Search icon

GOLDEN BLUE CONSTRUCTION CORP.

Company Details

Name: GOLDEN BLUE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196430
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 248-31 88TH ROAD, 2ND FL, BELLROSE, NY, United States, 11426

Contact Details

Phone +1 718-366-0396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN BLUE CONSTRUCTION CORP. DOS Process Agent 248-31 88TH ROAD, 2ND FL, BELLROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
SILVIO ESPINOSA Chief Executive Officer 248-31 88TH ROAD, BELLROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1420781-DCA Active Business 2012-02-29 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 248-31 88TH ROAD, BELLROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2017-03-07 2025-02-10 Address 248-31 88TH ROAD, 2ND FL, BELLROSE, NY, 11426, USA (Type of address: Service of Process)
2017-03-07 2025-02-10 Address 248-31 88TH ROAD, BELLROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2014-06-12 2017-03-07 Address 6262 60TH PL, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-06-12 2017-03-07 Address 6262 60TH PL, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2014-06-12 2017-03-07 Address 6262 60TH PL, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2012-02-01 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2014-06-12 Address 62-62 60TH PLACE 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001356 2025-02-10 BIENNIAL STATEMENT 2025-02-10
170307006817 2017-03-07 BIENNIAL STATEMENT 2016-02-01
140612002481 2014-06-12 BIENNIAL STATEMENT 2014-02-01
120201000109 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591100 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3591099 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288455 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288456 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2965117 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2965116 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2612480 LICENSE REPL INVOICED 2017-05-16 15 License Replacement Fee
2533641 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533642 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2004603 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235687308 2020-04-29 0202 PPP 24831 88th Road, Bellerose, NY, 11426
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23883.2
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State