Search icon

VIKRAM CONSTRUCTION, INC.

Company Details

Name: VIKRAM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152556
ZIP code: 11004
County: Queens
Place of Formation: New York
Activity Description: We are specialized in roofing, waterproofing, masonry and concrete work.
Principal Address: 81-52 LITTLE NECK PKWY, FLORAL PARK, NY, United States, 11004
Address: 81-52 LITTLE NECK PWKY, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 917-295-7297

Phone +1 718-343-6992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEHBB2KL8VY7 2024-09-17 8152 LITTLE NECK PKWY, GLEN OAKS, NY, 11004, 1419, USA 8152 LITTLE NECK PKWY, FLORAL PARK, NY, 11004, 1419, USA

Business Information

Doing Business As VIKRAM CONSTRUCTION INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-09-19
Initial Registration Date 2013-01-05
Entity Start Date 1997-06-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236210, 236220, 238110, 238130, 238140, 238160, 238320, 238350, 238390
Product and Service Codes Z2PC, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HARJIT SINGH
Role PRESIDENT
Address 81-52 LITTLE NECK PKWY, FLORAL PARK, NY, 11004, USA
Government Business
Title PRIMARY POC
Name HARJIT SINGH
Role PRESIDENT
Address 81-52 LITTLE NECK PKWY, FLORAL PARK, NY, 11004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TYD9 Active Non-Manufacturer 2013-01-06 2024-08-20 2029-08-20 2025-08-17

Contact Information

POC HARJIT SINGH
Phone +1 917-295-7297
Address 8152 LITTLE NECK PKWY, GLEN OAKS, NY, 11004 1419, 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

Chief Executive Officer

Name Role Address
HARJIT SINGH Chief Executive Officer 81-52 LITTLE NECK PKWY, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
VIKRAM CONSTRUCTION, INC. DOS Process Agent 81-52 LITTLE NECK PWKY, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
0975794-DCA Active Business 1997-11-28 2025-02-28

History

Start date End date Type Value
2017-09-12 2020-04-27 Address 1751 BURNETT STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-07-02 2017-09-12 Address 81-52 LITTLE NECK PKWY, FLORAL PARK, NY, 11004, 1419, USA (Type of address: Service of Process)
1997-06-12 1999-07-02 Address 81-52 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060563 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200427060206 2020-04-27 BIENNIAL STATEMENT 2019-06-01
170912006310 2017-09-12 BIENNIAL STATEMENT 2017-06-01
130625002307 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002128 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090603002071 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070612002266 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050817002474 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030604002831 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010604002289 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data LONGWOOD AVENUE, FROM STREET BECK STREET TO STREET KELLY STREET No data Street Construction Inspections: Pick-Up Department of Transportation Crew on site working on sidewalk.
2018-07-22 No data LONGWOOD AVENUE, FROM STREET BECK STREET TO STREET KELLY STREET No data Street Construction Inspections: Pick-Up Department of Transportation Plywood covering open flags I/F/O 966.
2018-07-18 No data LONGWOOD AVENUE, FROM STREET BECK STREET TO STREET KELLY STREET No data Street Construction Inspections: Pick-Up Department of Transportation Crew on site with sidewalk open on longwood and working in sidewalk flag adjacent to property of 783 Beck, partial flag opening.
2017-12-11 No data HOMELAWN STREET, FROM STREET 83 AVENUE TO STREET CROYDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition
2017-06-26 No data LOUIS NINE BOULEVARD, FROM STREET BOSTON ROAD TO STREET CLAREMONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb reset restored
2017-05-27 No data 88 AVENUE, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPLACED IN KIND. EXPANSION JOINTS SEALED
2017-04-23 No data PARSONS BOULEVARD, FROM STREET 88 AVENUE TO STREET 89 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w flags replace and free of defects. I/F/O 88-06
2017-02-01 No data LONGWOOD AVENUE, FROM STREET HEWITT PLACE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints properly sealed
2017-01-27 No data ANDREWS AVENUE, FROM STREET WEST 176 STREET TO STREET WEST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2017-01-15 No data HOMELAWN STREET, FROM STREET 83 AVENUE TO STREET CROYDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed at time of my inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539007 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539006 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288554 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288553 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911005 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911026 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2532222 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
2532221 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890540 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890541 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340584358 0216000 2015-04-24 1086 HOME STREET, BRONX, NY, 10459
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-04-24
Emphasis L: FALL
Case Closed 2015-06-10

Related Activity

Type Referral
Activity Nr 978598
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2015-05-07
Current Penalty 880.0
Initial Penalty 1760.0
Final Order 2015-05-29
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On 4/24/2015, Home Street a) The employees were exposed to serious hazards and not provided training as required by the standard.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2015-05-07
Current Penalty 1760.0
Initial Penalty 3520.0
Final Order 2015-05-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: On or about 4/24/2015, Home Street a) The employee was not wearing eye protection when using the Bosch grinder to cut red brick. The Vikram Construction, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR. 1626.102(a)(1), which was contained in OSHA inspection number 314978669, citation number 1, item number 2 and was affirmed as a final order on 12/6/2011, with respect to a workplace located at 200 Beacon Hill Drive, Dobbs Ferry, NY 10522.
Citation ID 02002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2015-05-07
Current Penalty 1760.0
Initial Penalty 3520.0
Final Order 2015-05-29
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: On or about 4/24/2015, Home Street a) The extension cord had a broken ground pin and the outlet box had an open ground. The Vikram Construction Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.404(f)(6), which was contained in OSHA inspection number 314978669, citation number 1, item number 3 and was affirmed as a final order on 12/6/2011, with respect to a workplace located at 200 Beacon Hill Drive, Dobbs ferry, NY 10522.
Citation ID 02003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-05-07
Current Penalty 3080.0
Initial Penalty 6160.0
Final Order 2015-05-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: On or about 4/24/2015, Home Street a) Employees were working from a platform of a tubular welded frame scaffold 12ft above lower level. The scaffold did not have standard guardrails. The Vikram Construction, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.451(g)(1), which was contained in OSHA inspection number 314978669, citation number 1, item number 8(a) and was affirmed as a final order on 12/6/2015, with respect to a workplace located at 200 Beacon Hill Drive, Dobbs Ferry, NY 10522.
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-05-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-29
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 4/24/2015, Home Street a) The employee was mixing masonry cement type N. The employer did not have a hazard communication program.
314978669 0216000 2011-06-15 200 BEACON HILL DRIVE, DOBBS FERRY, NY, 10522
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-15
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2011-12-16

Related Activity

Type Complaint
Activity Nr 207099904
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-11-10
Abatement Due Date 2011-12-13
Nr Instances 1
Nr Exposed 2
Gravity 05
307663179 0216000 2005-02-17 1301 HOE AVE, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-03
Emphasis L: FALL
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 263.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 367.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Nr Instances 2
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854318800 2021-04-24 0202 PPS 8152 Little Neck Pkwy, Floral Park, NY, 11004-1419
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30208
Loan Approval Amount (current) 30208
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 N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1419
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30614.36
Forgiveness Paid Date 2022-09-07
5187357301 2020-04-30 0202 PPP 81-52 Little Neck Parkway, Glen Oaks, NY, 11004
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) 25312
Loan Approval Amount (current) 25312
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 N
Business Age Description Unanswered
Project Address Glen Oaks, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25670.53
Forgiveness Paid Date 2021-10-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1697398 VIKRAM CONSTRUCTION, INC. VIKRAM CONSTRUCTION INC CEHBB2KL8VY7 8152 LITTLE NECK PKWY, GLEN OAKS, NY, 11004-1419
Capabilities Statement Link -
Phone Number 917-295-7297
Fax Number -
E-mail Address vikraminc1@gmail.com
WWW Page -
E-Commerce Website -
Contact Person HARJIT SINGH
County Code (3 digit) 081
Congressional District 03
Metropolitan Statistical Area 5600
CAGE Code 6TYD9
Year Established 1997
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3088184 Intrastate Non-Hazmat 2018-01-20 - - 1 2 Private(Property)
Legal Name VIKRAM CONSTRUCTION INC
DBA Name -
Physical Address 8152 LITTLE NECK PKWY , GLEN OAKS, NY, 11004-1419, US
Mailing Address 8152 LITTLE NECK PKWY , GLEN OAKS, NY, 11004-1419, US
Phone (917) 295-7297
Fax (718) 343-6979
E-mail VIKRAMINC1@GMAIL.COM

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: 07 Apr 2025

Sources: New York Secretary of State