Search icon

CKS CONSTRUCTION INC.

Company Details

Name: CKS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808249
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: MASONRY CONTRACTOR
Address: 95-24 117TH STREET, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 646-512-8540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CKS CONSTRUCTION INC. DOS Process Agent 95-24 117TH STREET, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2029502-DCA Active Business 2015-10-14 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
150820010323 2015-08-20 CERTIFICATE OF INCORPORATION 2015-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-13 No data 14 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation constr. equip. (container w/constr. debris) placed on street w/o a Dot constr. permit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599480 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599479 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299911 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299912 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2978290 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978289 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537108 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537109 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2186953 FINGERPRINT INVOICED 2015-10-09 75 Fingerprint Fee
2186925 LICENSE INVOICED 2015-10-09 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093647703 2020-05-01 0202 PPP 9524 117TH ST, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6588.47
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Apr 2025

Sources: New York Secretary of State