Search icon

CITY CODE CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CITY CODE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743860
ZIP code: 11217
County: Kings
Place of Formation: New York
Activity Description: City Code Construction provides commercial and residential construction services.
Address: 32 SAINT MARKS PLACE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 917-992-8525

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 SAINT MARKS PLACE, BROOKLYN, NY, United States, 11217

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2062727-DCA Inactive Business 2017-12-07 2021-02-28

Permits

Number Date End date Type Address
B012020066D48 2020-03-06 2020-04-03 RESET, REPAIR OR REPLACE CURB EAST 3 STREET, BROOKLYN, FROM STREET GREENWOOD AVENUE TO STREET VANDERBILT STREET
B012020066D49 2020-03-06 2020-04-03 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 3 STREET, BROOKLYN, FROM STREET GREENWOOD AVENUE TO STREET VANDERBILT STREET
B012019358A31 2019-12-24 2019-12-31 RESET, REPAIR OR REPLACE CURB EAST 3 STREET, BROOKLYN, FROM STREET GREENWOOD AVENUE TO STREET VANDERBILT STREET

History

Start date End date Type Value
2015-04-17 2017-11-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128007127 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210406060566 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200429000226 2020-04-29 CERTIFICATE OF CHANGE 2020-04-29
200415000070 2020-04-15 CERTIFICATE OF PUBLICATION 2020-04-15
171114000680 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2900291 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900292 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2693555 FINGERPRINT INVOICED 2017-11-14 75 Fingerprint Fee
2693548 TRUSTFUNDHIC INVOICED 2017-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2693547 LICENSE INVOICED 2017-11-14 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20993.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State