Search icon

KALINIC CONSTRUCTION INC.

Company Details

Name: KALINIC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1983 (42 years ago)
Entity Number: 839270
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-10 121st Street, OFFICER, NY, United States, 11356

Contact Details

Phone +1 718-353-7122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN KALINIC DOS Process Agent 18-10 121st Street, OFFICER, NY, United States, 11356

Chief Executive Officer

Name Role Address
IVAN KALINIC Chief Executive Officer 18-10 121ST STREET, OFFICER, NY, United States, 11356

Licenses

Number Status Type Date End date
1116458-DCA Active Business 2006-05-11 2025-02-28

History

Start date End date Type Value
2023-03-30 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-03 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-03 2023-03-29 Address 149-37 17TH ST., NEW YORK, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329001701 2023-03-29 BIENNIAL STATEMENT 2021-05-01
170309000679 2017-03-09 ANNULMENT OF DISSOLUTION 2017-03-09
DP-2246053 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120904000022 2012-09-04 ANNULMENT OF DISSOLUTION 2012-09-04
DP-2100098 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060314000437 2006-03-14 ANNULMENT OF DISSOLUTION 2006-03-14
DP-1633406 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
B009408-2 1983-08-09 CERTIFICATE OF AMENDMENT 1983-08-09
A976353-8 1983-05-03 CERTIFICATE OF INCORPORATION 1983-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550167 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550168 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3262228 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262229 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2908517 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908516 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573363 RENEWAL INVOICED 2017-03-10 100 Home Improvement Contractor License Renewal Fee
2501414 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501415 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1866385 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689448506 2021-03-06 0202 PPS 1810 121st St, College Point, NY, 11356-2150
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) 66592
Loan Approval Amount (current) 66592
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2150
Project Congressional District NY-14
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66963.62
Forgiveness Paid Date 2021-10-04
2657227702 2020-05-01 0202 PPP 1810 121ST ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63687
Loan Approval Amount (current) 63687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64181.1
Forgiveness Paid Date 2021-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State