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
2017-05-02 2021-01-07 Address 509B 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230467201 2020-04-28 0202 PPP 509B 39 Street, Brooklyn, NY, 11232
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34875
Loan Approval Amount (current) 34875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35315.48
Forgiveness Paid Date 2021-08-11
5681538309 2021-01-25 0202 PPS 509B 39th St, Brooklyn, NY, 11232-3001
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52202
Loan Approval Amount (current) 52202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52879.91
Forgiveness Paid Date 2022-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State