Search icon

A & T CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A & T CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (13 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
2025-07-18 2025-07-18 Address 425 NORTHERN BLVD, SUITE 21, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-07-18 Address 755 NEW YORK AVE STE 410, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-07-18 Address 755 NEW YORK AVE STE 410, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2025-02-04 2025-02-04 Address 425 NORTHERN BLVD, SUITE 21, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250718000810 2025-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-17
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

Jobs Reported:
5
Initial Approval Amount:
$35,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,401.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$33,750
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,930.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State