Search icon

NCC PRIME CONSTRUCTION INC.

Company Details

Name: NCC PRIME CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291083
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747
Principal Address: 445 BROAD HOLLOW ROAD, STE 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOS CHARALAMBOUS Chief Executive Officer 445 BROAD HOLLOW ROAD, STE 25, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
NIKOS CHARALAMBOUS DOS Process Agent 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
2015400-DCA Inactive Business 2014-11-10 2017-02-28

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 445 BROAD HOLLOW ROAD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-02-08 2023-05-23 Address 445 BROAD HOLLOW ROAD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-02-08 2023-05-23 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-09-04 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-04 2018-02-08 Address 38-30 217TH STREET FL 2, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523004221 2023-05-23 BIENNIAL STATEMENT 2022-09-01
180208002017 2018-02-08 BIENNIAL STATEMENT 2016-09-01
120904000308 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1869262 FINGERPRINT CREDITED 2014-10-31 75 Fingerprint Fee
1868211 LICENSE INVOICED 2014-10-30 25 Home Improvement Contractor License Fee
1868212 BLUEDOT INVOICED 2014-10-30 100 Bluedot Fee
1868210 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868209 FINGERPRINT INVOICED 2014-10-30 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15000.00
Total Face Value Of Loan:
15000.00
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:
46500.00
Total Face Value Of Loan:
141200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15065.42
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8858.4

Date of last update: 26 Mar 2025

Sources: New York Secretary of State