Search icon

NOLA CONSTRUCTION INC.

Company Details

Name: NOLA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4695003
ZIP code: 11417
County: Queens
Place of Formation: New York
Activity Description: General Construction firm for both residential and commercial projects. We specialize in Rough carpentry, Finish carpentry, Drywall, Painting, bathroom partition installation etc
Address: 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417
Principal Address: 135-07. CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-322-8690

Website http://www.nolaconstructioninc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOLA CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 472843273 2024-09-17 NOLA CONSTRUCTION INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 135-07 CROSS BAY BLVD STE 202, OZONE PARK, NY, 11417
NOLA CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 472843273 2023-09-28 NOLA CONSTRUCTION INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 135-07 CROSS BAY BLVD STE 202, OZONE PARK, NY, 11417
NOLA CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 472843273 2022-10-11 NOLA CONSTRUCTION INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 98-03 101ST AVE, OZONE PARK, NY, 11416
NOLA CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472843273 2021-10-05 NOLA CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 9803 101ST AVE, OZONE PARK, NY, 114162635
NOLA CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472843273 2020-07-10 NOLA CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 98-03 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing ANGELITA PROVVISIERO
NOLA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2018 472843273 2019-06-14 NOLA CONSTRUCTION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 98-03 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing ANGELITA PROVVISIERO
NOLA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 472843273 2018-07-16 NOLA CONSTRUCTION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 98-03 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ANGELITA PROVVISIERO
NOLA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 472843273 2017-07-18 NOLA CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 98-03 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ANGELITA PROVVISIERO
NOLA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2015 472843273 2016-05-17 NOLA CONSTRUCTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9174002335
Plan sponsor’s address 98-03 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ANGELITA PROVVISIERO

DOS Process Agent

Name Role Address
NOLA CONSTRUCTION INC. DOS Process Agent 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
ANGELITA PROVVISIERO Chief Executive Officer 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2071455-DCA Active Business 2018-05-17 2025-02-28

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 9803 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2024-04-17 Address 9803 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2015-01-15 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-15 2024-04-17 Address 98-03 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002038 2024-04-17 BIENNIAL STATEMENT 2024-04-17
190305060992 2019-03-05 BIENNIAL STATEMENT 2019-01-01
150115010283 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577416 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577417 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3289509 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289510 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2903561 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2903560 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2787462 LICENSE INVOICED 2018-05-08 50 Home Improvement Contractor License Fee
2787508 FINGERPRINT INVOICED 2018-05-08 75 Fingerprint Fee
2787463 TRUSTFUNDHIC INVOICED 2018-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346815525 0215600 2023-07-07 104-60 QUEENS BOULEVARD, FOREST HILLS, NY, 11375
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-07-07
Case Closed 2024-01-05

Related Activity

Type Inspection
Activity Nr 1681550
Safety Yes
Type Inspection
Activity Nr 1681555
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137547201 2020-04-28 0202 PPP 98-03 101st Ave, OZONE PARK, NY, 11416
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46475
Loan Approval Amount (current) 46475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47054.65
Forgiveness Paid Date 2021-08-05
9240908403 2021-02-16 0202 PPS 9803 101st Ave, Jamaica, NY, 11416-2635
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40359.9
Loan Approval Amount (current) 40359.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11416-2635
Project Congressional District NY-05
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40715.29
Forgiveness Paid Date 2022-01-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State