Search icon

CONCEPTUAL CONSTRUCTION CORP.

Company Details

Name: CONCEPTUAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4706143
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 w 35th st.,, suite 1110, NEW YORK, NY, United States, 10001
Principal Address: 2 HOLMES AVENUE, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 646-660-4349

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
leonard palaj Agent 147 w 35th st.,, suite 1110, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 w 35th st.,, suite 1110, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEONARD PALAJ Chief Executive Officer 2 HOLMES AVENUE, HARTSDALE, NY, United States, 10530

Licenses

Number Status Type Date End date
2090959-DCA Active Business 2019-09-27 2025-02-28
2028932-DCA Inactive Business 2015-09-29 2019-02-28

History

Start date End date Type Value
2024-01-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-08 2022-02-09 Address 2 HOLMES AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2015-02-05 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220209000679 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
180608006255 2018-06-08 BIENNIAL STATEMENT 2017-02-01
150205010419 2015-02-05 CERTIFICATE OF INCORPORATION 2015-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601557 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601556 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274368 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274369 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3089746 LICENSE INVOICED 2019-09-25 75 Home Improvement Contractor License Fee
3089747 TRUSTFUNDHIC INVOICED 2019-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927704 RENEWAL INVOICED 2018-11-09 100 Home Improvement Contractor License Renewal Fee
2926325 DCA-SUS CREDITED 2018-11-07 75 Suspense Account
2926324 PROCESSING INVOICED 2018-11-07 25 License Processing Fee
2891011 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21667.00
Total Face Value Of Loan:
21667.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30244.93
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21783.35

Date of last update: 25 Mar 2025

Sources: New York Secretary of State