Search icon

2K-CONSTRUCTION CORP.

Company Details

Name: 2K-CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551799
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 6217 60TH DRIVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-930-6929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2K-CONSTRUCTION CORP. DOS Process Agent 6217 60TH DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MIRO KORNEGO Chief Executive Officer 6217 60TH DRIVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2022009-DCA Active Business 2015-05-01 2025-02-28

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 6217 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2018-10-31 2024-03-02 Address 6217 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2015-01-09 2024-03-02 Address 6217 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2014-03-27 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2015-01-09 Address 1918 CORNELIA ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000099 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220413000765 2022-04-13 BIENNIAL STATEMENT 2022-03-01
200310060458 2020-03-10 BIENNIAL STATEMENT 2020-03-01
181031006354 2018-10-31 BIENNIAL STATEMENT 2018-03-01
150109000595 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570470 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570471 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3273746 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273747 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2918299 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2918298 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510674 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510673 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057433 FINGERPRINT CREDITED 2015-04-24 75 Fingerprint Fee
2057408 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35832
Current Approval Amount:
35832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36178.28
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36435
Current Approval Amount:
36435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36919.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
2K-CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State