Search icon

PERKAN CONCRETE CORP.

Company Details

Name: PERKAN CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1992 (33 years ago)
Entity Number: 1602298
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-18 LIBERTY AVE., JAMAICA, NY, United States, 11435
Principal Address: 257 VALENTINE LANE #3K, YONKERS, NY, United States, 10705

Contact Details

Phone +1 718-658-1814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SALEEM KHAN Agent 2470 SIXTH AVE., EAST MEADOW, NY, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-18 LIBERTY AVE., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SALEEM A. KHAN Chief Executive Officer 145-18 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Permits

Number Date End date Type Address
B012025097A91 2025-04-07 2025-06-29 NYC PARKS - RECONSTRUCTION CONTRACT JAMAICA AVENUE, BROOKLYN, FROM STREET FORCE TUBE AVENUE TO STREET SHEPHERD AVENUE
B022025063A26 2025-03-04 2025-06-07 TEMP. CONST. SIGNS/MARKINGS CATON AVENUE, BROOKLYN, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET
B012025029A41 2025-01-29 2025-05-03 NYC PARKS - RECONSTRUCTION CONTRACT-PROT CATON AVENUE, BROOKLYN, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET
B022024278I75 2024-10-04 2024-12-01 TEMP. CONST. SIGNS/MARKINGS WILLOUGHBY AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD
B012024278B58 2024-10-04 2024-12-01 NYC PARKS - RECONSTRUCTION CONTRACT WILLOUGHBY AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD
Q012024249C98 2024-09-05 2024-09-26 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 155 STREET, QUEENS, FROM STREET BOOTH MEMORIAL AVENUE
Q012024249C97 2024-09-05 2024-09-26 NYC PARKS - RECONSTRUCTION CONTRACT-PROT BOOTH MEMORIAL AVENUE, QUEENS, FROM STREET 155 STREET TO STREET KISSENA BOULEVARD
Q012024247B06 2024-09-03 2024-09-26 NYC PARKS - RECONSTRUCTION CONTRACT BOOTH MEMORIAL AVENUE, QUEENS, FROM STREET KISSENA BOULEVARD
Q012024208B16 2024-07-26 2024-09-26 NYC PARKS - RECONSTRUCTION CONTRACT KISSENA BOULEVARD, QUEENS, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE
B012024192B00 2024-07-10 2024-10-05 NYC PARKS - RECONSTRUCTION CONTRACT MIDDLETON STREET, BROOKLYN, FROM STREET LEE AVENUE TO STREET WALLABOUT STREET

History

Start date End date Type Value
2024-01-11 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-10 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-10 2005-04-05 Address 257 VALENTINE LANE, #3K, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907001321 2021-09-07 BIENNIAL STATEMENT 2021-09-07
050405001002 2005-04-05 CERTIFICATE OF CHANGE 2005-04-05
940126002026 1994-01-26 BIENNIAL STATEMENT 1994-01-01
920110000112 1992-01-10 CERTIFICATE OF INCORPORATION 1992-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-14 No data KISSENA BOULEVARD, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work done in sidewalk. Hardware culverts in place. Permit expired. Park sidewalk.
2025-01-13 No data BOOTH MEMORIAL AVENUE, FROM STREET 155 STREET TO STREET KISSENA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Work done. Hardware, culvert, in place in sidewalk. Sidewalk restored. Ifo park property. North east corner of Booth Memorial Ave and Kissena Blvd.
2024-07-02 No data KISSENA BOULEVARD, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Complaint Department of Transportation Construction material obstructing roadway without a permit.
2024-05-21 No data WILLOUGHBY AVENUE, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation no signs posted at this time
2023-08-11 No data 249 STREET, FROM STREET 85 AVENUE TO STREET 86 AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2023-08-08 No data FLATBUSH AVENUE, FROM STREET GRAND ARMY PLAZA TO STREET GRAND ARMY PLAZA No data Street Construction Inspections: Complaint Department of Transportation Construction fence installed on the sw. Parks department doing construction in the park.
2023-07-28 No data PLAZA STREET, FROM STREET GRAND ARMY PLAZA TO STREET BERKELEY PLACE No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-07-28 No data PLAZA STREET WEST, FROM STREET ST JOHN'S PLACE TO STREET EASTERN PARKWAY No data Street Construction Inspections: Active Department of Transportation no work started
2023-07-28 No data PLAZA STREET, FROM STREET BUTLER PLACE TO STREET ST JOHNS PLACE No data Street Construction Inspections: Active Department of Transportation no work started
2023-07-28 No data PLAZA STREET, FROM STREET BUTLER PLACE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668053 0216000 2005-10-03 370 EAST 160TH STREET, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-01
Emphasis S: AMPUTATIONS, L: FALL
Case Closed 2006-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 11
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 B
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052747301 2020-05-01 0202 PPP 145 Liberty Ave, JAMAICA, NY, 11435-4817
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-4817
Project Congressional District NY-05
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129643.38
Forgiveness Paid Date 2021-01-07
3898868305 2021-01-22 0202 PPS 14518 Liberty Ave, Jamaica, NY, 11435-4817
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4817
Project Congressional District NY-05
Number of Employees 12
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129766.88
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State