Search icon

BIG SKY CONSTRUCTION CO. INC.

Company Details

Name: BIG SKY CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2015 (10 years ago)
Entity Number: 4825948
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Big Sky Construction Co. Inc. provides general contractor and construction services. We cover all five boroughs, Long Island and surrounding areas; specializing in roofing, masonry, waterproofing, siding installation and rough carpentry.
Address: 15 BROAD STREET - SUITE 816, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-854-2341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P5RAYVY7AFY4 2023-03-31 15 BROAD ST STE 816, NEW YORK, NY, 10005, 1963, USA 15 BROAD ST STE 816, NEW YORK, NY, 10005, 1963, USA

Business Information

URL www.bigskyconstructionco.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-03
Initial Registration Date 2020-08-26
Entity Start Date 2015-09-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIRK MURPHY
Role PRESIDENT
Address 15 BROAD ST, SUITE 816, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name KIRK MURPHY
Role PRESIDENT
Address 15 BROAD ST, SUITE 816, NEW YORK, NY, 10005, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KIRK MURPHY DOS Process Agent 15 BROAD STREET - SUITE 816, NEW YORK, NY, United States, 10005

Agent

Name Role Address
KIRK MURPHY Agent 15 BROAD STREET - SUITE 816, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2038633-DCA Active Business 2016-06-03 2025-02-28
2029599-DCA Inactive Business 2015-10-19 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
150928010052 2015-09-28 CERTIFICATE OF INCORPORATION 2015-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603589 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603588 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3331925 TRUSTFUNDHIC INVOICED 2021-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332186 RENEWAL INVOICED 2021-05-20 100 Home Improvement Contractor License Renewal Fee
2991150 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2991149 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552669 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552670 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2358545 LICENSE INVOICED 2016-06-03 50 Home Improvement Contractor License Fee
2358566 TRUSTFUNDHIC INVOICED 2016-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342575883 0214700 2017-08-23 618 BROADWAY, MASSAPEQUA, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis L: FALL
Case Closed 2018-02-14

Related Activity

Type Complaint
Activity Nr 1256301
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412477306 2020-04-29 0202 PPP 15 BROAD STREET SUITE 816, NEW YORK, NY, 10005
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17048
Loan Approval Amount (current) 17048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17262.38
Forgiveness Paid Date 2021-08-09
2875758310 2021-01-21 0202 PPS 15 Broad St Apt 816, New York, NY, 10005-1963
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17048
Loan Approval Amount (current) 17048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1963
Project Congressional District NY-10
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17233.89
Forgiveness Paid Date 2022-03-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State