Search icon

A & L CONSTRUCTION SERVICES INC.

Company Details

Name: A & L CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2009 (15 years ago)
Entity Number: 3867897
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1853 A CROPSEY AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 86 PEARSAL ST, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-266-4644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1853 A CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANTHONY PAINO Chief Executive Officer 86 PEARSAL ST, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1382815-DCA Active Business 2011-02-25 2025-02-28

History

Start date End date Type Value
2023-07-26 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-15 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-15 2023-07-10 Address 1853 A CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002411 2023-07-10 BIENNIAL STATEMENT 2021-10-01
091015000913 2009-10-15 CERTIFICATE OF INCORPORATION 2009-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579684 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579685 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3293776 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293777 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2890348 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890349 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2540706 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540707 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
1946704 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1946703 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106338410 2021-02-07 0202 PPS 1853A Cropsey Ave, Brooklyn, NY, 11214-6019
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262200
Loan Approval Amount (current) 262200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6019
Project Congressional District NY-11
Number of Employees 30
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264940.86
Forgiveness Paid Date 2022-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State