Search icon

SUNDEEP CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
8277.00
Total Face Value Of Loan:
8277.00
Date:
2020-06-30
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:
8200.00
Total Face Value Of Loan:
8200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-31
Type:
Planned
Address:
234 E.149TH STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-31
Type:
Prog Related
Address:
EASTERN CORRECTIONAL FACILITY BLDG #8, NAPANOCH, NY, 12458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8277
Current Approval Amount:
8277
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8433.92
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8304.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State