Search icon

FINE CONSTRUCTION SERVICES INC.

Headquarter

Company Details

Name: FINE CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2009 (16 years ago)
Entity Number: 3862771
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 11 FINNERTY PLACE, PUTNAM VALLEY, NY, United States, 10579
Principal Address: 1133 BROADWAY, SUITE 541, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 914-469-5664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIARAN STRONG DOS Process Agent 11 FINNERTY PLACE, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
CIARAN STRONG Chief Executive Officer 11 FINNERTY PLACE, PUTNAM VALLEY, NY, United States, 10579

Links between entities

Type:
Headquarter of
Company Number:
1384177
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1377481-DCA Active Business 2010-11-22 2025-02-28

History

Start date End date Type Value
2009-10-01 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210217060098 2021-02-17 BIENNIAL STATEMENT 2019-10-01
091001000896 2009-10-01 CERTIFICATE OF INCORPORATION 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539413 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539414 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3296545 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
3296544 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886899 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886900 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2580542 RENEWAL INVOICED 2017-03-27 100 Home Improvement Contractor License Renewal Fee
2580541 TRUSTFUNDHIC INVOICED 2017-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2027598 RENEWAL INVOICED 2015-03-25 100 Home Improvement Contractor License Renewal Fee
2027597 TRUSTFUNDHIC INVOICED 2015-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39177.00
Total Face Value Of Loan:
39177.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39177
Current Approval Amount:
39177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39481.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State