Search icon

BUILDER COMMON INC

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDER COMMON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5571260
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 800 3rd ave, Brooklyn, NY, United States, 10022
Address: 652 47th st, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 652 47th st, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
zihang chen Agent 63 flower ln, JERICHO, NY, 11753

Chief Executive Officer

Name Role Address
JEANTOV HERCSKY Chief Executive Officer 800 3RD AVE, NEW YORK, BROOKLYN, NY, United States, 10022

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 800 3RD AVE, NEW YORK, BROOKLYN, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1222 AVENUE R 42, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 1222 AVENUE R 42, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-19 Address 800 3RD AVE, NEW YORK, BROOKLYN, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319003749 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
250317003320 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
240904004597 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220614002962 2022-06-14 BIENNIAL STATEMENT 2021-06-01
190614010414 2019-06-14 CERTIFICATE OF INCORPORATION 2019-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
8572.00
Total Face Value Of Loan:
8572.00
Date:
2020-06-24
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:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2020-04-30
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:
16357.00
Total Face Value Of Loan:
11357.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16357
Current Approval Amount:
11357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11516.22
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8572
Current Approval Amount:
8572
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8634.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State