Search icon

SHANGHAI CONSTRUCTION INC.

Company Details

Name: SHANGHAI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4241803
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-45 ROOSEVELT AVE APT 37, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANGHAI CONSTRUCTION INC. DOS Process Agent 135-45 ROOSEVELT AVE APT 37, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DONGFA JI Chief Executive Officer 135-45 ROOSEVELT AVE APT 37, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2080906-DCA Active Business 2018-12-26 2025-02-28

History

Start date End date Type Value
2014-05-08 2020-07-13 Address 135-45 ROOSEVELT AVE APT 37, FLUSHING, NY, 11354, 5336, USA (Type of address: Service of Process)
2012-05-07 2014-05-08 Address 42-55 COLDEN ST 9A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060305 2020-07-13 BIENNIAL STATEMENT 2020-05-01
140508006831 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120507000679 2012-05-07 CERTIFICATE OF INCORPORATION 2012-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546454 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546453 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267000 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257236 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2980270 LICENSEDOC0 INVOICED 2019-02-12 0 License Document Replacement, Lost in Mail
2951139 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951138 BLUEDOT INVOICED 2018-12-26 100 Bluedot Fee
2930210 LICENSE INVOICED 2018-11-15 25 Home Improvement Contractor License Fee
2930209 FINGERPRINT INVOICED 2018-11-15 75 Fingerprint Fee
2833273 PROCESSING INVOICED 2018-08-27 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936217806 2020-05-22 0202 PPP 14425 ROOSEVELT AVE APT 504, FLUSHING, NY, 11354-6225
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.32
Loan Approval Amount (current) 2083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-6225
Project Congressional District NY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2116.71
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State