Search icon

UNIVERSAL CONSTRUCTION INC.

Company Details

Name: UNIVERSAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830273
ZIP code: 11220
County: Kings
Place of Formation: New York
Activity Description: We are a general contracting company doing mansory, waterproofing, roofing, fencing, painting and steel work. We provide both residential & commercial services.
Address: 5224 3RD AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARSHAD ANWAR Chief Executive Officer 5224 3RD AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5224 3RD AVE, BROOKLYN, NY, United States, 11220

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
718-439-3186
Contact Person:
ARSHAD ANWAR
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P3353528

Licenses

Number Status Type Date End date Address
23-6UU8T-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-08 2025-05-31 5224 3rd Ave, BROOKLYN, NY, 11220
1132559-DCA Active Business 2003-02-20 2025-02-28 No data

Permits

Number Date End date Type Address
B042022118A22 2022-04-28 2022-05-05 REPAIR SIDEWALK WARREN STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
X042021259A02 2021-09-16 2021-10-06 REPAIR SIDEWALK FINDLAY AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET EAST 168 STREET

History

Start date End date Type Value
2024-11-05 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 5224 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-07-28 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-19 2024-04-18 Address 5224 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418002469 2024-04-18 BIENNIAL STATEMENT 2024-04-18
060719002267 2006-07-19 BIENNIAL STATEMENT 2006-06-01
940620000017 1994-06-20 CERTIFICATE OF INCORPORATION 1994-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602444 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602443 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299402 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299401 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929298 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911710 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2547948 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545206 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2048734 LICENSEDOC0 INVOICED 2015-04-15 0 License Document Replacement, Lost in Mail
1993769 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225156 Office of Administrative Trials and Hearings Issued Settled 2022-11-07 2500 2023-04-28 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-14
Type:
Complaint
Address:
256 NELSON AVE., STATEN ISLAND, NY, 10308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-27
Type:
Referral
Address:
1215 SURF AVENUE, BROOKLYN, NY, 11224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-03
Type:
Prog Related
Address:
200 LAFAYETTE AVE., SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-19
Type:
Unprog Rel
Address:
450 WEST NYACK ROAD, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: New York Secretary of State