Search icon

TOTAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611402
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 290 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222
Address: 290 MCGUINNESS BLVD, 2nd Floor, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARHANG NAJMI Chief Executive Officer 290 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
FARHANG NAJMI DOS Process Agent 290 MCGUINNESS BLVD, 2nd Floor, Brooklyn, NY, United States, 11222

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-383-0796
Contact Person:
FARHANG NAJMI
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P0936213
Trade Name:
TOTAL CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
N1SJUCLQAZ45
CAGE Code:
4ZMK8
UEI Expiration Date:
2025-08-29

Business Information

Doing Business As:
TOTAL CONSTRUCTION CORP
Activation Date:
2024-09-02
Initial Registration Date:
2008-02-11

Commercial and government entity program

CAGE number:
4ZMK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-02
CAGE Expiration:
2029-09-02
SAM Expiration:
2025-08-29

Contact Information

POC:
FARHANG NAJMI

Licenses

Number Type End date
10311205466 CORPORATE BROKER 2025-04-16
10991218904 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-15 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-01 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-01 2003-02-28 Address 290 MCGUINESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720001882 2022-07-20 BIENNIAL STATEMENT 2021-03-01
190313060365 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170301007212 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130312006218 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110506002029 2011-05-06 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,135.5
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,135.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,208.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $79,135.5
Jobs Reported:
7
Initial Approval Amount:
$80,725
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,760.97
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $80,725

Court Cases

Court Case Summary

Filing Date:
1997-02-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
TOTAL CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State