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

Filings

Filing Number Date Filed Type Effective Date
120210000050 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-30 No data 59 AVENUE, FROM STREET POWER ROAD TO STREET CALLOWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W flags replaced, Joints sealed.
2017-11-03 No data POWER ROAD, FROM STREET 59 AVENUE TO STREET 60 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done on sidewalk
2017-11-03 No data 59 AVENUE, FROM STREET POWER ROAD TO STREET CALLOWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done on sidewalk
2016-11-10 No data CARROLL STREET, FROM STREET SCHENECTADY AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-11-05 No data 130 STREET, FROM STREET 107 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation newly install sidewalk with expansion joints and sealer applied
2016-10-31 No data 59 AVENUE, FROM STREET POWER ROAD TO STREET CALLOWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk patched / Need full flag restoration
2016-10-26 No data 59 AVENUE, FROM STREET POWER ROAD TO STREET CALLOWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sporadic sidewalk flags
2016-10-25 No data POWER ROAD, FROM STREET 59 AVENUE TO STREET 60 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pedestrian ramp and 1 flag replaced
2016-09-15 No data POWER ROAD, FROM STREET 59 AVENUE TO STREET 60 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done on 99 st.
2016-09-08 No data 76 STREET, FROM STREET 86 AVENUE TO STREET 86 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131637707 2020-05-01 0202 PPP 13101 116TH AVE, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3172.3
Forgiveness Paid Date 2021-11-09
2288529008 2021-05-15 0202 PPS 13101 116th Ave N/A, South Ozone Park, NY, 11420-2637
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8312
Loan Approval Amount (current) 8312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2637
Project Congressional District NY-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8334.09
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State