Search icon

NEXT LEVEL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXT LEVEL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097331
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Next Level Construction does construction and building maintenance and repair.
Principal Address: 115-11 NORTH CONDUIT AVENUE, SOUTH OZONE PARK, NY, United States, 11420
Address: 115-11 North Conduit Avenue, South Ozone Park, NY, United States, 11420

Contact Details

Phone +1 347-834-7857

Phone +1 718-746-5593

Phone +1 646-961-5144

Phone +1 917-480-1692

Website http://www.nextlevelconst.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVELYN M DE LEON DOS Process Agent 115-11 North Conduit Avenue, South Ozone Park, NY, United States, 11420

Chief Executive Officer

Name Role Address
EVELYN M DE LEON Chief Executive Officer 115-11 NORTH CONDUIT AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2052112-DCA Active Business 2017-04-28 2025-02-28
1330029-DCA Inactive Business 2009-08-26 2011-06-30
1015982-DCA Inactive Business 1999-08-04 2005-06-30

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 115-11 NORTH CONDUIT AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-31 Address 115-11 North Conduit Avenue, South Ozone Park, NY, 11420, USA (Type of address: Service of Process)
2024-10-29 2024-10-29 Address 115-11 NORTH CONDUIT AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-03-31 Address 115-11 NORTH CONDUIT AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331003417 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241029003757 2024-10-29 BIENNIAL STATEMENT 2024-10-29
190318060213 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170307010132 2017-03-07 CERTIFICATE OF INCORPORATION 2017-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570402 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570403 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3279254 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3279253 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960581 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2960580 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2590036 FINGERPRINT INVOICED 2017-04-14 75 Fingerprint Fee
2590034 FINGERPRINT INVOICED 2017-04-14 75 Fingerprint Fee
2590032 LICENSE INVOICED 2017-04-14 100 Home Improvement Contractor License Fee
2590033 TRUSTFUNDHIC INVOICED 2017-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-10
Type:
Complaint
Address:
BUCKLEY ROAD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-30
Type:
Prog Related
Address:
ADJACENT TO 7576 BUCKLEY ROAD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-01-17
Type:
Referral
Address:
8 LOCK STREET, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
7000
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7055.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State