Search icon

SERGEANT SAMMY CONSTRUCTION, INC.

Company Details

Name: SERGEANT SAMMY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345296
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: Sergeant Sammy Construction is a commercial and residential construction company specializing in interior renovations, plumbing, electrical and roofing.
Address: 179-30 149 AVE SUITE 101, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 347-435-8087

Phone +1 347-829-3048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGEANT SAMMY CONSTRUCTION, INC. DOS Process Agent 179-30 149 AVE SUITE 101, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
NATASHA NARINESAMMY Chief Executive Officer 179-30 149 AVE SUITE 101, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2028607-DCA Active Business 2015-09-18 2025-02-28

History

Start date End date Type Value
2024-03-21 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-08 2021-01-05 Address 179-30 149 AVE, JAMAICA, JAMAICE, NY, 11434, USA (Type of address: Service of Process)
2019-04-08 2021-01-05 Address 179-30 149 AVE, JAMAICA, QUEENS, NY, 11434, USA (Type of address: Chief Executive Officer)
2017-01-09 2019-04-08 Address 139-06 219 ST, SPRINGFIELD GARDEN, QUEENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2017-01-09 2019-04-08 Address 139-06 219 ST, SPRINGFIELD GARDEN, QUEENS, NY, USA (Type of address: Principal Executive Office)
2015-01-26 2017-01-09 Address 139-06 219 ST, SPRINGFIELD GARDEN, QUEENS, NY, USA (Type of address: Principal Executive Office)
2015-01-26 2017-01-09 Address 139-06 219 ST, SPRINGFIELD GARDEN, QUEENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2013-01-14 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-14 2019-04-08 Address 139-06 219TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062341 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190408060185 2019-04-08 BIENNIAL STATEMENT 2019-01-01
170109006998 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150126006482 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130114000357 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601274 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601275 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3274023 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274024 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2988381 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988380 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563747 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563746 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2171383 TRUSTFUNDHIC INVOICED 2015-09-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2171382 LICENSE INVOICED 2015-09-16 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385958306 2021-01-26 0202 PPS 17930 149th Ave Ste 101, Jamaica, NY, 11434-5600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31655
Loan Approval Amount (current) 31655
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5600
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 31864.4
Forgiveness Paid Date 2021-09-29
4207578101 2020-07-16 0202 PPP 179-30 149th Avenue Suite 101, JAMAICA, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31655
Loan Approval Amount (current) 31655
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 31890.25
Forgiveness Paid Date 2021-04-19

Date of last update: 07 Apr 2025

Sources: New York Secretary of State