Search icon

212 BUILDERS INC.

Company Details

Name: 212 BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384134
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 197 12TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTJIAN BILD Chief Executive Officer 197 12TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Licenses

Number Status Type Date End date
2091252-DCA Inactive Business 2019-10-08 2023-02-28
2013414-DCA Inactive Business 2014-09-15 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
190718002001 2019-07-18 BIENNIAL STATEMENT 2019-04-01
130405000217 2013-04-05 CERTIFICATE OF INCORPORATION 2013-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617076 DCA-MFAL INVOICED 2023-03-16 75 Manual Fee Account Licensing
3597763 DCA-SUS CREDITED 2023-02-14 75 Suspense Account
3597764 PROCESSING INVOICED 2023-02-14 25 License Processing Fee
3562401 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562402 RENEWAL CREDITED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3280768 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280767 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3090026 FINGERPRINT INVOICED 2019-09-26 75 Fingerprint Fee
3090028 LICENSE INVOICED 2019-09-26 75 Home Improvement Contractor License Fee
3090027 TRUSTFUNDHIC INVOICED 2019-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32400.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
32400
Current Approval Amount:
32400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20991.56

Date of last update: 26 Mar 2025

Sources: New York Secretary of State