Search icon

B AND S CONSTRUCTION INC.

Company Details

Name: B AND S CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4308132
ZIP code: 11221
County: New York
Place of Formation: New York
Activity Description: B and S Construction are a residential and commercial construction company. We provide Electrical, Plumbing and Carpentry service for all level.
Address: 442 MADISON STREET, 2B, BROOKLYN, NY, NY, United States, 11221
Principal Address: 442 MADISON STREET, BROOKLYN, NY, NY, United States, 11221

Contact Details

Phone +1 347-893-1897

Website https://BandSconstructioninc.net

Phone +1 929-381-8905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DU30 Obsolete Non-Manufacturer 2015-06-04 2024-03-06 2022-06-28 No data

Contact Information

POC BRYANT SHANNON
Phone +1 347-893-1897
Address 442 MADSON ST, BROOKLYN, NY, 11221 1125, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
B AND S CONSTRUCTION INC. DOS Process Agent 442 MADISON STREET, 2B, BROOKLYN, NY, NY, United States, 11221

Chief Executive Officer

Name Role Address
BRYANT SHANNON Chief Executive Officer 442 MADISON STREET, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2084859-DCA Active Business 2019-04-18 2025-02-28
1461537-DCA Inactive Business 2013-09-10 2017-02-28

History

Start date End date Type Value
2024-05-04 2024-05-04 Address 442 MADISON STREET, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2022-07-26 2024-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-14 2024-05-04 Address 442 MADISON STREET, 2B, BROOKLYN, NY, NY, 11221, USA (Type of address: Service of Process)
2018-10-02 2021-01-14 Address 442 MADISON ST SUITE 2B, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2016-02-25 2024-05-04 Address 442 MADISON STREET, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2016-02-25 2018-10-02 Address 442 MADISON STREET, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2012-10-15 2016-02-25 Address 9TH FLR, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-10-15 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240504000501 2024-05-04 BIENNIAL STATEMENT 2024-05-04
210114060477 2021-01-14 BIENNIAL STATEMENT 2020-10-01
181002006016 2018-10-02 BIENNIAL STATEMENT 2018-10-01
160225006172 2016-02-25 BIENNIAL STATEMENT 2014-10-01
121015000484 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629265 RENEWAL INVOICED 2023-04-13 100 Home Improvement Contractor License Renewal Fee
3629264 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3441694 RENEWAL INVOICED 2022-04-26 100 Home Improvement Contractor License Renewal Fee
3429364 DCA-SUS CREDITED 2022-03-22 75 Suspense Account
3429365 PROCESSING CREDITED 2022-03-22 25 License Processing Fee
3336949 RENEWAL CREDITED 2021-06-09 100 Home Improvement Contractor License Renewal Fee
3336948 TRUSTFUNDHIC INVOICED 2021-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3100123 LICENSEDOC10 CREDITED 2019-10-04 10 License Document Replacement
3100125 LICENSEDOC15 INVOICED 2019-10-04 15 License Document Replacement
3013551 FINGERPRINT CREDITED 2019-04-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536207803 2020-05-26 0202 PPP 442 Madison Street, Brooklyn, NY, 11221-1108
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9991
Loan Approval Amount (current) 9991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1108
Project Congressional District NY-08
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10102.68
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203340 Labor Management Relations Act 2022-04-25 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-25
Termination Date 2022-07-08
Section 0185
Sub Section LM
Status Terminated

Parties

Name B AND S CONSTRUCTION INC.
Role Defendant
Name TRUSTEES OF THE NEW YOR,
Role Plaintiff

Date of last update: 21 Apr 2025

Sources: New York Secretary of State