Search icon

ASPN CONSTRUCTION, INC.

Company Details

Name: ASPN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4025785
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 21 SEARINGTOWN RD, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 646-510-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAWAN SHARMA Chief Executive Officer 21 SEARINGTOWN RD., ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
ASPN CONSTRUCTION, INC. DOS Process Agent 21 SEARINGTOWN RD, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date Address
24-64N3F-SHMO Active Mold Assessment Contractor License (SH125) 2024-12-17 2026-12-31 21 SEARINGTOWN ROAD, ALBERTSON, NY, 11507
24-64N3R-SHMO Active Mold Remediation Contractor License (SH126) 2024-12-17 2026-12-31 21 SEARINGTOWN ROAD, ALBERTSON, NY, 11507

History

Start date End date Type Value
2018-10-01 2020-12-03 Address 21 SEARINGTOWN RD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2013-03-05 2018-12-12 Address 120-05 HILLSIDE AVE, APT 1F, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2013-03-05 2018-10-01 Address 120-05 HILLSIDE AVE, APT 1F, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2013-03-05 2018-10-01 Address 120-05 HILLSIDE AVE, APT 1F, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2010-12-02 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-02 2013-03-05 Address 120-05 HILLSIDE AVE, APT 1F, RICHMONDHILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060942 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006837 2018-12-12 BIENNIAL STATEMENT 2018-12-01
181001007944 2018-10-01 BIENNIAL STATEMENT 2016-12-01
141216006527 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130305002139 2013-03-05 BIENNIAL STATEMENT 2012-12-01
101202000376 2010-12-02 CERTIFICATE OF INCORPORATION 2010-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228238702 2021-04-01 0235 PPS 21 Searingtown Rd, Albertson, NY, 11507-1508
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 Albertson, NASSAU, NY, 11507-1508
Project Congressional District NY-03
Number of Employees 1
NAICS code 238320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6782.34
Forgiveness Paid Date 2021-09-29
7285928109 2020-07-23 0235 PPP 21 Searingtown Road, Albertson, NY, 11507
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 Unanswered
Project Address Albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6819.9
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State