Search icon

I-RESOLVE CONSTRUCTION GROUP, INC

Company Details

Name: I-RESOLVE CONSTRUCTION GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2017 (7 years ago)
Entity Number: 5233730
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3418 NORTHERN BLVD, B-6, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 475-214-7041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I-RESOLVE CONSTRUCTION GROUP, INC DOS Process Agent 3418 NORTHERN BLVD, B-6, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2063719-DCA Active Business 2017-12-21 2025-02-28

History

Start date End date Type Value
2017-11-13 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171113010101 2017-11-13 CERTIFICATE OF INCORPORATION 2017-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592582 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592581 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297999 TRUSTFUNDHIC INVOICED 2021-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298000 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
2903412 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894455 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2714124 LICENSE INVOICED 2017-12-21 75 Home Improvement Contractor License Fee
2714125 TRUSTFUNDHIC INVOICED 2017-12-21 200 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
1987217403 2020-05-05 0202 PPP 3915 28th Street, Long Island City, NY, 11101
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31460
Loan Approval Amount (current) 31460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31832.28
Forgiveness Paid Date 2021-07-07
6566188408 2021-02-10 0202 PPS 3915 28th St, Long Island City, NY, 11101-3728
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31459
Loan Approval Amount (current) 31459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3728
Project Congressional District NY-07
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31803.76
Forgiveness Paid Date 2022-03-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State