Search icon

GREENPOINT CONSTRUCTION CORP.

Company Details

Name: GREENPOINT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Entity Number: 3702415
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 4563 172ND ST, FLUSHING, NY, United States, 11358
Principal Address: 54563 172ND ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-666-7118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASON CHEN Chief Executive Officer 4563 172ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4563 172ND ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1305271-DCA Inactive Business 2008-12-01 2011-06-30

Permits

Number Date End date Type Address
Q022022019B54 2022-01-19 2022-04-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET BEND
Q022022019B48 2022-01-19 2022-04-13 PLACE MATERIAL ON STREET 43 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET BEND
Q022022019B52 2022-01-19 2022-04-13 OCCUPANCY OF SIDEWALK AS STIPULATED 43 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET BEND
Q022022019B53 2022-01-19 2022-04-13 TEMP. CONST. SIGNS/MARKINGS 43 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET BEND
Q022022019B49 2022-01-19 2022-04-13 CROSSING SIDEWALK 43 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET BEND

History

Start date End date Type Value
2024-02-22 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-29 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100917002626 2010-09-17 BIENNIAL STATEMENT 2010-07-01
080729000923 2008-07-29 CERTIFICATE OF INCORPORATION 2008-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
906713 CNV_TFEE INVOICED 2009-05-11 6 WT and WH - Transaction Fee
906714 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
946964 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
906715 TRUSTFUNDHIC INVOICED 2008-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
906716 FINGERPRINT INVOICED 2008-12-01 150 Fingerprint Fee
906717 LICENSE INVOICED 2008-12-01 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70853.61
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70678.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State