Search icon

CONSTANT INSULATION AND CONTRACTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTANT INSULATION AND CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2016 (9 years ago)
Entity Number: 4918540
ZIP code: 11102
County: Queens
Place of Formation: New York
Activity Description: We specialize in providing our customers with mechanical and plumbing insulation.
Address: 25-10 Newtown Avenue, Astoria, NY, United States, 11102

Contact Details

Phone +1 718-204-0993

Website http://www.constantinsulation.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KONSTANTINA CASABIANCA DOS Process Agent 25-10 Newtown Avenue, Astoria, NY, United States, 11102

Chief Executive Officer

Name Role Address
KONSTANTINA CASABIANCA Chief Executive Officer 25-10 NEWTOWN AVENUE, ASTORIA, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
812351496
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-12 Address 25-10 NEWTOWN AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-03-12 Address 25-10 NEWTOWN AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-03-12 Address 25-10 Newtown Avenue, Astoria, NY, 11102, USA (Type of address: Service of Process)
2023-08-07 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240312001894 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230807000788 2023-08-07 BIENNIAL STATEMENT 2022-03-01
160406000238 2016-04-06 CERTIFICATE OF CHANGE 2016-04-06
160324010088 2016-03-24 CERTIFICATE OF INCORPORATION 2016-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
231018.00
Total Face Value Of Loan:
231018.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
194538.52
Total Face Value Of Loan:
194538.52

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194538.52
Current Approval Amount:
194538.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197251.25
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231018
Current Approval Amount:
231018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234207.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State