Search icon

CNS CONSTRUCTION INC

Company Details

Name: CNS CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030294
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: General Construction, Renovations.
Address: 1626 10TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-697-9046

Phone +1 718-965-3221

Website http://www.cnsconstructionny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SILVIO LAZO Chief Executive Officer 1626 10TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1626 10TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1382258-DCA Active Business 2011-02-09 2025-02-28

History

Start date End date Type Value
2024-04-29 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 1626 10TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-12-11 2023-10-13 Address 1626 10TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-12-14 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-14 2023-10-13 Address 1626 10TH AVENUE, BROOKLYN, NY, 11215, 6002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002671 2023-10-13 BIENNIAL STATEMENT 2022-12-01
121211006960 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101214000185 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558933 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558932 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276138 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276139 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
2904991 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2904992 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2508138 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508139 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1921080 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1921081 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347333395 0215000 2024-03-07 410 APPLEGATE COURT, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-08-12
346701162 0215000 2023-05-15 1246 PROSPECT AVE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564068606 2021-03-17 0202 PPS 1626 10th Ave, Brooklyn, NY, 11215-6002
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) 77627
Loan Approval Amount (current) 77627
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, 11215-6002
Project Congressional District NY-10
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity 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 78157.41
Forgiveness Paid Date 2021-11-26
2148287700 2020-05-01 0202 PPP 1626 10TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
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, 11215-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53363.58
Forgiveness Paid Date 2021-01-11

Date of last update: 14 Apr 2025

Sources: New York Secretary of State