Search icon

ACHIEVE L.Y. CONSTRUCTION CORP.

Company Details

Name: ACHIEVE L.Y. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2008 (17 years ago)
Entity Number: 3691294
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 50-25 202 STREET, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 50-25 202ND ST, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 718-886-6298

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI CHEN Chief Executive Officer 50-25 202ND ST, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-25 202 STREET, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
1333080-DCA Active Business 2009-09-16 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
100727002958 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080701000266 2008-07-01 CERTIFICATE OF INCORPORATION 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561079 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3561078 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261673 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261674 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2890540 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890541 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2507147 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507146 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882869 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882870 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403618104 2020-07-09 0202 PPP 5025 202ND STREET, OAKLAND GARDENS, NY, 11364-1015
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
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 OAKLAND GARDENS, QUEENS, NY, 11364-1015
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5423.39
Forgiveness Paid Date 2021-08-10
6099038409 2021-02-10 0202 PPS 5025 202nd St, Oakland Gardens, NY, 11364-1015
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
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 Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-1015
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6594.9
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State