Search icon

PSP NY CONSTRUCTION, INC.

Company Details

Name: PSP NY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4730755
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 24-08 166TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PSP NY CONSTRUCTION, INC. DOS Process Agent 24-08 166TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JIN TAE KIM Chief Executive Officer 24-08 166TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 24-08 166TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2017-05-03 2023-10-05 Address 24-08 166TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2017-05-03 2023-10-05 Address 24-08 166TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2015-03-24 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-24 2017-05-03 Address 12-68 150TH STREET, SUITE 1, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000021 2023-10-05 BIENNIAL STATEMENT 2023-03-01
230130000011 2023-01-30 BIENNIAL STATEMENT 2021-03-01
170503007317 2017-05-03 BIENNIAL STATEMENT 2017-03-01
150324000220 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
22345.00
Total Face Value Of Loan:
22345.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110400.00
Total Face Value Of Loan:
110400.00
Date:
2020-05-02
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:
22062.00
Total Face Value Of Loan:
22062.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22062
Current Approval Amount:
22062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22262.59
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22345
Current Approval Amount:
22345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22495.25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State