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 (12 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

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

Form 5500 Series

Employer Identification Number (EIN):
464082458
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
413697.00
Total Face Value Of Loan:
413697.00
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:
291800.00
Total Face Value Of Loan:
291800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291800
Current Approval Amount:
291800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295261.07
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413697
Current Approval Amount:
413697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416530.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State