Search icon

FOUR STEP CONSTRUCTION, INC.

Company Details

Name: FOUR STEP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137061
ZIP code: 11373
County: Queens
Place of Formation: New York
Activity Description: Four Step Construction, Inc established in 2017, we have been taking care of both residential and commercial clients and providing them with the best results possible. We take this line of work seriously and it shows in the superior quality results that we are able to provide for each of our clients. Our main goal is to provide each and every client with the finest in workmanship and customer service.
Address: 9131 Queens Blvd Ste V, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 484-784-7943

Website http://www.fourstepconstruction.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAILENDRA SAH DOS Process Agent 9131 Queens Blvd Ste V, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SHAILENDRA SAH Chief Executive Officer 9131 QUEENS BLVD STE V, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2064495-DCA Inactive Business 2018-01-05 2023-02-28

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 9430 60TH AVE, APT 6K, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 9131 QUEENS BLVD STE V, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-05-15 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-15 2024-02-08 Address 9430 60TH AVE, STE 6K, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001980 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210903000406 2021-09-03 BIENNIAL STATEMENT 2021-09-03
170515010294 2017-05-15 CERTIFICATE OF INCORPORATION 2017-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271223 LICENSE REPL INVOICED 2020-12-15 15 License Replacement Fee
3254708 TRUSTFUNDHIC INVOICED 2020-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254709 RENEWAL INVOICED 2020-11-07 100 Home Improvement Contractor License Renewal Fee
2934485 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934484 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2709238 FINGERPRINT INVOICED 2017-12-12 75 Fingerprint Fee
2709237 FINGERPRINT INVOICED 2017-12-12 75 Fingerprint Fee
2709233 LICENSE INVOICED 2017-12-12 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039928001 2020-06-25 0202 PPP 9430 60TH AVE APT 6K, ELMHURST, NY, 11373-5070
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99271
Loan Approval Amount (current) 99271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMHURST, QUEENS, NY, 11373-5070
Project Congressional District NY-06
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100046.58
Forgiveness Paid Date 2021-04-12
2943888709 2021-03-30 0202 PPS 9131 Queens Blvd Ste V, Elmhurst, NY, 11373-5501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81435
Loan Approval Amount (current) 81435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5501
Project Congressional District NY-06
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81836.25
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Apr 2025

Sources: New York Secretary of State