Search icon

TONY'S CONSTRUCTION PRODUCTS CORP.

Company Details

Name: TONY'S CONSTRUCTION PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2017 (8 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 5169050
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 625 39 STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-853-3868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 39 STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
WEN BIN ZOU Chief Executive Officer 625 39 STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2060108-DCA Inactive Business 2017-10-31 2023-02-28

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 625 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-12-22 Address 625 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2023-07-13 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 625 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-12-22 Address 625 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-12 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-12 2023-07-13 Address 625 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000705 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
230713003525 2023-07-13 BIENNIAL STATEMENT 2023-07-01
221109001506 2022-11-09 BIENNIAL STATEMENT 2021-07-01
170712010499 2017-07-12 CERTIFICATE OF INCORPORATION 2017-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276047 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
3276046 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928540 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928539 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2684526 TRUSTFUNDHIC INVOICED 2017-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2684505 LICENSE INVOICED 2017-10-31 75 Home Improvement Contractor License Fee
2684531 FINGERPRINT CREDITED 2017-10-31 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039858509 2021-03-05 0202 PPS 625 39th St, Brooklyn, NY, 11232-3101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38370
Loan Approval Amount (current) 38370
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3101
Project Congressional District NY-10
Number of Employees 5
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1680937903 2020-06-10 0202 PPP 625 39TH ST, BROOKLYN, NY, 11232-3101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38370.97
Loan Approval Amount (current) 38370.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-3101
Project Congressional District NY-10
Number of Employees 10
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38770.45
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State