Search icon

SF CONSTRUCTION SERVICES, INC

Company Details

Name: SF CONSTRUCTION SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704129
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 60 BANK STREET, APT 2F, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-239-3135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BANK STREET, APT 2F, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2020887-DCA Active Business 2015-04-13 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
150203010173 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563366 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563305 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289317 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289316 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3016113 LICENSE REPL INVOICED 2019-04-10 15 License Replacement Fee
2913403 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913404 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2481963 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481964 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2045789 FINGERPRINT CREDITED 2015-04-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3255997701 2020-05-01 0202 PPP 894 6th Avenue, New York, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152886.05
Loan Approval Amount (current) 152886.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154971.2
Forgiveness Paid Date 2021-09-10
8625809008 2021-05-28 0202 PPS 894 Avenue of the Americas, New York, NY, 10001-3508
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142623.71
Loan Approval Amount (current) 142623.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3508
Project Congressional District NY-12
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143518.53
Forgiveness Paid Date 2022-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State