Search icon

BUILT IN BROOKLYN CONSTRUCTION GROUP CORP.

Company Details

Name: BUILT IN BROOKLYN CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129461
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 509 39TH STREET, Suite B, BROOKLYN, NY, United States, 11232
Principal Address: 509 39TH STREET, SUITE B, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 347-635-2896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAMATIOS MAMOUNAS DOS Process Agent 509 39TH STREET, Suite B, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
STAMATIOS MAMOUNAS Chief Executive Officer 509 39TH STREET, SUITE B, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date Address
23-6U8RR-SHMO Active Mold Assessment Contractor License (SH125) 2023-07-21 2025-08-31 509B 39th Street, Brooklyn, NY, 11232
23-6U8RN-SHMO Active Mold Remediation Contractor License (SH126) 2023-07-21 2025-07-31 509B 39th Street, Brooklyn, NY, 11232

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 509 39TH STREET, SUITE B, BROOKLYN, NY, 11232, 3001, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 509 39TH STREET, SUITE B, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-06-01 Address 509 39TH STREET, SUITE B, BROOKLYN, NY, 11232, 3001, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-06-01 Address 509B 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-05-02 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601001086 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210107061349 2021-01-07 BIENNIAL STATEMENT 2019-05-01
170502000250 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
52202.00
Total Face Value Of Loan:
52202.00
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:
34875.00
Total Face Value Of Loan:
34875.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34875
Current Approval Amount:
34875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35315.48
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52202
Current Approval Amount:
52202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52879.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State