Search icon

CORE FOUR CONSTRUCTION INC.

Company Details

Name: CORE FOUR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (11 years ago)
Entity Number: 4483999
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 Madison Avenue, Suite 2200, New York, NY, United States, 10016

Contact Details

Phone +1 212-779-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE FOUR CONSTRUCTION CASH BALANCE PLAN 2023 464082458 2024-05-13 CORE FOUR CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing ANDREW OLIVIER, CFP
CORE FOUR CONSTRUCTION 401(K) PLAN 2023 464082458 2024-05-28 CORE FOUR CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION CASH BALANCE PLAN 2022 464082458 2023-06-26 CORE FOUR CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ANDREW OLIVIER, CFP
CORE FOUR CONSTRUCTION 401(K) PLAN 2022 464082458 2023-06-14 CORE FOUR CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2109, STE. 2109, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION CASH BALANCE PLAN 2021 464082458 2022-07-01 CORE FOUR CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION 401(K) PLAN 2021 464082458 2022-07-29 CORE FOUR CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2109, STE. 2109, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION 401(K) PLAN 2020 464082458 2021-10-11 CORE FOUR CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2109, STE. 2109, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION CASH BALANCE PLAN 2020 464082458 2021-03-17 CORE FOUR CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION CASH BALANCE PLAN 2019 464082458 2020-07-15 CORE FOUR CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ANDREW OLIVIER
CORE FOUR CONSTRUCTION 401(K) PLAN 2019 464082458 2020-07-28 CORE FOUR CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2127793900
Plan sponsor’s address 200 MADISON AVENUE, STE. 2109, STE. 2109, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ANDREW OLIVIER

DOS Process Agent

Name Role Address
DANIEL SULLIVAN DOS Process Agent 200 Madison Avenue, Suite 2200, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DANIEL SULLIVAN Chief Executive Officer 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2024936-DCA Inactive Business 2015-06-26 2019-02-28

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-18 2024-10-17 Address 200 MADISON AVENUE, FLOOR 22, SUITE #2200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-13 2017-10-18 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003512 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221110003124 2022-11-10 BIENNIAL STATEMENT 2021-11-01
171018000381 2017-10-18 CERTIFICATE OF CHANGE 2017-10-18
150313000625 2015-03-13 CERTIFICATE OF CHANGE 2015-03-13
131107000528 2013-11-07 CERTIFICATE OF INCORPORATION 2013-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2955383 DCA-SUS CREDITED 2018-12-31 75 Suspense Account
2955380 PROCESSING INVOICED 2018-12-31 25 License Processing Fee
2929762 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929763 RENEWAL CREDITED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2500617 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500618 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2110376 LICENSE INVOICED 2015-06-22 100 Home Improvement Contractor License Fee
2110398 FINGERPRINT INVOICED 2015-06-22 75 Fingerprint Fee
2110381 TRUSTFUNDHIC INVOICED 2015-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471277300 2020-04-28 0202 PPP 200 Madison Avenue - Suite 2200, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291800
Loan Approval Amount (current) 291800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295261.07
Forgiveness Paid Date 2021-07-13
5531378510 2021-03-01 0202 PPS 200 Madison Ave Ste 2200, New York, NY, 10016-4001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413697
Loan Approval Amount (current) 413697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4001
Project Congressional District NY-12
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416530.54
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State