Search icon

S.R.K. CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.R.K. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1991 (34 years ago)
Entity Number: 1556648
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-11 120TH ST, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-850-3766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KULWANT SINGH Chief Executive Officer 94-11 120TH ST, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
KULWANT SINGH DOS Process Agent 94-11 120TH ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0887016-DCA Active Business 2002-11-06 2025-02-28

Permits

Number Date End date Type Address
X042021273A00 2021-09-30 2021-10-27 REPAIR SIDEWALK COMMONWEALTH AVENUE, BRONX, FROM STREET BRONX RIVER AVENUE TO STREET MANSION STREET
B042021250A20 2021-09-07 2021-10-05 REPAIR SIDEWALK EAST 28 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B042021236A01 2021-08-24 2021-09-17 REPAIR SIDEWALK DORCHESTER ROAD, BROOKLYN, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE
B042021236A00 2021-08-24 2021-09-17 REPAIR SIDEWALK EAST 19 STREET, BROOKLYN, FROM STREET DITMAS AVENUE TO STREET DORCHESTER ROAD
B042021231A00 2021-08-19 2021-09-17 REPAIR SIDEWALK EAST 28 STREET, BROOKLYN, FROM STREET AVENUE L TO STREET AVENUE M

History

Start date End date Type Value
2024-05-30 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110919000730 2011-09-19 ANNULMENT OF DISSOLUTION 2011-09-19
DP-1974001 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
030602002240 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010607002399 2001-06-07 BIENNIAL STATEMENT 2001-06-01
970618002189 1997-06-18 BIENNIAL STATEMENT 1997-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549985 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550026 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3273629 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273628 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909045 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909086 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2480433 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480432 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904389 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904390 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
22875.00
Total Face Value Of Loan:
22875.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-22
Type:
FollowUp
Address:
3303 FOSTER AVE., BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-01
Type:
Unprog Rel
Address:
3303 FOSTER AVE., BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-23
Type:
Referral
Address:
JERICHO TPKE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,875
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,127.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,875
Jobs Reported:
3
Initial Approval Amount:
$13,365
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,613.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,365

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 846-9312
Add Date:
2016-08-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State