Search icon

BANU CONSTRUCTION CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UU36 Active Non-Manufacturer 2017-04-27 2024-03-03 2025-03-09 2021-02-24

Contact Information

POC MOHAMMED ZULKARNAIN
Phone +1 718-200-2523
Address 10735 76TH ST, JAMAICA, QUEENS, NY, 11417 1141, 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
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

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)
2008-06-13 2009-07-09 Address 107-35 76TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2008-06-13 2009-07-09 Address 107-35 76TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2008-06-13 2009-07-09 Address 107-35 76TH ST, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1995-07-14 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-14 2008-06-13 Address 272 PENNSYLVANIA AVENUE #1A, BROOKLYN, NY, 11207, 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
DP-1530919 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950714000149 1995-07-14 CERTIFICATE OF INCORPORATION 1995-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-11 No data CROWN STREET, FROM STREET NYCTA SUBWAY TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a container stored on the street in front of an active construction site without a valid DOT permit. Respondent ID by active DOB permit B00690997-I1-GC.
2021-06-16 No data 76 STREET, FROM STREET NORTH CONDUIT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored and sealed in front of 107-35.
2021-06-10 No data 76 STREET, FROM STREET NORTH CONDUIT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints recessed and sealed
2021-04-14 No data 76 STREET, FROM STREET NORTH CONDUIT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Recess and seal expansion joints on new sidewalk flags in front of 107-35
2019-01-07 No data BELMONT AVENUE, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK IN COMPLAINCE
2018-11-26 No data HINSDALE STREET, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in complaince
2018-10-26 No data PITKIN AVENUE, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2018-04-14 No data NEW JERSEY AVENUE, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swk flags sealed and in compliance
2018-01-16 No data 91 AVENUE, FROM STREET 91 STREET TO STREET 92 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced and sealed
2017-07-11 No data WEST KINGSBRIDGE ROAD, FROM STREET SEDGWICK AVENUE TO STREET WEBB AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062807708 2020-05-01 0202 PPP 10735 76TH ST, OZONE PARK, NY, 11417-1141
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6710
Loan Approval Amount (current) 6710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-1141
Project Congressional District NY-07
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6804.12
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2172374 Intrastate Non-Hazmat 2013-06-25 5400 2012 2 6 CONSTRUCTION
Legal Name BANU CONSTRUCTION CORP
DBA Name -
Physical Address 107-35 76 STREET, OZONE PARK, NY, 11417, US
Mailing Address 107-35 76 STREET, OZONE PARK, NY, 11417, US
Phone (718) 845-0718
Fax (718) 845-6822
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State