Search icon

DAMIEN CONSTRUCTION OF NY CORP.

Company Details

Name: DAMIEN CONSTRUCTION OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823906
ZIP code: 11352
County: Queens
Place of Formation: New York
Address: PO BOX 520067, FLUSHING, NY, United States, 11352
Principal Address: 150-21 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-939-2340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAMIEN CONSTRUCTION OF NY CORP 401 K PROFIT SHARING PLAN TRUST 2018 270471936 2019-05-15 DAMIEN CONSTRUCTION OF NY CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3477286583
Plan sponsor’s address 4837 189TH ST, FRESH MEADOWS, NY, 113651205

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing EDWARD ROJAS
DAMIEN CONSTRUCTION OF NY CORP 401 K PROFIT SHARING PLAN TRUST 2017 270471936 2018-06-13 DAMIEN CONSTRUCTION OF NY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3477286583
Plan sponsor’s address 5948 159TH STREET, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 520067, FLUSHING, NY, United States, 11352

Chief Executive Officer

Name Role Address
JESSICA LAGO Chief Executive Officer 14943 BEECH AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2098094-DCA Active Business 2021-03-17 2025-02-28
2000091-DCA Inactive Business 2013-10-22 2017-02-28

History

Start date End date Type Value
2009-06-18 2011-08-08 Address 150-21 HORACE HARDING EXPWY, FLUSHING, NY, 11376, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000124 2019-01-08 ANNULMENT OF DISSOLUTION 2019-01-08
DP-2160565 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110808002079 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090618000620 2009-06-18 CERTIFICATE OF INCORPORATION 2009-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588278 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588277 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3247590 BLUEDOT INVOICED 2020-10-20 100 Bluedot Fee
3247587 TRUSTFUNDHIC INVOICED 2020-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3247586 FINGERPRINT INVOICED 2020-10-20 75 Fingerprint Fee
3247588 EXAMHIC INVOICED 2020-10-20 50 Home Improvement Contractor Exam Fee
3247589 LICENSE INVOICED 2020-10-20 25 Home Improvement Contractor License Fee
2047666 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
2047625 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1467730 LICENSE INVOICED 2013-10-21 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792207803 2020-05-22 0202 PPP 4837 189TH STREET, FRESH MEADOWS, NY, 11365-1205
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11887
Loan Approval Amount (current) 11887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-1205
Project Congressional District NY-06
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12044.3
Forgiveness Paid Date 2021-09-23
5553178902 2021-04-30 0202 PPS 4837 189th St, Fresh Meadows, NY, 11365-1205
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22085
Loan Approval Amount (current) 22085
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 Fresh Meadows, QUEENS, NY, 11365-1205
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: New York Secretary of State