Search icon

I.N.N. CONSTRUCTION CORPORATION

Company Details

Name: I.N.N. CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233778
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1765 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOSHEEN KANWAL Chief Executive Officer 1765 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1765 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Permits

Number Date End date Type Address
Q022022215A14 2022-08-03 2022-08-31 PLACE MATERIAL ON STREET BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A22 2022-08-03 2022-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A21 2022-08-03 2022-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A20 2022-08-03 2022-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A19 2022-08-03 2022-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A18 2022-08-03 2022-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A17 2022-08-03 2022-08-31 TEMP. CONST. SIGNS/MARKINGS BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q042022215A04 2022-08-03 2022-08-31 REPLACE SIDEWALK BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q012022215A62 2022-08-03 2022-08-31 INSTALL FENCE BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET
Q022022215A15 2022-08-03 2022-08-31 TEMPORARY PEDESTRIAN WALK BROADWAY, QUEENS, FROM STREET 65 STREET TO STREET 69 STREET

History

Start date End date Type Value
2014-04-24 2016-04-05 Address 1058 CONEY ISLAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2012-04-19 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230123001484 2023-01-23 BIENNIAL STATEMENT 2022-04-01
160405006917 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140424006143 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120419000972 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-07 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence at this time
2024-02-07 No data 65 STREET, FROM STREET 37 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation work completed restoration done incorrectly "patchwork" found CAR#20245340021
2023-10-19 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO INSTALL FENCE ON SIDEWALK
2023-02-03 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Updated permit on file Q012022115B69
2022-11-28 No data 65 STREET, FROM STREET 37 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk
2022-11-28 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk
2022-10-18 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and stairs
2022-09-30 No data TRINITY PLACE, FROM STREET RECTOR STREET TO STREET THAMES STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #56 MTA stairs sidewalk restored and in compliance.
2022-08-11 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Active Department of Transportation No material found
2022-07-26 No data BROADWAY, FROM STREET 65 STREET TO STREET 69 STREET No data Street Construction Inspections: Active Department of Transportation No Port-o-San

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629230 RENEWAL INVOICED 2023-04-13 100 Home Improvement Contractor License Renewal Fee
3629229 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291008 TRUSTFUNDHIC INVOICED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291009 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
2980871 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980870 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553898 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2553897 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861646 BLUEDOT INVOICED 2014-10-23 100 Bluedot Fee
1861624 LICENSE INVOICED 2014-10-23 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209117302 2020-04-29 0235 PPP 1 CASTALDI COURT, BETHPAGE, NY, 11714
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50414
Loan Approval Amount (current) 50414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50868.42
Forgiveness Paid Date 2021-04-01
3139778301 2021-01-21 0202 PPS 1765 Stillwell Ave, Brooklyn, NY, 11223-1006
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50415
Loan Approval Amount (current) 50415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1006
Project Congressional District NY-11
Number of Employees 21
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50606.99
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State