Search icon

HONOR CONSTRUCTION INC.

Company Details

Name: HONOR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304173
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 14 MONROE STREET, #9-I, NEW YORK, NY, United States, 10002
Principal Address: 14 MONROE STREET APT#9-I, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-557-6202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MONROE STREET, #9-I, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MING W. CHEUNG Chief Executive Officer 14 MONROE STREET APT#9-I, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2015131-DCA Active Business 2014-10-31 2025-02-28

History

Start date End date Type Value
2022-08-09 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-04 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141027006114 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121004000200 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-30 No data WEST 144 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Complaint Department of Transportation Sidewalk closed off in front of 503 on each end of the property while moving material from parking lane. The above respondent does not have any Valid permits to close off the sidewalk. ID by DOB permit 121188623-01-F0-EA posted at site.
2022-07-05 No data WEST 144 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: NOV Re-Inspect Department of Transportation sidewalk clear of yellow tape
2022-04-25 No data WEST 144 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation use of r/w & s/w w/o a permit.
2018-12-18 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Pick-Up Department of Transportation The above respondent place construction equipment a Container on the roadway without a valid DOT permit on file. Permit # M162018267A59 expired on 9/25/18 & DOB PERMIT # 123390767-01-EW-OT both used for I.D. Permit used for ID purpose only

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540962 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3540961 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259868 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259869 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2966328 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2966327 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495612 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495611 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976487 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976488 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161267705 2020-05-01 0202 PPP 14 MONROE ST APT I9, NEW YORK, NY, 10002
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57891.32
Forgiveness Paid Date 2021-01-07
9375638609 2021-03-26 0202 PPS 14 Monroe St Apt I9, New York, NY, 10002-7628
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7628
Project Congressional District NY-10
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57919.49
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State