Search icon

NAGAN CONSTRUCTION INC.

Company Details

Name: NAGAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259399
ZIP code: 11509
County: New York
Place of Formation: New York
Address: 1895 Bay Boulevard, Atlantic Beach, NY, 11509, Atlantic Beach, NY, United States, 11509
Principal Address: 710 Sunrise Avenue, Baldwin, NY, United States, 11510

Contact Details

Phone +1 516-374-6286

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S6EKC2D89L24 2025-01-11 710 SUNRISE HWY, BALDWIN, NY, 11510, 3166, USA 710 SUNRISE HWY, BALDWIN, NY, 11510, 3166, USA

Business Information

URL http://www.naganconstruction.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-01-16
Initial Registration Date 2004-02-25
Entity Start Date 1988-05-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERAY C ARTAN
Role VP
Address 710 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA
Government Business
Title PRIMARY POC
Name NADIR UYGAN
Role PRESIDENT
Address 710 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA
Title ALTERNATE POC
Name ERAY C ARTAN
Address 710 SUNRISE HIGHWAY, BALDWIN, NY, 11510, 2111, USA
Past Performance
Title PRIMARY POC
Name NADIR UYGAN
Address 226 WANSER AVE, INWOOD, NY, 11096, 2111, USA
Title ALTERNATE POC
Name ERAY C ARTAN
Address 710 SUNRISE HIGHWAY, BALDWIN, NY, 11510, 2111, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RMH8 Active Non-Manufacturer 2004-02-26 2024-03-03 2029-01-16 2025-01-11

Contact Information

POC NADIR UYGAN
Phone +1 516-374-6286
Fax +1 516-374-6290
Address 710 SUNRISE HWY, BALDWIN, NY, 11510 3166, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF NAGAN CONSTRUCTION, INC. 2023 112926914 2024-12-09 NAGAN CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HWY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 112926914
Plan administrator’s name NAGAN CONSTRUCTION, INC.
Plan administrator’s address 226 WANSER AVE, INWOOD, NY, 11096
Administrator’s telephone number 5163746286

Signature of

Role Plan administrator
Date 2024-12-09
Name of individual signing NADIR UYGAN
Valid signature Filed with authorized/valid electronic signature
NAGAN CONSTRUCTION, INC. RETIREMENT PLAN 2023 112926914 2024-09-04 NAGAN CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HIGHWAY, BALDWIN, NY, 115103166

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing ERAY ARTAN
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF NAGAN CONSTRUCTION, INC. 2022 112926914 2024-01-29 NAGAN CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HWY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 112926914
Plan administrator’s name NAGAN CONSTRUCTION, INC.
Plan administrator’s address 226 WANSER AVE, INWOOD, NY, 11096
Administrator’s telephone number 5163746286

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing NADIR UYGAN
NAGAN CONSTRUCTION, INC. RETIREMENT PLAN 2022 112926914 2023-10-12 NAGAN CONSTRUCTION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HIGHWAY, BALDWIN, NY, 115103166

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ERAY ARTAN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF NAGAN CONSTRUCTION, INC. 2021 112926914 2023-01-25 NAGAN CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HWY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 112926914
Plan administrator’s name NAGAN CONSTRUCTION, INC.
Plan administrator’s address 226 WANSER AVE, INWOOD, NY, 11096
Administrator’s telephone number 5163746286

Signature of

Role Plan administrator
Date 2023-01-25
Name of individual signing NADIR UYGAN
NAGAN CONSTRUCTION, INC. RETIREMENT PLAN 2021 112926914 2022-02-22 NAGAN CONSTRUCTION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HIGHWAY, BALDWIN, NY, 115103166

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing ERAY ARTAN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF NAGAN CONSTRUCTION, INC. 2020 112926914 2022-01-20 NAGAN CONSTRUCTION, INC. 23
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HWY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 112926914
Plan administrator’s name NAGAN CONSTRUCTION, INC.
Plan administrator’s address 226 WANSER AVE, INWOOD, NY, 11096
Administrator’s telephone number 5163746286

Signature of

Role Plan administrator
Date 2022-01-20
Name of individual signing NADIR UYGAN
NAGAN CONSTRUCTION, INC. RETIREMENT PLAN 2020 112926914 2021-10-04 NAGAN CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HIGHWAY, BALDWIN, NY, 115103166

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ERAY ARTAN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF NAGAN CONSTRUCTION, INC. 2019 112926914 2020-12-17 NAGAN CONSTRUCTION, INC. 22
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HWY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 112926914
Plan administrator’s name NAGAN CONSTRUCTION, INC.
Plan administrator’s address 226 WANSER AVE, INWOOD, NY, 11096
Administrator’s telephone number 5163746286

Signature of

Role Plan administrator
Date 2020-12-17
Name of individual signing NADIR UYGAN
NAGAN CONSTRUCTION, INC. RETIREMENT PLAN 2019 112926914 2020-10-08 NAGAN CONSTRUCTION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5163746286
Plan sponsor’s address 710 SUNRISE HIGHWAY, BALDWIN, NY, 115103166

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ERAY ARTAN

Chief Executive Officer

Name Role Address
NADIR UYGAN Chief Executive Officer 710 SUNRISE AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 Bay Boulevard, Atlantic Beach, NY, 11509, Atlantic Beach, NY, United States, 11509

Permits

Number Date End date Type Address
X012021153A04 2021-06-02 2021-08-29 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE
X012021152B08 2021-06-01 2021-08-29 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE
X012021113A67 2021-04-23 2021-05-31 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE
X012021110A04 2021-04-20 2021-05-31 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE
X012021022A09 2021-01-22 2021-05-01 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE
X012021022A04 2021-01-22 2021-05-01 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE
X012021015A02 2021-01-15 2021-01-31 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE
X012021014A76 2021-01-14 2021-01-31 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE
X012020359A46 2020-12-24 2021-01-21 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE
X012020359A55 2020-12-24 2021-01-21 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST GUN HILL ROAD, BRONX, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 226 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 710 SUNRISE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-05-01 Address 226 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-17 Address 710 SUNRISE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-05-01 Address 710 Sunrise Avenue, Baldwin, NY, 11510, USA (Type of address: Service of Process)
2023-10-17 2023-10-17 Address 226 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039706 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231017003482 2023-10-17 BIENNIAL STATEMENT 2022-05-01
100520003195 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080516003134 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060518002556 2006-05-18 BIENNIAL STATEMENT 2006-05-01
051024002975 2005-10-24 BIENNIAL STATEMENT 2004-05-01
B636674-3 1988-05-06 CERTIFICATE OF INCORPORATION 1988-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-23 No data EAST GUN HILL ROAD, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation no work started
2021-08-23 No data EAST GUN HILL ROAD, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation no work started
2021-08-10 No data EAST GUN HILL ROAD, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation No signs on location
2021-08-06 No data EAST GUN HILL ROAD, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in-compliance.
2021-08-03 No data EAST GUN HILL ROAD, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in-compliance..
2021-08-02 No data EAST GUN HILL ROAD, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation No barriers on location.
2021-07-26 No data EAST GUN HILL ROAD, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation No signs on location
2021-07-24 No data EAST GUN HILL ROAD, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation No signs on location
2021-07-23 No data EAST GUN HILL ROAD, FROM STREET SEXTON PLACE TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in-compliance..
2021-07-23 No data EAST GUN HILL ROAD, FROM STREET NYCTA SUBWAY TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Active Department of Transportation No barriers on location.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INPC4500040902 2008-11-10 2006-04-30 2006-04-30
Unique Award Key CONT_AWD_INPC4500040902_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GATE-222B
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Legacy DUNS 361116643
Recipient Address UNITED STATES, 124 CEDARHURST AVE STE 2, CEDARHURST, 115162111
PO AWARD INPC1770108213 2010-09-09 2011-01-15 2011-01-15
Unique Award Key CONT_AWD_INPC1770108213_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GARAGE DOOR REPLACEMENT, GATE, STATEN ISLAND, NY 10305.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Legacy DUNS 361116643
Recipient Address UNITED STATES, 226 WANSER AVE, INWOOD, 110962111
PO AWARD INPP177010A001 2010-01-21 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_INPP177010A001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GATE: BALLISTIC ASSEMBLY (FLOYD BENNETT FIELD BUILDING 275)
NAICS Code 238150: GLASS AND GLAZING CONTRACTORS
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Legacy DUNS 361116643
Recipient Address UNITED STATES, 226 WANSER AVENUE, INWOOD, 110962111
DCA AWARD DTMA95C20120010 2012-09-07 2013-06-15 2013-06-15
Unique Award Key CONT_AWD_DTMA95C20120010_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title RENOVATE DELANO HALL ACCORDING TO DESIGN IGF::OT::IGF
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2FD: REPAIR OR ALTERATION OF DINING FACILITIES

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Legacy DUNS 361116643
Recipient Address UNITED STATES, 226 WANSER AVE, INWOOD, 110962111
DELIVERY ORDER AWARD 0001 2012-08-21 2012-09-20 2012-09-20
Unique Award Key CONT_AWD_0001_9700_W91ZRS12D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 200.00
Current Award Amount 200.00
Potential Award Amount 200.00

Description

Title MASTER MATOC SAFETY&QC PLANS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Legacy DUNS 361116643
Recipient Address UNITED STATES, 226 WANSER AVE, INWOOD, NASSAU, NEW YORK, 110962111
No data IDV W91ZRS12D0013 2012-08-17 No data No data
Unique Award Key CONT_IDV_W91ZRS12D0013_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE PERIOD - 8/17/12 - 8/16/14
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Legacy DUNS 361116643
Recipient Address UNITED STATES, 226 WANSER AVE, INWOOD, 110962111
DEFINITIVE CONTRACT AWARD 697DCK21C00132 2021-08-17 2025-05-14 2026-06-14
Unique Award Key CONT_AWD_697DCK21C00132_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 14353835.79
Current Award Amount 14353835.79
Potential Award Amount 14353835.79

Description

Title INTERIOR AND EXTERIOR IMPROVEMENTS AT THE NEW YORK TERMINAL RADAR APPROACH CONTROL FACILITY (N90) PER THE SPECIFICATIONS AND DRAWINGS IN WESTBURY, NY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2BC: REPAIR OR ALTERATION OF RADAR AND NAVIGATIONAL FACILITIES

Recipient Details

Recipient NAGAN CONSTRUCTION INC
UEI S6EKC2D89L24
Recipient Address UNITED STATES, 710 SUNRISE HWY, BALDWIN, NASSAU, NEW YORK, 115103166

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341494870 0215000 2016-04-18 1 AVIATION RD FLOYD BENNETT FIELD HANGER B, BROOKLYN, NY, 11234
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-04-18
Case Closed 2016-09-07

Related Activity

Type Inspection
Activity Nr 1140794
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2016-07-22
Abatement Due Date 2016-08-01
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2016-08-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): Employees were allowed to work on surfaces which did not have the requisite strength and structural integrity: a) 2nd floor: On or about April 13, 2016 The window installer was working on a floor which did not have the requisite strength while installing windows and when the floor failed he fell 15 feet to the ground floor.
307632976 0214700 2005-12-02 620 CENTRAL AVENUE, CEDARHURST, NY, 11516
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-12-02
Case Closed 2005-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817467205 2020-04-28 0235 PPP 710 SUNRISE HWY, BALDWIN, NY, 11510
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585772
Loan Approval Amount (current) 585772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589607.6
Forgiveness Paid Date 2020-12-31
3039698304 2021-01-21 0235 PPS 710 Sunrise Hwy, Baldwin, NY, 11510-3166
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 798730
Loan Approval Amount (current) 798730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3166
Project Congressional District NY-04
Number of Employees 39
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 805119.84
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0448273 NAGAN CONSTRUCTION INC - S6EKC2D89L24 710 SUNRISE HWY, BALDWIN, NY, 11510-3166
Capabilities Statement Link -
Phone Number 516-374-6286
Fax Number 516-374-6290
E-mail Address nadir@naganconstruction.com
WWW Page http://www.naganconstruction.com
E-Commerce Website http://www.naganconstruction.com
Contact Person NADIR UYGAN
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 3RMH8
Year Established 1988
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative General Construction, Historical Renovations, LEED Certified Buildings, Aircraft Noise Abatement
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nadir Uygan
Role President
Name Eray Artan
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $20,000,000
Description Construction Bonding Level (aggregate)
Level $30,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Service(s), Consultant
Exporting to Turkey
Desired Export Business Relationships Contract manufacturing, Joint venture/coventure
Description of Export Objective(s) International Construction Contracts

Date of last update: 16 Mar 2025

Sources: New York Secretary of State