Search icon

APK CONSTRUCTION CORP.

Company Details

Name: APK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4200955
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 126-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-223-3570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2091689-DCA Active Business 2019-10-24 2025-02-28
1426043-DCA Inactive Business 2012-04-23 2019-02-28

History

Start date End date Type Value
2012-02-10 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2025-04-28 Address 126-10 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428000400 2025-04-28 BIENNIAL STATEMENT 2025-04-28
120210000050 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-09 2022-12-27 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550146 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550147 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3264210 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264211 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3088766 FINGERPRINT CREDITED 2019-09-24 75 Fingerprint Fee
3088641 TRUSTFUNDHIC INVOICED 2019-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3088640 LICENSE INVOICED 2019-09-23 75 Home Improvement Contractor License Fee
2497753 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497752 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918542 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
8312.00
Total Face Value Of Loan:
8312.00
Date:
2020-07-02
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:
13300.00
Total Face Value Of Loan:
13300.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3172.3
Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8312
Current Approval Amount:
8312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8334.09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State