Search icon

A & T CONSTRUCTION CORP.

Company Details

Name: A & T CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346433
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 755 NEW YORK AVE STE 410, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 718-715-1032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QING LIANG Chief Executive Officer 755 NEW YORK AVE STE 410, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 NEW YORK AVE STE 410, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
1458410-DCA Active Business 2013-02-26 2025-02-28

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 425 NORTHERN BLVD, SUITE 21, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-02-22 2025-02-04 Address 425 NORTHERN BLVD, SUITE 21, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-02-22 2025-02-04 Address 425 NORTHERN BLVD, SUITE 21, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-08-08 2019-02-22 Address 425 NORTHERN BLVD SUITE 21, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-01-15 2016-08-08 Address 37-25 MAIN STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-01-15 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002675 2025-02-04 BIENNIAL STATEMENT 2025-02-04
190222002067 2019-02-22 BIENNIAL STATEMENT 2019-01-01
160808000063 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
130115000993 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594762 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594761 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273819 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273820 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3154990 LICENSE REPL INVOICED 2020-02-04 15 License Replacement Fee
2949394 TRUSTFUNDHIC INVOICED 2018-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949395 RENEWAL INVOICED 2018-12-20 100 Home Improvement Contractor License Renewal Fee
2548369 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548370 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1941149 LICENSE REPL INVOICED 2015-01-15 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8430138600 2021-03-24 0235 PPS 235 Robbins Ln Unit A, Syosset, NY, 11791-6014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Syosset, NASSAU, NY, 11791-6014
Project Congressional District NY-03
Number of Employees 5
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 33930.08
Forgiveness Paid Date 2021-10-08
1912947405 2020-05-05 0235 PPP 235 A Robbins Lane, Syosset, NY, 11791
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
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 35401.12
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State