Search icon

FIDA AND SON CONSTRUCTION CORP.

Company Details

Name: FIDA AND SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4226030
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 43 AMADOR ST., STATEN ISLAND, NY, United States, 10303
Principal Address: 43 AMADOR ST, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-761-2582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SULEJMAN FIDA Chief Executive Officer 43 AMADOR ST, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 AMADOR ST., STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1457471-DCA Inactive Business 2013-02-15 2015-02-28

History

Start date End date Type Value
2021-10-18 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-03 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140818002028 2014-08-18 BIENNIAL STATEMENT 2014-04-01
120403000866 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-14 No data DOUGLASTON PARKWAY, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal. (on Douglaston Pkwy.)
2017-08-12 No data COLGATE AVENUE, FROM STREET DEAD END TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2017-08-07 No data EVERGREEN AVENUE, FROM STREET BRONX RIVER AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done wrong address given
2017-07-31 No data SEIDMAN AVENUE, FROM STREET KOCH BOULEVARD TO STREET SYCAMORE STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w - ok
2017-07-26 No data EAST 68 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2017-07-23 No data BRONX BOULEVARD, FROM STREET BEND TO STREET EAST 222 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new flags on sidewalk
2017-05-02 No data DOUGLASTON PARKWAY, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored and expansion joints sealed
2017-04-19 No data 47 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk cut
2017-03-04 No data FILLMORE AVENUE, FROM STREET BURNETT STREET TO STREET MADISON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No new / recent work found on Fillmore Ave, 2807-2819.
2017-03-02 No data HAVEMEYER STREET, FROM STREET BQE WESTBOUND EXIT 32 A TO STREET SOUTH 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1237562 TRUSTFUNDHIC INVOICED 2013-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1237563 LICENSE INVOICED 2013-02-15 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456907304 2020-04-30 0202 PPP 1633 W 9TH ST, BROOKLYN, NY, 11223-1211
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-1211
Project Congressional District NY-09
Number of Employees 10
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83822.26
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State