Search icon

BANU CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BANU CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939076
ZIP code: 11417
County: Kings
Place of Formation: New York
Activity Description: Home improvement, interior and exterior restoration, and demolition. We also do scaffolding, rigging, brick pointing as well as brick placement.
Address: 107-35 76TH ST, OZONE PARK, NY, United States, 11417
Principal Address: 132 MONTAUK AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-845-0718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-35 76TH ST, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
MOHAMMED M. SHEEBLE Chief Executive Officer 132 MONTAUK AVE, BROOKLYN, NY, United States, 11208

Unique Entity ID

CAGE Code:
7UU36
UEI Expiration Date:
2021-02-24

Business Information

Activation Date:
2020-03-09
Initial Registration Date:
2017-04-25

Commercial and government entity program

CAGE number:
7UU36
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2025-03-09
SAM Expiration:
2021-02-24

Contact Information

POC:
MOHAMMED ZULKARNAIN

Licenses

Number Status Type Date End date
0926395-DCA Active Business 1997-11-17 2025-02-28

Permits

Number Date End date Type Address
Q042020219A10 2020-08-06 2020-08-20 REPAIR SIDEWALK 76 STREET, QUEENS, FROM STREET NORTH CONDUIT AVENUE TO STREET PITKIN AVENUE

History

Start date End date Type Value
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-09 2013-07-30 Address 132 MONTAUK AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002436 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110926002684 2011-09-26 BIENNIAL STATEMENT 2011-07-01
090709003110 2009-07-09 BIENNIAL STATEMENT 2009-07-01
080613002396 2008-06-13 BIENNIAL STATEMENT 2007-07-01
050125000786 2005-01-25 ANNULMENT OF DISSOLUTION 2005-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563838 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3563837 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286184 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286185 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2940733 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940734 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2589492 RENEWAL INVOICED 2017-04-13 100 Home Improvement Contractor License Renewal Fee
2589491 TRUSTFUNDHIC INVOICED 2017-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2363783 LICENSEDOC10 INVOICED 2016-06-14 10 License Document Replacement
1895395 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216736 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-04-09 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
67600.00
Total Face Value Of Loan:
67600.00
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:
6710.00
Total Face Value Of Loan:
6710.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-18
Type:
Planned
Address:
121 WEST 28TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,710
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,804.12
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,710

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 845-6822
Add Date:
2011-07-12
Operation Classification:
CONSTRUCTION
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State