Search icon

VIKRAM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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 +1 718-343-6992

Phone +1 917-295-7297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HARJIT SINGH
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P1697398
Trade Name:
VIKRAM CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
CEHBB2KL8VY7
CAGE Code:
6TYD9
UEI Expiration Date:
2025-08-17

Business Information

Doing Business As:
VIKRAM CONSTRUCTION INC
Activation Date:
2024-08-20
Initial Registration Date:
2013-01-05

Commercial and government entity program

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

Contact Information

POC:
HARJIT SINGH

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
30208.00
Total Face Value Of Loan:
30208.00
Date:
2021-03-26
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:
-30208.00
Total Face Value Of Loan:
0.00
Date:
2020-09-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
25312.00
Total Face Value Of Loan:
25312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-24
Type:
Referral
Address:
1086 HOME STREET, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-15
Type:
Complaint
Address:
200 BEACON HILL DRIVE, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-17
Type:
Prog Related
Address:
1301 HOE AVE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,208
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,208
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,614.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $30,208
Jobs Reported:
4
Initial Approval Amount:
$25,312
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,312
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,670.53
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,312

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 343-6979
Add Date:
2018-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
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