Search icon

AKHTAR CONSTRUCTION CO., INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TALVJ23LTBP7 2025-04-17 14805 HILLSIDE AVE, JAMAICA, NY, 11435, 3330, USA 14805A HILLSIDE AVENUE, JAMAICA, NY, 11435, USA

Business Information

Division Name AKHTAR CONSTURTION CO INC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2017-01-24
Entity Start Date 2000-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236117, 236118, 236210, 236220, 238110, 238130, 238140, 238160, 238170, 238310, 238320, 238330, 238340, 238350, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AKHTAR S NEWAZ
Role PRESIDENT
Address 14805A HILLSIDE AVENUE, JAMAICA, NY, 11435, USA
Government Business
Title PRIMARY POC
Name AKHTAR S NEWAZ
Role PRESIDENT
Address 14805A HILLSIDE AVENUE, JAMAICA, NY, 11435, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SKM0 Active Non-Manufacturer 2017-01-26 2024-04-19 2029-04-19 2025-04-17

Contact Information

POC AKHTAR S . NEWAZ
Phone +1 718-739-5651
Address 14805 HILLSIDE AVE, JAMAICA, NY, 11435 3330, 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

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

Licenses

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

Permits

Number Date End date Type Address
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
B042022242A24 2022-08-30 2022-09-29 REPLACE SIDEWALK WALLABOUT STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE
B012022242B96 2022-08-30 2022-09-29 RESET, REPAIR OR REPLACE CURB WALLABOUT STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE
B012022242B97 2022-08-30 2022-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE WALLABOUT STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE
Q042021281A48 2021-10-08 2021-11-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SUTPHIN BOULEVARD, QUEENS, FROM STREET 109 AVENUE TO STREET ARLINGTON TERRACE
Q042021218A20 2021-08-06 2021-09-04 REPAIR SIDEWALK 248 STREET, QUEENS, FROM STREET 143 AVENUE TO STREET MEMPHIS AVENUE
B012019073C64 2019-03-14 2019-04-12 PAVE STREET-W/ ENGINEERING & INSP FEE CLEVELAND STREET, BROOKLYN, FROM STREET GLENMORE AVENUE TO STREET PITKIN AVENUE

History

Start date End date Type Value
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
2000-02-10 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-10 2004-02-05 Address 85-33 159 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

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
000210000365 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-03 No data ST MARKS AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in place and in compliance
2024-10-11 No data ST MARKS AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Blue tape removed from expansion joints
2024-08-30 No data ST MARKS AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Blue tape left in expansion joint ifo 720
2024-05-01 No data 87 ROAD, FROM STREET 148 STREET TO STREET 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation In front of 148-28, There is a patched flag, adjacent to restored flag, along the sidewalk. Patchwork is not acceptable. Restore sidewalk flag in FULL restoration.
2024-03-31 No data SUTPHIN BOULEVARD, FROM STREET 109 AVENUE TO STREET ARLINGTON TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation BPP restoration i compliance.
2024-01-14 No data SUTPHIN BOULEVARD, FROM STREET 109 AVENUE TO STREET ARLINGTON TERRACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation All joint related issues are covered by 18 months period. This inspection was pass 2 years.
2023-10-15 No data SUTPHIN BOULEVARD, FROM STREET 109 AVENUE TO STREET ARLINGTON TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Ifo 108-47, Seal expansion joint at the curb in FULL, down to the roadway.
2023-02-26 No data WALLABOUT STREET, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2023-02-01 No data WALLABOUT STREET, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway not paved.
2022-10-29 No data WALLABOUT STREET, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069020 0215000 2011-10-28 2812 VOORHIES AVE, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-10
Emphasis L: FALL
Case Closed 2013-12-12

Related Activity

Type Referral
Activity Nr 203183629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2011-11-22
Abatement Due Date 2011-12-02
Current Penalty 1875.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-11-22
Abatement Due Date 2011-12-02
Current Penalty 1875.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-11-22
Abatement Due Date 2011-12-02
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100327400 2020-05-06 0202 PPP 14805A HILLSIDE AVENUE, JAMAICA, NY, 11435
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13555
Loan Approval Amount (current) 13555
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13816.07
Forgiveness Paid Date 2022-05-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2163184 AKHTAR CONSTRUCTION CO., INC. - TALVJ23LTBP7 14805 HILLSIDE AVE, JAMAICA, NY, 11435-3330
Capabilities Statement Link -
Phone Number 718-739-5651
Fax Number -
E-mail Address akhtarconstruction@aol.com
WWW Page -
E-Commerce Website -
Contact Person AKHTAR NEWAZ
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 7SKM0
Year Established 2000
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned
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 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
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 238170
NAICS Code's Description Siding Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo 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)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State