Search icon

ALUNIQUE CONSTRUCTION CORP.

Company Details

Name: ALUNIQUE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493201
ZIP code: 11003
County: Nassau
Place of Formation: New York
Activity Description: Remodeling and renovation, masonry, painting, carpentry, bricks and concrete and flooring.
Address: 12-28 NEW YORK AVENUE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 800-516-0904

Website http://www.aluniqueconstruction.com

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
JQLWNDLCW6U6 2024-08-02 1228 NEW YORK AVE, ELMONT, NY, 11003, 3344, USA 1228 NEW YORK AVE, ELMONT, NY, 11003, 3344, USA

Business Information

Doing Business As ALUNIQUE CONSTRUCTION CORP
URL http://www.aluniqueconstruction.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2017-02-12
Entity Start Date 2000-03-31
Fiscal Year End Close Date Aug 20

Service Classifications

NAICS Codes 236117, 236118, 236220, 238140, 238310, 238320, 238330, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name QURBAN CHAUDHRY
Role PRESIDENT
Address 1228 NEW YORK AVE, ELMONT, NY, 11003, USA
Government Business
Title PRIMARY POC
Name QURBAN CHAUDHRY
Role PRESIDENT
Address 1228 NEW YORK AVE, ELMONT, NY, 11003, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UJJ5 Active Non-Manufacturer 2017-04-11 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC QURBAN CHAUDHRY
Phone +1 917-865-7959
Fax +1 516-216-5434
Address 1228 NEW YORK AVE, ELMONT, NY, 11003 3344, 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
THE CORPORATION DOS Process Agent 12-28 NEW YORK AVENUE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1136082-DCA Active Business 2011-09-26 2025-02-28

History

Start date End date Type Value
2023-12-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-31 2011-06-01 Address 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2000-03-31 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110601000129 2011-06-01 CERTIFICATE OF CHANGE 2011-06-01
000331000081 2000-03-31 CERTIFICATE OF INCORPORATION 2000-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-27 No data SABRE STREET, FROM STREET 88 AVENUE TO STREET BRADDOCK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent has a full width sidewalk closure using a fence without a permit. The respondent failed to obtain a DOT permit to occupy the sidewalk. ID by DOB permit number 421420144-01-FO.
2023-10-27 No data BRADDOCK AVENUE, FROM STREET 222 STREET TO STREET SABRE STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent has a full width sidewalk closure using a fence without a permit. The respondent failed to obtain a DOT permit to occupy the sidewalk. ID by DOB permit number 421420144-01-FO.
2023-10-21 No data BRADDOCK AVENUE, FROM STREET 222 STREET TO STREET SABRE STREET No data Street Construction Inspections: Pick-Up Department of Transportation Obstructing roadway without a permit.
2016-06-14 No data 60 ROAD, FROM STREET FRESH POND ROAD TO STREET MT OLIVET CRESCENT No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIRED IN KIND. EXPANSION JOINTS SEALED
2015-11-24 No data 60 ROAD, FROM STREET FRESH POND ROAD TO STREET MT OLIVET CRESCENT No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk constructed / joints sealed
2015-05-30 No data NEW UTRECHT AVENUE, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation swk ok
2015-05-09 No data 82 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swkn repair ok
2015-03-29 No data JEFFERSON AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done .
2015-03-16 No data 81 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s\w pass
2015-01-08 No data 60 ROAD, FROM STREET FRESH POND ROAD TO STREET MT OLIVET CRESCENT No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced and sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591659 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591660 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3268947 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268948 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2942024 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942023 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500388 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500389 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1894340 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894341 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2193989 ALUNIQUE CONSTRUCTION CORP. ALUNIQUE CONSTRUCTION CORP JQLWNDLCW6U6 1228 NEW YORK AVE, ELMONT, NY, 11003-3344
Capabilities Statement Link -
Phone Number 917-865-7959
Fax Number 516-216-5434
E-mail Address alunique.gc@gmail.com
WWW Page http://www.aluniqueconstruction.net
E-Commerce Website -
Contact Person QURBAN CHAUDHRY
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 7UJJ5
Year Established 2000
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
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 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
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

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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303345 Employee Retirement Income Security Act (ERISA) 2023-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-03
Termination Date 2023-07-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name ALUNIQUE CONSTRUCTION CORP.
Role Defendant
2308724 Employee Retirement Income Security Act (ERISA) 2023-11-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-27
Termination Date 2024-05-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name ALUNIQUE CONSTRUCTION CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State