Search icon

AYDEN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AYDEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362960
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95 59 115 STREET, S. RICHMOND HILL, NY, United States, 11419
Principal Address: 95-59 115th Street, South Richmond Hill, NY, United States, 11419

Contact Details

Phone +1 516-451-7877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AYDEN CONSTRUCTION CORP. DOS Process Agent 95 59 115 STREET, S. RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
DARREN SOOKDEO Chief Executive Officer 95-59 115TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2080550-DCA Active Business 2018-12-07 2025-02-28

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 95-59 115TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-11-07 Address 95-59 115TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-11-07 Address 95 59 115 STREET, S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2018-06-20 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107002904 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230314000351 2023-03-14 BIENNIAL STATEMENT 2022-06-01
180620010600 2018-06-20 CERTIFICATE OF INCORPORATION 2018-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541778 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541777 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283434 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283435 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2937064 TRUSTFUNDHIC INVOICED 2018-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937060 FINGERPRINT INVOICED 2018-11-30 75 Fingerprint Fee
2937058 FINGERPRINT CREDITED 2018-11-30 75 Fingerprint Fee
2937062 BLUEDOT INVOICED 2018-11-30 100 Bluedot Fee
2931847 LICENSE INVOICED 2018-11-19 25 Home Improvement Contractor License Fee
2931846 FINGERPRINT INVOICED 2018-11-19 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2024-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State