Search icon

AKHTAR CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AKHTAR CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472271
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: General construction for single, multifamily building and apartments.
Address: 148-05A HILLSIDE AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-739-5651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKHTAR S. NEWAZ DOS Process Agent 148-05A HILLSIDE AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
MR. AKHTAR S. NEWAZ Chief Executive Officer 148-05A HILLSIDE AVE, JAMAICA, NY, United States, 11435

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AKHTAR NEWAZ
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P2163184

Unique Entity ID

Unique Entity ID:
TALVJ23LTBP7
CAGE Code:
7SKM0
UEI Expiration Date:
2026-04-24

Business Information

Division Name:
AKHTAR CONSTURTION CO INC
Activation Date:
2025-04-28
Initial Registration Date:
2017-01-24

Commercial and government entity program

CAGE number:
7SKM0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
AKHTAR S . NEWAZ

Licenses

Number Status Type Date End date
1460637-DCA Active Business 2013-03-26 2025-02-28

Permits

Number Date End date Type Address
B022025175B84 2025-06-24 2025-07-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET TOMPKINS AVENUE, BROOKLYN, FROM STREET HALSEY STREET TO STREET MACON STREET
M022025052C66 2025-02-21 2025-03-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 46 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B042024122A53 2024-05-01 2024-05-31 REPAIR SIDEWALK ST MARKS AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
Q042023254A31 2023-09-11 2023-10-10 REPAIR SIDEWALK 87 ROAD, QUEENS, FROM STREET 148 STREET TO STREET 150 STREET
B012022249D34 2022-09-06 2022-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE WALLABOUT STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE

History

Start date End date Type Value
2024-08-06 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120322002031 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100219002482 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080207003027 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002288 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040205002523 2004-02-05 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579249 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579250 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3294504 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294503 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956307 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956308 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2511042 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511043 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2047505 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047526 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
13555.00
Total Face Value Of Loan:
13555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-05
Type:
Planned
Address:
58 DOSCHER ST, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-09
Type:
Complaint
Address:
2812 VOORHIES AVE, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-28
Type:
Referral
Address:
2812 VOORHIES AVE, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-02
Type:
Planned
Address:
79-81 DECATUR STREET, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,555
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,816.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,555

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State