Search icon

BLUESKY USA CONSTRUCTION, INC

Company Details

Name: BLUESKY USA CONSTRUCTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222256
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 e 2nd street, 2nd fl, MINEOLA, NY, United States, 11501
Principal Address: 49-11 108TH STREET 2ND FLOOR, CORONA, NY, United States, 11368

Contact Details

Phone +1 646-639-8459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN LIN Chief Executive Officer 49-11 108TH STREET 2ND FLOOR, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 e 2nd street, 2nd fl, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
2007204-DCA Active Business 2014-04-30 2025-02-28

History

Start date End date Type Value
2014-03-11 2023-08-25 Address 49-11 108TH STREET 2ND FLOOR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-03-27 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-27 2023-08-25 Address 49-11 108ST 2FL, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825002825 2023-07-06 CERTIFICATE OF CHANGE BY ENTITY 2023-07-06
200305060414 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140311006291 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120327000003 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542431 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542432 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3265268 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265267 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989882 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989881 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560231 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560232 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
1919377 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919378 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
13520.00
Total Face Value Of Loan:
13520.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
13520.00
Total Face Value Of Loan:
13520.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13520
Current Approval Amount:
13520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13648.82
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13520
Current Approval Amount:
13520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13588.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State