Search icon

ASPN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASPN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2010 (15 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

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
6750.00
Total Face Value Of Loan:
6750.00
Date:
2020-07-23
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:
6750.00
Total Face Value Of Loan:
6750.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
66300.00
Total Face Value Of Loan:
219000.00
Date:
2020-05-20
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:
6750.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6782.34
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6819.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State