Search icon

NEIRA'S CONSTRUCTION CORP.

Company Details

Name: NEIRA'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926775
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 235 prospect place, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 212-470-9572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 235 prospect place, BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2048592-DCA Active Business 2017-02-22 2025-02-28

Permits

Number Date End date Type Address
M022025141C36 2025-05-21 2025-06-19 OCCUPANCY OF SIDEWALK AS STIPULATED BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
M022025141C35 2025-05-21 2025-06-19 TEMPORARY PEDESTRIAN WALK BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
M042025141A17 2025-05-21 2025-06-19 REPLACE SIDEWALK BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
Q042025135A18 2025-05-15 2025-06-12 REPAIR SIDEWALK 37 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET 103 STREET
Q012025118A61 2025-04-28 2025-05-24 RESET, REPAIR OR REPLACE CURB-PROTECTED 33 AVENUE, QUEENS, FROM STREET 150 PLACE TO STREET 150 STREET

History

Start date End date Type Value
2024-09-17 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220503002301 2022-05-03 CERTIFICATE OF CHANGE BY ENTITY 2022-05-03
160407010357 2016-04-07 CERTIFICATE OF INCORPORATION 2016-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603004 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603003 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559744 LICENSE REPL INVOICED 2022-11-29 15 License Replacement Fee
3288622 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288623 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2952405 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2952404 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547384 BLUEDOT INVOICED 2017-02-06 100 Bluedot Fee
2547382 LICENSE INVOICED 2017-02-06 25 Home Improvement Contractor License Fee
2547409 FINGERPRINT INVOICED 2017-02-06 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5883.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 528-8139
Add Date:
2022-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State