Search icon

PEPAJ CONSTRUCTION CORP.

Company Details

Name: PEPAJ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614004
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 311 EAST 61ST ST, #12, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 347-996-7512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 EAST 61ST ST, #12, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARK PEPAJ Chief Executive Officer 311 EAST 61ST ST, #12, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1376799-DCA Active Business 2010-11-12 2025-02-28

History

Start date End date Type Value
2010-01-12 2014-03-27 Address 311 EAST 61ST STREET #12, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-01-12 2014-03-27 Address 311 EAST 61ST STREET #12, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-01-08 2014-03-27 Address 311 EAST 61ST STREET #12, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002274 2014-03-27 BIENNIAL STATEMENT 2014-01-01
120227002364 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100112002772 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080108000146 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559175 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559176 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3300534 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3300533 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917002 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917001 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539902 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539903 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
1978521 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978522 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432107900 2020-06-15 0235 PPP 85 Mayfair Avenue, Floral Park, NY, 11001-2446
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50408
Loan Approval Amount (current) 50408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Floral Park, NASSAU, NY, 11001-2446
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50932.8
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State