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

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

Form 5500 Series

Employer Identification Number (EIN):
472843273
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

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 Summary

Date:
2023-07-07
Type:
Unprog Rel
Address:
104-60 QUEENS BOULEVARD, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46475
Current Approval Amount:
46475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
47054.65
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40359.9
Current Approval Amount:
40359.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
40715.29

Date of last update: 09 Jun 2025

Sources: New York Secretary of State