Search icon

DELUXE CONSTRUCTION OF NY CORP.

Company Details

Name: DELUXE CONSTRUCTION OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4219672
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 329 EAST 2ND ST., UNIT C, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-435-7711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELUXE CONSTRUCTION OF NY CORP. DOS Process Agent 329 EAST 2ND ST., UNIT C, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
OMAR FARUQUE Chief Executive Officer 412 ALBEMARLE ROAD, 1ST FL., BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2086317-DCA Active Business 2019-05-23 2025-02-28
2056748-DCA Inactive Business 2017-08-08 2019-02-28
2033122-DCA Inactive Business 2016-02-09 2017-02-28

History

Start date End date Type Value
2018-08-28 2019-08-20 Address 329 EAST 2ND STREET, UNIT-C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-05-20 2018-08-28 Address 476 MCDONALD AVENUE 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-05-14 2019-08-20 Address 412 ALBEMARLE ROAD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-05-14 2019-08-20 Address OMAR FARUQUE, 412 ALBEMARLE ROAD, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2013-09-17 2014-05-20 Address 476 MCDONALD AVE 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-03-21 2013-09-17 Address 474 MCDONALD AVE 2ND FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061216 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190820060406 2019-08-20 BIENNIAL STATEMENT 2018-03-01
180828000222 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
151222000595 2015-12-22 CERTIFICATE OF AMENDMENT 2015-12-22
140520000178 2014-05-20 CERTIFICATE OF CHANGE 2014-05-20
140514002695 2014-05-14 BIENNIAL STATEMENT 2014-03-01
130917000514 2013-09-17 CERTIFICATE OF CHANGE 2013-09-17
120321000246 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570271 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570272 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3293081 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293080 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3038939 LICENSE INVOICED 2019-05-23 100 Home Improvement Contractor License Fee
3038940 TRUSTFUNDHIC INVOICED 2019-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2652677 LICENSE INVOICED 2017-08-07 100 Home Improvement Contractor License Fee
2652682 FINGERPRINT CREDITED 2017-08-07 75 Fingerprint Fee
2652678 TRUSTFUNDHIC INVOICED 2017-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2274893 LICENSE INVOICED 2016-02-09 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7790727407 2020-05-17 0202 PPP 329 East 2nd Street, Brooklyn, NY, 11218
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12770
Loan Approval Amount (current) 12770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12851.87
Forgiveness Paid Date 2021-01-08
8141038500 2021-03-09 0202 PPS 329 E 2nd St, Brooklyn, NY, 11218-3956
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12770
Loan Approval Amount (current) 12770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3956
Project Congressional District NY-09
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State