Search icon

CHILMARK CONSTRUCTION CORP.

Company Details

Name: CHILMARK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105802
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 159 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016
Principal Address: 159 MADISON AVENUE, 11TH FL, New York, NY, United States, 10016

Contact Details

Phone +1 917-881-6185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHILMARK CONSTRUCTION CORP DOS Process Agent 159 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM SEWARD Chief Executive Officer 159 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
452624733
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2011484-DCA Inactive Business 2014-08-01 2017-02-28

Permits

Number Date End date Type Address
M012025094B26 2025-04-04 2025-05-02 PAVE STREET-W/ ENGINEERING & INSP FEE-P 2 AVENUE, MANHATTAN, FROM STREET EAST 40 STREET TO STREET EAST 41 STREET
M012025094B23 2025-04-04 2025-05-02 RESET, REPAIR OR REPLACE CURB EAST 41 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE
M012025094B24 2025-04-04 2025-05-02 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 41 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE
M012025094B25 2025-04-04 2025-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED 2 AVENUE, MANHATTAN, FROM STREET EAST 40 STREET TO STREET EAST 41 STREET
M042025094A19 2025-04-04 2025-05-02 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 2 AVENUE, MANHATTAN, FROM STREET EAST 41 STREET

History

Start date End date Type Value
2025-05-07 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601006000 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221118002087 2022-11-18 BIENNIAL STATEMENT 2021-06-01
110613000330 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1937294 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937295 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
1740869 LICENSE INVOICED 2014-07-24 50 Home Improvement Contractor License Fee
1740882 FINGERPRINT INVOICED 2014-07-24 75 Fingerprint Fee
1740870 TRUSTFUNDHIC INVOICED 2014-07-24 200 Home Improvement Contractor Trust Fund Enrollment 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:
31002.00
Total Face Value Of Loan:
31002.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31002
Current Approval Amount:
31002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31477.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State