Search icon

OULD SOD CONSTRUCTION CORP.

Company Details

Name: OULD SOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463815
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 33-13 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-833-9948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL QUINN Chief Executive Officer 33-13 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-13 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1224040-DCA Active Business 2006-04-18 2025-02-28

History

Start date End date Type Value
2023-10-06 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14 2006-02-03 Address 3313 70TH ST, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-01-14 2006-02-03 Address 3313 70TH ST, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Principal Executive Office)
2000-01-20 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-20 2006-02-03 Address 33-13 70 STREET, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002318 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120131002037 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100122002208 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080107002044 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002407 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040122002524 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020114002264 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000120000602 2000-01-20 CERTIFICATE OF INCORPORATION 2000-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-23 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2017-03-08 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok joints sealed
2016-09-22 No data 55 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2016-03-05 No data 55 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb - expansion joints sealed.
2016-02-06 No data 55 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w - expansion joints sealed at this time.
2015-12-24 No data WEST 3 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault ok
2015-10-08 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-04-25 No data WEST 3 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT ON S/WALK. I/F/O #132
2014-10-20 No data 55 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Active Department of Transportation crew on site signs posted ,new concrete curb
2014-10-10 No data WEST 3 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595725 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595766 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3306293 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306292 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963882 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963881 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537014 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537013 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1927275 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1927274 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802228508 2021-03-04 0202 PPP 3313 70th St, Jackson Heights, NY, 11372-1053
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21152
Loan Approval Amount (current) 21152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1053
Project Congressional District NY-06
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21295.38
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1423038 Intrastate Non-Hazmat 2005-10-06 0 - 1 1 Private(Property)
Legal Name OULD SOD CONSTRUCTION CORP
DBA Name -
Physical Address 3313 70TH STREET, JACKSON HEIGHTS, NY, 11372-1053, US
Mailing Address 3313 70TH STREET, JACKSON HEIGHTS, NY, 11372-1053, US
Phone (718) 429-4048
Fax (718) 429-4048
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: 31 Mar 2025

Sources: New York Secretary of State