Search icon

TOUCH CONSTRUCTION INC

Company Details

Name: TOUCH CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200151
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 161-08 140TH AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THADDEUS ST MARTHE DOS Process Agent 161-08 140TH AVENUE, JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
181010000369 2018-10-10 ANNULMENT OF DISSOLUTION 2018-10-10
DP-2209566 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120208000829 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1469473 PL VIO INVOICED 2013-10-23 2500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534677407 2020-05-12 0202 PPP 16108 140TH AVE, JAMAICA, NY, 11434-4406
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83230
Loan Approval Amount (current) 83230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4406
Project Congressional District NY-05
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84313.13
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State