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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5100
Current Approval Amount:
5100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5159.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State