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
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
2015-02-05 2022-02-09 Address 2 HOLMES AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358858403 2021-02-10 0202 PPS 2 Holmes Ave, Hartsdale, NY, 10530-1337
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1337
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30244.93
Forgiveness Paid Date 2021-12-07
7340637908 2020-06-17 0202 PPP 2 Holmes Avenue, Hartsdale, NY, 10530-1337
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hartsdale, WESTCHESTER, NY, 10530-1337
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21783.35
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State