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
Name | Role | Address |
---|---|---|
QING LIANG | Chief Executive Officer | 755 NEW YORK AVE STE 410, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 NEW YORK AVE STE 410, HUNTINGTON, NY, United States, 11743 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1458410-DCA | Active | Business | 2013-02-26 | 2025-02-28 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1912947405 | 2020-05-05 | 0235 | PPP | 235 A Robbins Lane, Syosset, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State