Search icon

BLUEPRINT NY CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEPRINT NY CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4506946
ZIP code: 11416
County: Queens
Place of Formation: New York
Activity Description: Blueprint NY Construction Group Inc has offered outstanding general contractor services for many years. Our goal is satisfying our customers by extending affordable, high quality and professional services for your next project because we know how good it feels to watch your dream transform into reality. The central point of our mission is providing an excellent customer experience. We want you to be happy with the workmanship and final product. Regardless of your project type or size, Blueprint NY Construction Group Inc can create a design, formulate a plan, and deliver fabulous finished results. The key to the success of any construction project is a company committed to client satisfaction, possessing the skills and experience to exceed expectations. As a fully licensed, insured and bonded general contractor, with a history of delivering work that is perfectly tailored to our clients' vision and goals, Blueprint NY Construction Group Inc is the ideal company for your next project.
Address: 96-27 95TH AVENUE, 2ND FLOOR, OZONE PARK, NY, United States, 11416
Principal Address: 96-27 95th Ave, Ozone Park, NY, United States, 11416

Contact Details

Phone +1 718-880-1796

Phone +1 917-828-3566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-27 95TH AVENUE, 2ND FLOOR, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
PORFIRIO CRUZ Chief Executive Officer 96-27 95TH AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2004602-DCA Active Business 2014-03-11 2025-02-28

Permits

Number Date End date Type Address
Q042025114A29 2025-04-24 2025-05-22 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 116 AVENUE, QUEENS, FROM STREET 126 STREET
Q042025114A31 2025-04-24 2025-05-22 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 116 AVENUE, QUEENS, FROM STREET 126 STREET
Q042025114A30 2025-04-24 2025-05-22 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 116 AVENUE, QUEENS, FROM STREET 126 STREET
Q012025073A92 2025-03-14 2025-04-12 PAVE STREET-W/ ENGINEERING & INSP FEE-P 116 AVENUE, QUEENS, FROM STREET 126 STREET
Q012025057B98 2025-02-26 2025-03-27 PAVE STREET-W/ ENGINEERING & INSP FEE-P 126 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET 116 AVENUE

History

Start date End date Type Value
2025-04-08 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230918002159 2023-09-18 BIENNIAL STATEMENT 2021-12-01
131231000396 2013-12-31 CERTIFICATE OF INCORPORATION 2013-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552520 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3552519 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3490788 RENEWAL INVOICED 2022-08-25 100 Home Improvement Contractor License Renewal Fee
3490787 TRUSTFUNDHIC INVOICED 2022-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960869 LICENSEDOC10 CREDITED 2019-01-11 10 License Document Replacement
2960870 LICENSEDOC10 INVOICED 2019-01-11 10 License Document Replacement
2914807 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914806 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534714 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534715 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225025 Office of Administrative Trials and Hearings Issued Settled 2022-09-26 1500 2023-05-30 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
12838.00
Total Face Value Of Loan:
12838.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12838
Current Approval Amount:
12838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13092.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State