Search icon

DELUXE CONSTRUCTION OF NY CORP.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12770.00
Total Face Value Of Loan:
12770.00
Date:
2020-06-16
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:
100300.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-18
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:
12770.00
Total Face Value Of Loan:
12770.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12770
Current Approval Amount:
12770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12851.87
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12770
Current Approval Amount:
12770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State