Search icon

APN CONSTRUCTION CORP.

Company Details

Name: APN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878211
ZIP code: 11377
County: Queens
Place of Formation: New York
Activity Description: We are Contractor primarily in concrete masonry and interior and exterior renovation. We do city work with all Agencies as well.
Address: 25-26 50TH STREET, SUITE 211, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-777-5707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51UU5 Obsolete Non-Manufacturer 2008-04-11 2024-03-03 2023-02-13 No data

Contact Information

POC BHAJAN S SAHOTA
Phone +1 718-777-5707
Fax +1 718-507-9486
Address 2526 50TH ST STE 211, WOODSIDE, NY, 11377 7889, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
APN CONSTRUCTION CORP. DOS Process Agent 25-26 50TH STREET, SUITE 211, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
BHAJAN SINGH SAHOTA Chief Executive Officer 72-09 31ST AVE, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1347359-DCA Inactive Business 2010-03-16 2017-02-28

Permits

Number Date End date Type Address
B012021222A70 2021-08-10 2021-09-08 INSTALL FENCE 13 AVENUE, BROOKLYN, FROM STREET 63 STREET TO STREET 64 STREET

History

Start date End date Type Value
1994-12-22 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-22 2007-10-11 Address 44-18 30TH ROAD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330003048 2022-03-30 BIENNIAL STATEMENT 2020-12-01
071011000184 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
040112000301 2004-01-12 CERTIFICATE OF AMENDMENT 2004-01-12
941222000202 1994-12-22 CERTIFICATE OF INCORPORATION 1994-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data 13 AVENUE, FROM STREET 63 STREET TO STREET 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fencing installed and in compliance
2021-09-15 No data 13 AVENUE, FROM STREET 63 STREET TO STREET 64 STREET No data Street Construction Inspections: Active Department of Transportation no x s/w
2018-08-16 No data BRIDGE STREET, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb Is In Compliance
2018-07-05 No data WILLOUGHBY STREET, FROM STREET BRIDGE STREET TO STREET DUFFIELD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly Installed Curb in good condition
2017-04-30 No data LEXINGTON AVENUE, FROM STREET EAST 112 STREET TO STREET EAST 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Patchwork still remains on the newly installed sidewalk flag.
2017-04-28 No data EAST 115 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints sealed.
2017-04-26 No data EAST 115 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk sealed.
2017-04-18 No data LEXINGTON AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2017-04-10 No data LEXINGTON AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O the respondent has failed to cut and seal the sidewalk expansion joints as per CAR 20173690026 dated 1/26/2017. Since condition was not corrected a NOV was issued as per this section of law.
2017-01-26 No data LEXINGTON AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Cut and seal all sidewalk expansion joints related to your repairs.Install a expansion joint between the curb and sidewalk related to your repairs.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2068426 TRUSTFUNDHIC INVOICED 2015-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2068427 RENEWAL INVOICED 2015-05-04 100 Home Improvement Contractor License Renewal Fee
1002816 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1002817 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1047006 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1002823 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1002818 CNV_TFEE INVOICED 2011-05-16 6 WT and WH - Transaction Fee
1047007 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
1002819 FINGERPRINT INVOICED 2010-03-25 75 Fingerprint Fee
1002820 CNV_TFEE INVOICED 2010-03-16 5.5 WT and WH - Transaction Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10E1133091430001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data REHABILITATE ELEVATOR BUILDING NO.5 BEDFORD HILLS CF
Recipient APN CONSTRUCTION CORP.
Recipient Name Raw A.P.N. CONSTRUCTION CORP.
Recipient UEI W4XUA2K51GB5
Recipient DUNS 825119071
Recipient Address EAST ELMHURST, WESTCHESTER, NEW YORK, 11370-0000, UNITED STATES
Obligated Amount 89382.00
Non-Federal Funding 9931.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6184268402 2021-02-10 0202 PPS 2526 50th St Ste 211, Woodside, NY, 11377-7889
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44375
Loan Approval Amount (current) 44375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7889
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44581.68
Forgiveness Paid Date 2021-08-06
7275997903 2020-06-17 0202 PPP 2526 50th Street, WOODSIDE, NY, 11377-7808
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57393.4
Loan Approval Amount (current) 57393.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7808
Project Congressional District NY-14
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57839.97
Forgiveness Paid Date 2021-04-05

Date of last update: 21 Apr 2025

Sources: New York Secretary of State