Search icon

A. ALEEM CONSTRUCTION INC.

Company Details

Name: A. ALEEM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601481
ZIP code: 10029
County: Queens
Place of Formation: New York
Address: 1629 PARK AVE, ste 1b, NEW YORK, NY, United States, 10029
Principal Address: 1629 Park Ave, Ste 1B, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-543-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. ALEEM CONSTRUCTION INC. DOS Process Agent 1629 PARK AVE, ste 1b, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
MERVYN FRANK Chief Executive Officer 1629 PARK AVE, STE 1B, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
0914681-DCA Inactive Business 2002-11-07 2021-02-28

Permits

Number Date End date Type Address
M022023254B95 2023-09-11 2023-11-30 CROSSING SIDEWALK EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254C05 2023-09-11 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254C04 2023-09-11 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254C03 2023-09-11 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254C02 2023-09-11 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254C01 2023-09-11 2023-11-30 TEMP. CONST. SIGNS/MARKINGS EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254C00 2023-09-11 2023-11-30 TEMP. CONST. SIGNS/MARKINGS EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254B99 2023-09-11 2023-11-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254B98 2023-09-11 2023-11-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023254B94 2023-09-11 2023-11-30 PLACE MATERIAL ON STREET EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1629 PARK AVE, STE 1B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 2588 7TH AVE, STE 1K, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109004052 2025-01-09 BIENNIAL STATEMENT 2025-01-09
220202002682 2022-02-02 BIENNIAL STATEMENT 2022-02-02
040122002137 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020102002681 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000126002458 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980108002386 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940301002232 1994-03-01 BIENNIAL STATEMENT 1994-01-01
930322002751 1993-03-22 BIENNIAL STATEMENT 1993-01-01
920107000525 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-31 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation material placed on roadway
2023-08-26 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation materials found on roadway
2023-05-17 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation fence on sidewalk
2023-03-16 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Materials On Site Behind Barriers At Time Of Inspection
2023-01-17 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway Occupied At Time Of Inspection
2023-01-16 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied At Time Of Inspection
2023-01-13 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection
2023-01-03 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation compresser not visible at this time
2022-10-26 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation ped /walk not visible
2022-10-20 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967411 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967412 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2619488 LICENSEDOC0 INVOICED 2017-06-02 0 License Document Replacement, Lost in Mail
2619490 LICENSEDOC0 INVOICED 2017-06-02 0 License Document Replacement, Lost in Mail
2506518 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506519 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2014376 LICENSEDOC10 INVOICED 2015-03-11 10 License Document Replacement
1862830 RENEWAL INVOICED 2014-10-24 100 Home Improvement Contractor License Renewal Fee
1862829 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
462708 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739145 0215000 2010-08-03 241 WEST 135TH STREET, NEW YORK, NY, 10030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-03
Emphasis L: CONSTLOC
Case Closed 2010-08-17
305769788 0216000 2003-04-03 852 163RD STREET, BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 412.5
Initial Penalty 750.0
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 412.5
Initial Penalty 750.0
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 412.5
Initial Penalty 750.0
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 6
Nr Exposed 42
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 247.0
Initial Penalty 450.0
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 2
Nr Exposed 42
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 247.5
Initial Penalty 450.0
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Contest Date 2003-06-09
Final Order 2003-08-18
Nr Instances 2
Nr Exposed 42
Gravity 01
106942907 0215000 1994-01-27 528,536,538,540 WEST 153THSTREET, NEW YORK, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-31
Emphasis L: GUTREH
Case Closed 1994-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878258405 2021-02-07 0202 PPS 1629 Park Ave Ste 1B, New York, NY, 10029-1146
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 New York, NEW YORK, NY, 10029-1146
Project Congressional District NY-13
Number of Employees 10
NAICS code 236115
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 151633.33
Forgiveness Paid Date 2022-03-17
1928977702 2020-05-01 0202 PPP 1629 PARK AVE SUITE 1B, NEW YORK, NY, 10029
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 236115
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 151020.83
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State