Search icon

SHALLU CONSTRUCTION CORP.

Company Details

Name: SHALLU CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594403
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 80-19 101ST AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-441-4037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVINDER SINGH Chief Executive Officer 117-07 95TH AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-19 101ST AVENUE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1200067-DCA Inactive Business 2005-06-09 2021-02-28

Permits

Number Date End date Type Address
Q012019085E31 2019-03-26 2019-04-03 RESET, REPAIR OR REPLACE CURB 101 AVENUE, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET
Q012019085E32 2019-03-26 2019-04-03 PAVE STREET-W/ ENGINEERING & INSP FEE 101 AVENUE, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET

History

Start date End date Type Value
2023-02-02 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2015-02-09 Address 117-211 95TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2011-01-21 2013-01-23 Address 117-211 95TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150209006441 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130123002420 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110121002969 2011-01-21 BIENNIAL STATEMENT 2011-01-01
100125002516 2010-01-25 BIENNIAL STATEMENT 2009-01-01
080827002720 2008-08-27 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2918161 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2918160 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474967 TRUSTFUNDHIC INVOICED 2016-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474968 RENEWAL INVOICED 2016-10-22 100 Home Improvement Contractor License Renewal Fee
1897138 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1897137 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
699292 CNV_TFEE INVOICED 2013-05-13 7.46999979019165 WT and WH - Transaction Fee
699291 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
796081 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
699294 CNV_TFEE INVOICED 2011-04-19 6 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214851 Office of Administrative Trials and Hearings Issued Settled 2017-06-02 2500 2018-02-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
98989.00
Total Face Value Of Loan:
98989.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-08
Type:
Planned
Address:
765 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 850-7503
Add Date:
2009-05-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State