Search icon

S&P CONSTRUCTION MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S&P CONSTRUCTION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729291
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: 413 Roslyn Place, East Meadow, NY, United States, 11554
Principal Address: 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOHAIL ALI KHAN DOS Process Agent 413 Roslyn Place, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
SOHAIL ALI KHAN Chief Executive Officer 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, United States, 11554

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-794-5003
Contact Person:
SOHAIL KHAN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/GAFRZXLYWLZ1
User ID:
P3150419
Trade Name:
S & P CONSTRUCTION MANAGEMENT INC

Unique Entity ID

Unique Entity ID:
GAFRZXLYWLZ1
CAGE Code:
9LGY4
UEI Expiration Date:
2025-08-30

Business Information

Doing Business As:
S & P CONSTRUCTION MANAGEMENT INC
Activation Date:
2024-09-04
Initial Registration Date:
2023-06-12

History

Start date End date Type Value
2025-07-02 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-02 2025-07-02 Address 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2025-07-02 Address 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702001322 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230811000421 2023-08-11 BIENNIAL STATEMENT 2023-05-01
171110006204 2017-11-10 BIENNIAL STATEMENT 2017-05-01
130516002198 2013-05-16 BIENNIAL STATEMENT 2013-05-01
120906002052 2012-09-06 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
26670.00
Total Face Value Of Loan:
26670.00
Date:
2020-06-11
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:
128600.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
27766.00
Total Face Value Of Loan:
27766.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,670
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,805.91
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $26,668
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State