Search icon

APRIL CONSTRUCTION, CORP.

Company Details

Name: APRIL CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2009 (16 years ago)
Entity Number: 3820682
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 287-A POST AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 287-A POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD FERREIRA Chief Executive Officer 287-A POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287-A POST AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2009-06-10 2011-08-08 Address 287-A POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601007281 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007247 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110808002169 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090610000523 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19808
Current Approval Amount:
19808
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19895.91
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19750
Current Approval Amount:
19750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19908.54

Date of last update: 27 Mar 2025

Sources: New York Secretary of State