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

Website http://www.cnsconstructionny.com

Phone +1 917-697-9046

Phone +1 718-965-3221

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
2024-06-14 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2023-10-13 Address 1626 10TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
77627.00
Total Face Value Of Loan:
77627.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-07
Type:
Planned
Address:
410 APPLEGATE COURT, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-15
Type:
Planned
Address:
1246 PROSPECT AVE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77627
Current Approval Amount:
77627
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78157.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53363.58

Date of last update: 02 Jun 2025

Sources: New York Secretary of State