Search icon

SPEEDWAY CONSTRUCTION CORP

Company Details

Name: SPEEDWAY CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917728
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2336 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-284-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPEEDWAY CONSTRUCTION CORP DOS Process Agent 2336 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
ZEESHAN AAMAR Agent 1754 E 53RD STREET, BROOKLYN, NY, 11234

Chief Executive Officer

Name Role Address
ZEESHAN AAMAR Chief Executive Officer 2336 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2036433-DCA Active Business 2016-04-20 2025-02-28

Permits

Number Date End date Type Address
Q012018012A95 2018-01-12 2018-02-10 RESET, REPAIR OR REPLACE CURB-PROTECTED PARSONS BOULEVARD, QUEENS, FROM STREET 85 AVENUE TO STREET 159 STREET

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 2336 BERGEN AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-23 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906002792 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220111001741 2022-01-11 BIENNIAL STATEMENT 2022-01-11
160323010149 2016-03-23 CERTIFICATE OF INCORPORATION 2016-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542979 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542978 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272931 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272930 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970442 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970441 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547964 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547965 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2328668 FINGERPRINT INVOICED 2016-04-19 75 Fingerprint Fee
2328622 TRUSTFUNDHIC INVOICED 2016-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
562300.00
Date:
2021-03-15
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:
2842.00
Total Face Value Of Loan:
2842.00
Date:
2020-05-14
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:
1312.00
Total Face Value Of Loan:
1312.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1312
Current Approval Amount:
1312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1322.28
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2842
Current Approval Amount:
2842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2854.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State