Search icon

T & D UNITED CONSTRUCTION COMPANY, INC.

Company Details

Name: T & D UNITED CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4502033
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 121 GARRETSON AVENUE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 917-299-7862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SELATIN TULOVIC - PRES Agent 121 GARRETSON AVENUE, STATEN ISLAND, NY, 10304

DOS Process Agent

Name Role Address
SELATIN TULOVIC - PRES DOS Process Agent 121 GARRETSON AVENUE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2004026-DCA Active Business 2014-02-27 2025-02-28

History

Start date End date Type Value
2023-10-30 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-17 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-17 2013-12-23 Address 12 GARRETSON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent)
2013-12-17 2013-12-23 Address 12 GARRETSON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223000544 2013-12-23 CERTIFICATE OF CHANGE 2013-12-23
131217010094 2013-12-17 CERTIFICATE OF INCORPORATION 2013-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603956 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603957 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3343130 RENEWAL INVOICED 2021-07-01 100 Home Improvement Contractor License Renewal Fee
3343129 TRUSTFUNDHIC INVOICED 2021-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984124 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984125 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2547279 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547280 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1973403 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1973402 TRUSTFUNDHIC INVOICED 2015-02-04 200 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
7996907909 2020-06-17 0202 PPP 121 GARRETSON AVE, STATEN ISLAND, NY, 10304
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20972
Loan Approval Amount (current) 20972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21217.49
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State