Search icon

FOUR X ONE CONSTRUCTION CORPORATION

Company Details

Name: FOUR X ONE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3873988
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 9201 LAMONT AVE SUITE 4M, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-388-0278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO A. DOMINGUEZ DOS Process Agent 9201 LAMONT AVE SUITE 4M, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1342586-DCA Active Business 2010-01-12 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
091102000208 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591128 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3279384 DCA-SUS CREDITED 2021-01-05 200 Suspense Account
3278860 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3278859 TRUSTFUNDHIC CREDITED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892368 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2574938 RENEWAL INVOICED 2017-03-15 100 Home Improvement Contractor License Renewal Fee
2049791 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
1011477 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1011478 CNV_TFEE INVOICED 2013-05-15 7.46999979019165 WT and WH - Transaction Fee
1050343 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051958410 2021-02-07 0202 PPS 9201 Lamont Ave Apt 4M, Elmhurst, NY, 11373-2710
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-2710
Project Congressional District NY-06
Number of Employees 2
NAICS code 238990
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 19642.26
Forgiveness Paid Date 2021-11-05
1686027706 2020-05-01 0202 PPP 9201 LAMONT AVE APT 4M, ELMHURST, NY, 11373
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12613.31
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State