Search icon

NEHAL CONTRACTING, INC.

Company Details

Name: NEHAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (24 years ago)
Entity Number: 2581828
ZIP code: 10954
County: Rockland
Place of Formation: New York
Activity Description: General Contractors
Address: 156 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-517-0711

Website http://www.nehalcontracting.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PWN1 Obsolete Non-Manufacturer 2016-09-13 2024-03-05 2022-09-27 No data

Contact Information

POC VIPUL R PATEL
Phone +1 845-517-0711
Fax +1 845-215-5196
Address 156 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954 5261, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEHAL CONTRACTING, INC. DEFINED BENEFIT PLAN 2023 582587356 2024-10-13 NEHAL CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 81 TENNYSON DRIVE, NANUET, NY, 10964
NEHAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2023 582587356 2024-10-08 NEHAL CONTRACTING INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 43 HARVEST ROAD, NEW CITY, NY, 10956
NEHAL CONTRACTING INC. DEFINED BENEFIT PLAN 2022 582587356 2023-11-27 NEHAL CONTRACTING INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 81 TENNYSON DRIVE, NANUET, NY, 10964
NEHAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2022 582587356 2023-10-13 NEHAL CONTRACTING INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 81 TENNYSON DRIVE, NANUET, NY, 10964
NEHAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2021 582587356 2022-10-17 NEHAL CONTRACTING INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 81 TENNYSON DRIVE, NANUET, NY, 10964
NEHAL CONTRACTING INC. DEFINED BENEFIT PLAN 2021 582587356 2022-10-17 NEHAL CONTRACTING INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 81 TENNYSON DRIVE, NANUET, NY, 10964
NEHAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2020 582587356 2021-10-23 NEHAL CONTRACTING, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 152 AIRPORT EXECUTIVE PARK, NANUET, NY, 109545261

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing VIPUL PATEL
NEHAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2020 582587356 2021-10-29 NEHAL CONTRACTING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 152 AIRPORT EXECUTIVE PARK, NANUET, NY, 109545261

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing VIPUL PATEL
NEHAL CONTRACTING, INC. DEFINED BENEFIT PLAN 2020 582587356 2021-10-22 NEHAL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 152 AIRPORT EXECUTIVE PARK, NANUET, NY, 109545261

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing VIPUL PATEL
NEHAL CONTRACTING, INC. DEFINED BENEFIT PLAN 2019 582587356 2020-09-22 NEHAL CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238100
Sponsor’s telephone number 8455170711
Plan sponsor’s address 81 TENNYSON DRIVE, NANUET, NY, 10964

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing VIPUL PATEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Permits

Number Date End date Type Address
B022025085A46 2025-03-26 2025-05-31 PLACE MATERIAL ON STREET JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A47 2025-03-26 2025-05-31 CROSSING SIDEWALK JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A48 2025-03-26 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A49 2025-03-26 2025-05-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A50 2025-03-26 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A51 2025-03-26 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A52 2025-03-26 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A53 2025-03-26 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A54 2025-03-26 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME STREET, BROOKLYN, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE
B022025085A55 2025-03-26 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COZINE AVENUE, BROOKLYN, FROM STREET JEROME STREET TO STREET WARWICK STREET

History

Start date End date Type Value
2024-01-05 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-21 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-19 2023-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-06 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-07-12 2023-05-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-12-08 2021-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-12-08 2016-08-24 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160824000837 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
001208000189 2000-12-08 CERTIFICATE OF INCORPORATION 2000-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data JEROME STREET, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Active Department of Transportation no boom truck found
2025-03-18 No data JEROME STREET, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2025-02-24 No data MONROE STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers and fencing in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before placing equipment in the roadway. Respondent ID by DOB permit B00851527-I1-GC.
2025-02-13 No data MONROE STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied As stipulated.
2025-01-20 No data MONROE STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Container on in the parking lane
2025-01-06 No data JEROME STREET, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2025-01-06 No data COZINE AVENUE, FROM STREET JEROME STREET TO STREET WARWICK STREET No data Street Construction Inspections: Active Department of Transportation fence found installed on roadway
2024-12-24 No data MONROE STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation s/w clear
2024-12-09 No data ROCKAWAY PARKWAY, FROM STREET BUFFALO AVENUE TO STREET RUTLAND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No fence installed.
2024-12-03 No data COZINE AVENUE, FROM STREET JEROME STREET TO STREET WARWICK STREET No data Street Construction Inspections: Active Department of Transportation Chain link fence maintained.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346201866 0213400 2022-09-07 528 ACADEMY AVE., STATEN ISLAND, NY, 10307
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-07
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2022-09-16

Related Activity

Type Referral
Activity Nr 1944051
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811837102 2020-04-12 0202 PPP 152 Airport Executive Park, NANUET, NY, 10954-5261
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108612
Loan Approval Amount (current) 1108612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-5261
Project Congressional District NY-17
Number of Employees 36
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1075732.2
Forgiveness Paid Date 2021-05-21
1895978407 2021-02-02 0202 PPS 152 Airport Executive Park, Nanuet, NY, 10954-5261
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010185
Loan Approval Amount (current) 1010185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-5261
Project Congressional District NY-17
Number of Employees 53
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1016779.26
Forgiveness Paid Date 2021-09-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State