Search icon

NY-NY CONSTRUCTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NY-NY CONSTRUCTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693369
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 469 E 48TH ST, BROOKLYN, NY, United States, 11203
Principal Address: 5 BRIGHTON 4TH TERR., 1ST FLR, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-864-6589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMINA ASAD Chief Executive Officer 5 BRIGHTON 4TH TERR., 1ST FLR, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 E 48TH ST, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1292372-DCA Inactive Business 2008-07-15 2017-02-28

History

Start date End date Type Value
2018-12-18 2018-12-31 Address 489 E 48TH, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2010-09-09 2019-02-01 Address 5 BRIGHTON 4TH TERR, 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-09-09 2019-02-01 Address 5 BRIGHTON 4TH TERR, 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-09-09 2018-12-18 Address 5 BRIGHTON 4TH TERR, 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-07-08 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190201002045 2019-02-01 BIENNIAL STATEMENT 2018-07-01
181231000139 2018-12-31 CERTIFICATE OF CHANGE 2018-12-31
181218000179 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
120808002338 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100909002308 2010-09-09 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2001085 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2001084 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
897389 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
941842 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
897390 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
941843 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
897391 TRUSTFUNDHIC INVOICED 2009-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
941844 RENEWAL INVOICED 2009-05-29 100 Home Improvement Contractor License Renewal Fee
897392 LICENSE INVOICED 2008-07-15 50 Home Improvement Contractor License Fee
897394 FINGERPRINT INVOICED 2008-07-14 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2019-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State