Search icon

KHAN ENTERPRISE CONSTRUCTION, INC.

Company Details

Name: KHAN ENTERPRISE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1993 (32 years ago)
Entity Number: 1697823
ZIP code: 11563
County: Queens
Place of Formation: New York
Activity Description: All interior, exterior masonry work for federal, state and city jobs.
Address: 43 HUTCHESON PLACE, LYNBROOK, NY, United States, 11563
Principal Address: 16 SUSAN CT / 2ND FL, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-872-9050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHAN ENTERPRISE CONSTRUCTION, INC. DOS Process Agent 43 HUTCHESON PLACE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MOHAMMAD F. KHAN Chief Executive Officer 43 HUTCHESON PLACE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-04-18 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-25 2015-01-14 Address 16 SUSAN CT / 1ST FL, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150114006147 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130226002142 2013-02-26 BIENNIAL STATEMENT 2013-01-01
090108002538 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070112002001 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050225002472 2005-02-25 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
130680.00
Total Face Value Of Loan:
130680.00
Date:
2020-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
128595.00
Total Face Value Of Loan:
128595.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128595
Current Approval Amount:
128595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129739.71
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130680
Current Approval Amount:
130680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131263.41

Date of last update: 02 Jun 2025

Sources: New York Secretary of State