Search icon

LAKHI GENERAL CONTRACTOR INC.

Company Details

Name: LAKHI GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414894
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: We are a General Contractor, specializing on exterior masonry restoration, roof replacement, sidewalk shed/scaffolding, stucco and paint, waterproofing, concrete work, etc.
Address: 154-10 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-276-9634

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
KQ1RLH9AZAM4 2024-06-14 154-10 ROCKAWAY BLVD, JAMAICA, NY, 11434, 3634, USA 154-10 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-06-20
Initial Registration Date 2017-01-06
Entity Start Date 1990-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238130, 238140, 238160, 238320, 238330, 238340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GURCHARAN SINGH
Role PRESIDENT
Address 1 STONERIDGE CT, SYOSSET, NY, 11791, USA
Government Business
Title PRIMARY POC
Name GURCHARAN SINGH
Address 1 STONERIDGE CT, SYOSSET, NY, 11791, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SY13 Active Non-Manufacturer 2017-02-10 2024-05-27 2029-05-27 2025-05-23

Contact Information

POC GURCHARAN SINGH
Phone +1 917-807-7613
Address 154-10 ROCKAWAY BLVD, JAMAICA, NY, 11434 3634, 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

DOS Process Agent

Name Role Address
LAKHI GENERAL CONTRACTOR INC. DOS Process Agent 154-10 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
GURCHARAN SINGH Chief Executive Officer 154-10 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Permits

Number Date End date Type Address
M042025013A10 2025-01-13 2025-02-11 REPAIR SIDEWALK 6 AVENUE, MANHATTAN, FROM STREET LISPENARD STREET TO STREET YORK STREET
M042024285A05 2024-10-11 2024-11-09 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET
M042023235A03 2023-08-23 2023-09-19 REPAIR SIDEWALK EAST 32 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
Q042023111B68 2023-04-21 2023-05-23 REPAIR SIDEWALK 150 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE
Q042023111B69 2023-04-21 2023-05-23 REPAIR SIDEWALK 150 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE
Q042022208A25 2022-07-27 2022-08-26 REPAIR SIDEWALK 48 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET 48 AVENUE
Q022021338A06 2021-12-04 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 31 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q022021338A05 2021-12-04 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 23 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
Q022021338A07 2021-12-04 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q022021338A04 2021-12-04 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 23 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD

History

Start date End date Type Value
2024-11-29 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200110060263 2020-01-10 BIENNIAL STATEMENT 2020-01-01
140307002298 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120726002691 2012-07-26 BIENNIAL STATEMENT 2012-01-01
000224002508 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980114002272 1998-01-14 BIENNIAL STATEMENT 1998-01-01
950713002352 1995-07-13 BIENNIAL STATEMENT 1994-01-01
C097362-3 1990-01-17 CERTIFICATE OF INCORPORATION 1990-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-17 No data 150 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR: Re-inspection passed. Expansion joints have been sealed between sidewalk flags and curb.
2024-02-04 No data 150 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINTS INSTALLED AROUND NEW SIDEWALK FLAGS AND CURBLINE NEEDS TO BE SEALED
2023-12-07 No data HANCOCK STREET, FROM STREET BROADWAY TO STREET BUSHWICK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with construction container stored on the roadway without a DOT permit on file. Respondent failed to apply for a permit in order to do so. DOB permit #B00766654-I1-SH used for ID
2023-11-24 No data BEDFORD AVENUE, FROM STREET SOUTH 4 STREET TO STREET SOUTH 5 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2023-09-21 No data EAST 32 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found multiple Sidewalk Flags restored with Expansion Joints sealed.
2023-09-13 No data BEDFORD AVENUE, FROM STREET SOUTH 4 STREET TO STREET SOUTH 5 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence installed
2023-07-17 No data ANN STREET, FROM STREET NASSAU STREET TO STREET WILLIAM STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O found respondent with a fence up blocking both sides of the segment, As well as having other construction materials within the site area without a valid NYC DOT permit on file. Respondent also found parking private vehicles within work site.
2022-09-15 No data BEDFORD AVENUE, FROM STREET SOUTH 4 STREET TO STREET SOUTH 5 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed
2022-08-19 No data 48 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Active Department of Transportation Several swk flags restored IFO property. Only missing sealer over joints. Conventional bike lane is clear.
2022-06-04 No data SPRING STREET, FROM STREET BOWERY TO STREET ELIZABETH STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I/F/O #10 expansion joints have been sealed and in compliance at this time

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577585 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577706 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3341087 LICENSE REPL INVOICED 2021-06-24 15 License Replacement Fee
3299644 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299645 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2908727 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2486321 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486322 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2041122 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2010940 PROCESSING INVOICED 2015-03-06 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340748979 0213400 2015-07-01 456 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-01
Case Closed 2015-12-29

Related Activity

Type Referral
Activity Nr 997538
Health Yes
307968750 0215000 2004-08-18 168 HOYT STREET, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2004-08-18
Emphasis L: CONSTLOC
Case Closed 2004-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288167707 2020-05-01 0235 PPP 1 STONERIDGE CT, SYOSSET, NY, 11791
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205662
Loan Approval Amount (current) 205662
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 208237.35
Forgiveness Paid Date 2021-08-05
5743828309 2021-01-25 0235 PPS 1 Stoneridge Ct, Syosset, NY, 11791-2335
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205662
Loan Approval Amount (current) 205662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-2335
Project Congressional District NY-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208614.52
Forgiveness Paid Date 2022-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1902193 Intrastate Non-Hazmat 2025-03-01 1 2024 1 1 Private(Property)
Legal Name LAKHI GENERAL CONTRACTOR INC
DBA Name -
Physical Address 154-10 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, US
Mailing Address 154-10 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, US
Phone (718) 276-9634
Fax -
E-mail LAKHIGC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1103021595
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 87333NC
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H5KK009692
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State