Search icon

AZH CONSTRUCTION CORP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AZH CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2019 (6 years ago)
Entity Number: 5513723
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1335 ROSEDALE AVE, #1, BRONX, NY, United States, 10472
Principal Address: 1335 ROSEDALE AVE 1ST FL, BRONX, NY, United States, 10472

Contact Details

Phone +1 347-242-0901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JORGE ARMANDO HERRERA VELASCO DOS Process Agent 1335 ROSEDALE AVE, #1, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
JORGE A HERRERA Chief Executive Officer 1335 ROSEDALE AVENUE 1ST FL, BRONX, NY, United States, 10472

Links between entities

Type:
Headquarter of
Company Number:
3098940
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2092412-DCA Inactive Business 2019-11-21 2023-02-28

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 1335 ROSEDALE AVENUE 1ST FL, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 200 BRIDGEPORT AVENUE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-05-06 Address 1335 ROSEDALE AVENUE 1ST FL, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2025-05-06 Address 1335 ROSEDALE AVE, #1, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506004879 2025-05-06 BIENNIAL STATEMENT 2025-05-06
241106001399 2024-11-06 BIENNIAL STATEMENT 2024-11-06
190314010406 2019-03-14 CERTIFICATE OF INCORPORATION 2019-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3332918 TRUSTFUNDHIC INVOICED 2021-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332919 RENEWAL INVOICED 2021-05-24 100 Home Improvement Contractor License Renewal Fee
3116153 FINGERPRINT INVOICED 2019-11-15 75 Fingerprint Fee
3116147 TRUSTFUNDHIC INVOICED 2019-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3116146 LICENSE INVOICED 2019-11-15 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
6569.00
Total Face Value Of Loan:
6569.00
Date:
2020-06-23
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:
8800.00
Total Face Value Of Loan:
83600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6569
Current Approval Amount:
6569
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6609.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State