Search icon

TOTAL CONSTRUCTION CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N1SJUCLQAZ45 2024-09-14 290 MCGUINNESS BLVD, BROOKLYN, NY, 11222, 1822, USA 290 MCGUINNESS BLVD., BROOKLYN, NY, 11222, 1822, USA

Business Information

Doing Business As TOTAL CONSTRUCTION CORP
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-09-19
Initial Registration Date 2008-02-11
Entity Start Date 2001-03-01
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 236220, 238110, 238130, 238140, 238160, 238190, 238310, 238320, 238330, 238350, 238390, 238910, 238990
Product and Service Codes 4235, P400

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FARHANG NAJMI
Role PRESIDENT
Address 290 MCGUINNESS BLVD, BROOKLYN, NY, 11222, 1822, USA
Title ALTERNATE POC
Name FARIBORZ NAJMI
Address 290 MCGUINNESS BLVD., BROOKLYN, NY, 11222, 1822, USA
Government Business
Title PRIMARY POC
Name FARHANG NAJMI
Role PRESIDENT
Address 290 MCGUINNESS BLVD, BROOKLYN, NY, 11222, 1822, USA
Title ALTERNATE POC
Name PERVEZ NAJMI
Address 290 MCGUINNESS BLVD, BROOKLYN, NY, 11222, 1822, USA
Past Performance Information not Available

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

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
090318002046 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322002861 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050412002030 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030228002457 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010301000107 2001-03-01 CERTIFICATE OF INCORPORATION 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-14 No data NORTH 7 STREET, FROM STREET DEAD END TO STREET KENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w new driveway
2015-12-04 No data EAST 205 STREET, FROM STREET GRAND CONCOURSE TO STREET LISBON PLACE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O The respondent is repairing the sidewalk without a valid permit. Gary is onsite and i spoke to Ricky,via cell phone, No valid permit were secured. Therefore NOV was issued as per subsection.
2011-04-06 No data EAST 188 STREET, FROM STREET ARTHUR AVENUE TO STREET HUGHES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-29 No data HUGHES AVENUE, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-07-04 No data DR M L KING JR BOULEVARD, FROM STREET WEST 169 STREET TO STREET WEST 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-21 No data DR M L KING JR BOULEVARD, FROM STREET WEST 169 STREET TO STREET WEST 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-20 No data HAIGHT AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-01-12 No data SHORE ROAD, FROM STREET 97 STREET TO STREET 99 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-01-07 No data EAST 4 STREET, FROM STREET AVENUE L TO STREET AVENUE M No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-09 No data MORRIS AVENUE, FROM STREET EAST 181 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745368001 2020-06-29 0202 PPP 290 MCGUINNESS BLVD, BROOKLYN, NY, 11222-1822
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79135.5
Loan Approval Amount (current) 79135.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-1822
Project Congressional District NY-07
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80208.71
Forgiveness Paid Date 2021-11-09
7901558306 2021-01-28 0202 PPS 290, BROOKLYN, NY, 11222
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80725
Loan Approval Amount (current) 80725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81760.97
Forgiveness Paid Date 2022-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0936213 TOTAL CONSTRUCTION CORP. TOTAL CONSTRUCTION CORP N1SJUCLQAZ45 290 MCGUINNESS BLVD, BROOKLYN, NY, 11222-1822
Capabilities Statement Link -
Phone Number 718-383-6836
Fax Number 718-383-0796
E-mail Address total_const@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person FARHANG NAJMI
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 4ZMK8
Year Established 2001
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords General Construction, Asbestos Abatement, Lead Abatement, Roofing, Masonry, Scaffolding, Site work
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State