Search icon

FARAN CONSTRUCTION INC.

Company Details

Name: FARAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519469
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 8450 257th ST, Floral Park, NY, United States, 11001
Address: 8450 257TH STREET, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-343-1982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8450 257th ST, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
MOHAMMAD SHAFIQUE Chief Executive Officer 8450 257TH STREET, FORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1213563-DCA Active Business 2005-10-31 2025-02-28

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 8450 257TH STREET, FORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-08-03 2025-01-31 Address 8450 257TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2006-08-03 2025-01-31 Address 8450 257TH STREET, FORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-08-03 Address 8450 257TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2002-07-17 2006-08-03 Address 8450 257TH ST, FORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2000-06-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-09 2006-08-03 Address 8450 257TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003803 2025-01-31 BIENNIAL STATEMENT 2025-01-31
060803002055 2006-08-03 BIENNIAL STATEMENT 2006-06-01
020717002390 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000609000511 2000-06-09 CERTIFICATE OF INCORPORATION 2000-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-23 No data HANCOCK STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2015-06-13 No data HANCOCK STREET, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation swk sealed
2015-05-17 No data HANCOCK STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk good.
2015-03-29 No data HANCOCK STREET, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation please seal expansion joint in new sidewalk flags , in front 332 hancock st.
2014-11-20 No data HANCOCK STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PERM SIDEWALK SEALED
2014-11-11 No data 58 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk repair underway. Crew on site excavating. In compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589208 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3589207 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291538 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291539 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2968194 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968195 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2543849 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2543850 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2071259 LICENSEDOC10 INVOICED 2015-05-06 10 License Document Replacement
1934204 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287347306 2020-04-30 0235 PPP 8450 257th, floral park, NY, 11001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address floral park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5159.66
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State