Search icon

DAVID CONSTRUCTING NY, INC.

Company Details

Name: DAVID CONSTRUCTING NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2018 (7 years ago)
Entity Number: 5434780
ZIP code: 11363
County: New York
Place of Formation: New York
Address: 39-12 DOUGLASTON PKWY, LITTLE NECK, NY, United States, 11363

Contact Details

Phone +1 917-318-9263

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID W HUANG DOS Process Agent 39-12 DOUGLASTON PKWY, LITTLE NECK, NY, United States, 11363

Chief Executive Officer

Name Role Address
DAVID W HUANG Chief Executive Officer 39-12 DOUGLASTON PKWY, LITTLE NECK, NY, United States, 11363

Licenses

Number Status Type Date End date
2110211-DCA Active Business 2022-12-12 2025-02-28

History

Start date End date Type Value
2025-04-10 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-27 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-31 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-10 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-17 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221226000097 2022-12-26 BIENNIAL STATEMENT 2022-10-01
210302061695 2021-03-02 BIENNIAL STATEMENT 2020-10-01
181030010286 2018-10-30 CERTIFICATE OF INCORPORATION 2018-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561749 BLUEDOT INVOICED 2022-12-02 100 Bluedot Fee
3561746 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561747 EXAMHIC INVOICED 2022-12-02 50 Home Improvement Contractor Exam Fee
3561748 LICENSE INVOICED 2022-12-02 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3118.00
Total Face Value Of Loan:
3118.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1100.00
Total Face Value Of Loan:
1100.00

Paycheck Protection Program

Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3118
Current Approval Amount:
3118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3130.73

Date of last update: 23 Mar 2025

Sources: New York Secretary of State