Search icon

BLUSHI CONSTRUCTION INC.

Company Details

Name: BLUSHI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098234
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 324 EAST 90 STREET, APT B, NEW YORK, NY, United States, 10128
Principal Address: 324 East 90th, Apt. B, New York, NY, United States, 10128

Contact Details

Phone +1 646-258-3535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDVIN BLUSHI DOS Process Agent 324 EAST 90 STREET, APT B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
EDVIN BLUSHI Chief Executive Officer 67 LINCOLN AVENUE, ARDSLEY, NY, United States, 10502

Licenses

Number Status Type Date End date
1399222-DCA Active Business 2011-07-06 2025-02-28

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 67 LINCOLN AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501048774 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501003075 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220523002570 2022-05-23 BIENNIAL STATEMENT 2021-05-01
110524000186 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563152 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3563151 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260793 RENEWAL INVOICED 2020-11-22 100 Home Improvement Contractor License Renewal Fee
3260792 TRUSTFUNDHIC INVOICED 2020-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912021 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912022 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2509560 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509561 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1978857 LICENSEDOC0 INVOICED 2015-02-10 0 License Document Replacement, Lost in Mail
1891541 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

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:
23750.00
Total Face Value Of Loan:
23750.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23924.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State