Search icon

DENAL CONSTRUCTION CORP.

Company Details

Name: DENAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1982 (43 years ago)
Entity Number: 749762
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 200 5TH AVE, SUITE 303, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-258-2130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEN AL CONSTRUCTION CORP. DOS Process Agent 200 5TH AVE, SUITE 303, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1381970-DCA Active Business 2011-02-03 2025-02-28

History

Start date End date Type Value
2021-09-08 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-03 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A850463-2 1982-03-16 CERTIFICATE OF AMENDMENT 1982-03-16
A838306-5 1982-02-03 CERTIFICATE OF INCORPORATION 1982-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579151 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3579150 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255010 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255011 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2912752 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912751 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509028 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2509027 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892767 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892768 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11723517 0215000 1982-05-28 11 VICTORY BLVD, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-30
Abatement Due Date 1982-06-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-06-10
Abatement Due Date 1982-06-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7524948701 2021-04-06 0202 PPS 65 W 55th St Rm 4D, New York, NY, 10019-4951
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13377
Loan Approval Amount (current) 13377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4951
Project Congressional District NY-12
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13440.36
Forgiveness Paid Date 2021-09-29
2292067709 2020-05-01 0202 PPP 65 W 55th St Rm 4D, New York, NY, 10019
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34520
Loan Approval Amount (current) 34520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34879.91
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State