Search icon

PAIK CONSTRUCTION, INC.

Company Details

Name: PAIK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687624
ZIP code: 10580
County: New York
Place of Formation: Delaware
Address: 150 THEODORE FREMD AVENUE, STE A-14, RYE, NY, United States, 10580
Principal Address: 26 BROADWAY, STE 1306, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-431-1088

DOS Process Agent

Name Role Address
THE MARANTZ LAW FIRM DOS Process Agent 150 THEODORE FREMD AVENUE, STE A-14, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
CARY PAIK Chief Executive Officer 26 BROADWAY, STE 1306, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2003655-DCA Active Business 2014-02-19 2025-02-28
1308346-DCA Inactive Business 2009-01-29 2013-06-30

History

Start date End date Type Value
2014-06-12 2018-06-04 Address 137 VARICK STREET, STE 406, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-06-12 2018-06-04 Address 137 VARICK STREET, STE 406, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-08-10 2014-06-12 Address 304 HUDSON STREET, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-06-12 Address 215 W 105TH ST, APT 5A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2008-06-20 2008-06-20 Name CP CONSTRUCTION, INC.
2008-06-20 2014-06-12 Address 304 HUDSON STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-06-20 2008-07-08 Name CP CONSTRUCTION, INC.

Filings

Filing Number Date Filed Type Effective Date
200709061475 2020-07-09 BIENNIAL STATEMENT 2020-06-01
180604008249 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160706006374 2016-07-06 BIENNIAL STATEMENT 2016-06-01
140612006434 2014-06-12 BIENNIAL STATEMENT 2014-06-01
100810002905 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080708000780 2008-07-08 CERTIFICATE OF AMENDMENT 2008-07-08
080620000895 2008-06-20 APPLICATION OF AUTHORITY 2008-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-03-22 No data WEST 12 STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2012-02-20 No data WEST 12 STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Complaint Department of Transportation Found storage container in front of 397.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576095 NGC INVOICED 2023-01-03 20 No Good Check Fee
3570469 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570468 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268309 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268308 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908907 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908908 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2583514 LICENSE REPL INVOICED 2017-03-31 15 License Replacement Fee
2499078 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499079 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257938302 2021-01-21 0202 PPS 26 Broadway Ste 1306, New York, NY, 10004-1820
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19530
Loan Approval Amount (current) 19530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1820
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19644.5
Forgiveness Paid Date 2021-08-24
4065737109 2020-04-12 0202 PPP 26 Broadway Ste 1306, New York, NY, 10004-1700
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1700
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19663.48
Forgiveness Paid Date 2021-02-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State