Search icon

A FINAL TOUCH CONSTRUCTION INC.

Company Details

Name: A FINAL TOUCH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2017 (8 years ago)
Entity Number: 5212711
ZIP code: 11412
County: Kings
Place of Formation: New York
Address: 111-26 204th Street, st albans, NY, United States, 11412

Contact Details

Phone +1 718-807-8649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK ADENIJI DOS Process Agent 111-26 204th Street, st albans, NY, United States, 11412

Chief Executive Officer

Name Role Address
MARK ADENIJI Chief Executive Officer 111-26 204TH STREET, QUEENS, NY, United States, 11412

Licenses

Number Status Type Date End date
2059104-DCA Active Business 2017-10-06 2025-02-28

History

Start date End date Type Value
2017-10-04 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-04 2022-01-25 Address 9303 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125002547 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
210801000140 2021-08-01 BIENNIAL STATEMENT 2021-08-01
171004010250 2017-10-04 CERTIFICATE OF INCORPORATION 2017-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629163 RENEWAL INVOICED 2023-04-13 100 Home Improvement Contractor License Renewal Fee
3629162 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300548 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300549 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
2988297 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988296 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2673747 FINGERPRINT INVOICED 2017-10-05 75 Fingerprint Fee
2673725 LICENSE INVOICED 2017-10-05 75 Home Improvement Contractor License Fee
2673746 TRUSTFUNDHIC INVOICED 2017-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4151698603 2021-03-18 0202 PPP 11126 204th St, Saint Albans, NY, 11412-2232
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129238.54
Loan Approval Amount (current) 129238.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-2232
Project Congressional District NY-05
Number of Employees 10
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129755.49
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State