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
Name | Role | Address |
---|---|---|
ANSWER CONSTRUCTION CORPORATION | DOS Process Agent | 9443 44TH AVE., STE. 1, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
ARSENIO CARCAMO | Chief Executive Officer | 94-43 44TH AVENUE, SUITE 1, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017243-DCA | Active | Business | 2015-01-13 | 2025-02-28 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1470707710 | 2020-05-01 | 0202 | PPP | 9443 44TH AVE STE 1, ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State