Search icon

ASHNU INTERNATIONAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASHNU INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (28 years ago)
Entity Number: 2225219
ZIP code: 11377
County: Queens
Place of Formation: New York
Activity Description: Ashnu International is a multi-million dollar construction management and general contracting company. The company maintains an impeccable reputation in both public and private sectors. Each project is managed by a strict governance model to ensure efficiency, safety and quality. we provide services for both residential and commercial projects. Services include but are not limited to; Reinforced concrete for high rises structures, sheeting and bracing for deep foundations; new home construction. Complete residential interior renovation, new construction and rehab of commercial retail/office buildings; waterproofing: exterior restorations: roofing systems: 24 hour emergency response for water/ fire damage.
Principal Address: 58-09 28TH AVE, WOODSIDE, NY, United States, 11377
Address: 5809 28th Ave, Woodside, NY, United States, 11377

Contact Details

Website http://www.ashnuinternational.com

Phone +1 718-267-7590

Phone +1 212-343-2773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAYAN PARIKH DOS Process Agent 5809 28th Ave, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
NAYAN PARIKH Chief Executive Officer 58-09 28TH AVE, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
F16000002435
State:
FLORIDA

Unique Entity ID

CAGE Code:
3ZXH0
UEI Expiration Date:
2020-09-15

Business Information

Activation Date:
2019-09-16
Initial Registration Date:
2005-05-24

Commercial and government entity program

CAGE number:
3ZXH0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2025-06-15
SAM Expiration:
2021-12-12

Contact Information

POC:
NAYAN PARIKH
Corporate URL:
www.ashnuinternational.com

Form 5500 Series

Employer Identification Number (EIN):
113435601
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1221017-DCA Inactive Business 2006-03-15 2015-02-28

Permits

Number Date End date Type Address
B042025210A25 2025-07-29 2025-08-26 REPAIR SIDEWALK SOUTH ELLIOTT PLACE, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET LAFAYETTE AVENUE
Q022025204B10 2025-07-23 2025-10-20 PLACE MATERIAL ON STREET 40 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET 12 STREET
Q012025204C17 2025-07-23 2025-08-21 INSTALL FENCE - PROTECTED 40 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET 12 STREET
Q022025204B11 2025-07-23 2025-10-20 OCCUPANCY OF ROADWAY AS STIPULATED 40 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET 12 STREET
Q022025204B12 2025-07-23 2025-10-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 40 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET 12 STREET

History

Start date End date Type Value
2025-03-07 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-26 Address 58-09 28TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226002130 2025-02-26 BIENNIAL STATEMENT 2025-02-26
220125000786 2022-01-25 BIENNIAL STATEMENT 2022-01-25
180706006776 2018-07-06 BIENNIAL STATEMENT 2018-02-01
160502002048 2016-05-02 BIENNIAL STATEMENT 2016-02-01
980204000541 1998-02-04 CERTIFICATE OF INCORPORATION 1998-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1560263 LICENSE REPL INVOICED 2014-01-14 15 License Replacement Fee
750649 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
750639 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
803149 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
750640 CNV_TFEE INVOICED 2011-05-16 6 WT and WH - Transaction Fee
750641 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
803150 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
750642 CNV_TFEE INVOICED 2009-05-08 6 WT and WH - Transaction Fee
750643 TRUSTFUNDHIC INVOICED 2009-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
803151 RENEWAL INVOICED 2009-05-08 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS13C0025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-35762.21
Base And Exercised Options Value:
-35762.21
Base And All Options Value:
-35762.21
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-12
Description:
REMOVAL OF ONE PROPERTY FROM FELLING OF STRUCTURES SCOPE
Naics Code:
113310: LOGGING
Product Or Service Code:
R429: SUPPORT- PROFESSIONAL: EMERGENCY RESPONSE/DISASTER PLANNING/PREPAREDNESS SUPPORT
Procurement Instrument Identifier:
W912DS13C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
103820.00
Base And Exercised Options Value:
103820.00
Base And All Options Value:
103820.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-15
Description:
HURRICANE SANDY - ROCKAWAY BOARDWALK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R429: SUPPORT- PROFESSIONAL: EMERGENCY RESPONSE/DISASTER PLANNING/PREPAREDNESS SUPPORT
Procurement Instrument Identifier:
INPC1880090010
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
49500.00
Base And Exercised Options Value:
49500.00
Base And All Options Value:
49500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-21
Description:
REHABILITATE ROOFS ON HISTORIC CHICKEN HOUSE AT SAGAMORE HILL NATIONAL HISTORIC SITE.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1995800.00
Total Face Value Of Loan:
1995800.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
7395807.00
Total Face Value Of Loan:
7395807.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-20
Type:
Unprog Rel
Address:
910 MORRIS AVE., BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-20
Type:
Referral
Address:
SHORE FRONT PARKWAY/ BEACH 86TH STREET LIFE GUARD STATION, ROCKAWAY BEACH, NY, 11693
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
125
Initial Approval Amount:
$1,995,800
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,995,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,007,993.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,995,796
Utilities: $1
Jobs Reported:
325
Initial Approval Amount:
$7,395,807
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,395,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,480,483.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,395,807

Court Cases

Court Case Summary

Filing Date:
2016-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff
Party Name:
ASHNU INTERNATIONAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
ASHNU INTERNATIONAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
ASHNU INTERNATIONAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State