Search icon

SUNDEEP CONSTRUCTION COMPANY, INC.

Company Details

Name: SUNDEEP CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2504980
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 63 FLUSHING AVE UNIT 344, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RAJAN BAJAJ DOS Process Agent 63 FLUSHING AVE UNIT 344, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
RAJAN BAJAJ Chief Executive Officer 63 FLUSHING AVE UNIT 344, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2002-05-29 2005-06-10 Address 63 FLUSHING AVE, BLDG 131 STE F, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2002-05-29 2005-06-10 Address 63 FLUSHING AVE, BLDG 131 STE F, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2002-01-08 2005-06-10 Address BROOKLYN NAVY YARD, BLDG 131, SUITE F, 63 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2000-05-01 2002-01-08 Address 303 FIFTH AVE., STE. 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515006146 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100607002953 2010-06-07 BIENNIAL STATEMENT 2010-05-01
100604000423 2010-06-04 ANNULMENT OF DISSOLUTION 2010-06-04
DP-1768821 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060706002057 2006-07-06 BIENNIAL STATEMENT 2006-05-01
050610002221 2005-06-10 BIENNIAL STATEMENT 2004-05-01
020529002638 2002-05-29 BIENNIAL STATEMENT 2002-05-01
020108000548 2002-01-08 CERTIFICATE OF CHANGE 2002-01-08
000501000683 2000-05-01 CERTIFICATE OF INCORPORATION 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-08 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed regulatory construction signs installed without permit. Building permit 302570028-03-EW-OT used for identification only
2015-05-22 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 180 Feet steel face curb installed on a protected street - No street opening permit on file
2015-05-06 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 180 feet steel face curb installed on a protected street - No street opening permit on file
2015-04-17 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Regulatory constr. signs installed without permit
2015-04-08 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Regulatory constr signs installed without a Dot constr. permit
2015-02-23 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Full sidewalk closing with a wooden fence without a Dot construction
2015-02-06 No data 8 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Full sidewalk closing with a wooden fence without permit.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996101 0216000 2009-03-31 234 E.149TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-31
Emphasis S: AMPUTATIONS
Case Closed 2009-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2009-04-15
Abatement Due Date 2009-04-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304467251 0213100 2002-05-31 EASTERN CORRECTIONAL FACILITY BLDG #8, NAPANOCH, NY, 12458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-12-12

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2002-06-17
Abatement Due Date 2002-07-20
Initial Penalty 450.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-06-17
Abatement Due Date 2002-07-20
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-06-17
Abatement Due Date 2002-07-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-06-17
Abatement Due Date 2002-07-20
Current Penalty 750.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 750.0
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-06-17
Abatement Due Date 2002-07-20
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2002-06-17
Abatement Due Date 2002-07-20
Contest Date 2002-07-12
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765018806 2021-04-10 0202 PPS 63 Flushing Ave Unit 131F, Brooklyn, NY, 11205-1054
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8277
Loan Approval Amount (current) 8277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1054
Project Congressional District NY-07
Number of Employees 3
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8433.92
Forgiveness Paid Date 2023-03-08
6598268010 2020-06-30 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205-1010
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 1
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8304.69
Forgiveness Paid Date 2021-10-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State