Search icon

FOREVER NEW CONSTRUCTION INC.

Company Details

Name: FOREVER NEW CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904746
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 2230 36TH ST FL 1, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 917-795-6909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREVER NEW CONSTRUCTION INC. DOS Process Agent 2230 36TH ST FL 1, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PANTELIS TSEKOS Chief Executive Officer 2230 36TH ST FL 1, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2080533-DCA Active Business 2018-12-07 2025-02-28

History

Start date End date Type Value
2025-01-15 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-01 2024-06-14 Address 22-30 36TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2017-08-11 2020-06-01 Address 4307 20TH ROAD, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2016-03-01 2017-08-11 Address 30-84 37TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2016-03-01 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614003057 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200601000200 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
170811000197 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11
160301010216 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606565 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606564 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305285 LICENSE REPL INVOICED 2021-03-02 15 License Replacement Fee
3289931 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289930 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935626 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935565 LICENSE INVOICED 2018-11-28 25 Home Improvement Contractor License Fee
2935627 BLUEDOT INVOICED 2018-11-28 100 Bluedot Fee
2935631 FINGERPRINT INVOICED 2018-11-28 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9739427404 2020-05-20 0202 PPP 43-07 20TH ROAD 2FL, ASTORIA, NY, 11105
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29210
Loan Approval Amount (current) 29210
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 5
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 29370.86
Forgiveness Paid Date 2020-12-09
1683718702 2021-03-27 0202 PPP 2230 36th St Fl 1, Astoria, NY, 11105-2211
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2211
Project Congressional District NY-14
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26420.28
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State