Search icon

NYC REAL PROPERTY CONSTRUCTION AND EXPEDITING INC.

Company Details

Name: NYC REAL PROPERTY CONSTRUCTION AND EXPEDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231955
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 123-01 115TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGINA RAMCHARAN DOS Process Agent 123-01 115TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role Address
REGINA RAMCHARAN Agent 123-01 115TH AVENUE, SOUTH OZONE PARK, NY, 11420

History

Start date End date Type Value
2017-11-08 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171108010513 2017-11-08 CERTIFICATE OF INCORPORATION 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218668202 2020-08-07 0202 PPP 12301 115TH AVE, SOUTH OZONE PARK, NY, 11420-2018
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3355
Loan Approval Amount (current) 3355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-2018
Project Congressional District NY-05
Number of Employees 1
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3400.32
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State