Search icon

ANSWER CONSTRUCTION CORPORATION

Company Details

Name: ANSWER CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4633847
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 9443 44TH AVE., STE. 1, ELMHURST, NY, United States, 11373
Principal Address: 94-43 44TH AVENUE, SUITE 1, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 347-960-5650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSWER CONSTRUCTION CORPORATION DOS Process Agent 9443 44TH AVE., STE. 1, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ARSENIO CARCAMO Chief Executive Officer 94-43 44TH AVENUE, SUITE 1, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2017243-DCA Active Business 2015-01-13 2025-02-28

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 94-43 44TH AVENUE, SUITE 1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-01-15 Address 9443 44TH AVE., STE. 1, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-09-06 2025-01-15 Address 94-43 44TH AVENUE, SUITE 1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2016-02-10 2020-09-02 Address 9443 44TH AVE., STE. 1, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2014-09-10 2016-02-10 Address 131 MERRILL STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2014-09-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115002194 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200902061823 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006334 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007619 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160210000460 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10
140910010043 2014-09-10 CERTIFICATE OF INCORPORATION 2014-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560505 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560826 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3257030 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257031 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2887028 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2887029 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2548291 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548298 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507027 LICENSE REPL CREDITED 2016-12-08 15 License Replacement Fee
1938266 DCA-SUS CREDITED 2015-01-13 25 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817488405 2021-02-09 0202 PPS 9443 44th Ave Ste 1, Elmhurst, NY, 11373-2857
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14792
Loan Approval Amount (current) 14792
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-2857
Project Congressional District NY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14884.61
Forgiveness Paid Date 2021-09-29
1470707710 2020-05-01 0202 PPP 9443 44TH AVE STE 1, ELMHURST, NY, 11373
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14485
Loan Approval Amount (current) 14485
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14577.76
Forgiveness Paid Date 2021-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State