Search icon

BUILD R US GENERAL CONSTRUCTION INC

Company Details

Name: BUILD R US GENERAL CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5569968
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 140 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUILD R US GENERAL CONSTRUCTION INC DOS Process Agent 140 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VAHE SAHAKYAN Chief Executive Officer 140 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 2049 E 29TH STREET, BROOKLYN, NY, 11229, 5049, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 140 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-07-17 Address 2049 E 29TH STREET, BROOKLYN, NY, 11229, 5049, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-07-17 Address 2049 E 29TH STREET, BROOKLYN, NY, 11229, 5049, USA (Type of address: Service of Process)
2019-06-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-13 2021-06-11 Address 2049 EAST 29TH ST, BROOKLYN, NY, 11229, 5049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717003351 2023-07-17 BIENNIAL STATEMENT 2023-06-01
210611060473 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190613010126 2019-06-13 CERTIFICATE OF INCORPORATION 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520498309 2021-01-25 0202 PPS 2049 E 29th St, Brooklyn, NY, 11229-5049
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5049
Project Congressional District NY-08
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10086.58
Forgiveness Paid Date 2021-12-08
4158177400 2020-05-08 0202 PPP 2049 East 29th St, Brooklyn, NY, 11229
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10093.06
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State