Search icon

N.B.A CONSTRUCTION INC.

Company Details

Name: N.B.A CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733273
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: General contractor providing services for residential and commercial properties throughout the state of New York.
Address: 283 EAST 3RD ST, BROOKLYN, NY, United States, 11218
Principal Address: 283 E 3RD ST, BROOKLYN, NY, United States, 11218

Contact Details

Website http://www.nbaconstructioninc.com

Phone +1 718-633-3833

Phone +1 718-633-2905

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
NAFASAT A CHAUDHARY DOS Process Agent 283 EAST 3RD ST, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
NAFASAT A CHAUDHARY Chief Executive Officer 283 EAST 3RD ST, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2029050-DCA Active Business 2015-10-01 2025-02-28
1104459-DCA Inactive Business 2012-02-22 2013-06-30

Permits

Number Date End date Type Address
M022024096A85 2024-04-05 2024-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024096A83 2024-04-05 2024-05-13 OCCUPANCY OF ROADWAY AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024096A84 2024-04-05 2024-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024092F02 2024-04-01 2024-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED LENOX AVENUE, MANHATTAN, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET
M022024092F03 2024-04-01 2024-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LENOX AVENUE, MANHATTAN, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET
M022024092F01 2024-04-01 2024-05-13 OCCUPANCY OF ROADWAY AS STIPULATED LENOX AVENUE, MANHATTAN, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET
B042023361B32 2023-12-27 2024-01-26 REPAIR SIDEWALK EAST 3 STREET, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET CHURCH AVENUE
B022023361H74 2023-12-27 2024-01-26 TEMPORARY PEDESTRIAN WALK EAST 3 STREET, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET CHURCH AVENUE
B022023361H75 2023-12-27 2024-01-26 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 3 STREET, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET CHURCH AVENUE
M022023356C03 2023-12-22 2024-01-26 OCCUPANCY OF SIDEWALK AS STIPULATED LENOX AVENUE, MANHATTAN, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET

History

Start date End date Type Value
2023-07-11 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-23 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-23 2023-02-23 Address 283 EAST 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-14 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-30 2022-09-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-15 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-27 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-02-05 2023-02-23 Address 283 EAST 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2004-02-05 2023-02-23 Address 283 EAST 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230223003237 2023-02-23 BIENNIAL STATEMENT 2022-02-01
040205002434 2004-02-05 BIENNIAL STATEMENT 2004-02-01
030501000927 2003-05-01 CERTIFICATE OF AMENDMENT 2003-05-01
020220000484 2002-02-20 CERTIFICATE OF INCORPORATION 2002-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-02 No data WILSON AVENUE, FROM STREET ADEE AVENUE TO STREET BURKE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work not done
2024-05-08 No data EAST 3 STREET, FROM STREET ALBEMARLE ROAD TO STREET CHURCH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired.
2024-04-19 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent with full width of the roadway closed off with cones placed at the corner of Seventh Avenue without a DOT permit on file to do so. Respondent I.D. By Boom Lift (Warning was given to reopen street).
2024-04-17 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started no boom lift observed on roadway at time of inspection.
2024-04-17 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed a Boom lift surrounded by plastic barriers in the parking lane with no crew on site at this time. Respondent failed to comply with Stip 078 FULL WIDTH OF R/W, INCLUDING PARKING LANES, SHALL BE OPEN TO TRAFFIC WHEN UNATTENDED
2024-01-31 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Boom lift has been removed at this time
2024-01-16 No data CONVENT AVENUE, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied as stipulated Insp 859.
2023-12-24 No data CONVENT AVENUE, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation r/w occ.
2023-12-13 No data JAY STREET, FROM STREET RAMP TO STREET MANHATTAN BRIDGE No data Street Construction Inspections: Active Department of Transportation Work not started roadway clear
2023-12-13 No data HIGH STREET, FROM STREET JAY STREET TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation No boom lift at time of inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606272 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3606273 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3305301 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305302 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2977686 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977325 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493247 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2493246 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2181132 TRUSTFUNDHIC INVOICED 2015-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2181186 FINGERPRINT CREDITED 2015-10-01 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956758505 2021-03-10 0202 PPS 283 E 3rd St, Brooklyn, NY, 11218-3907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109065
Loan Approval Amount (current) 109065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3907
Project Congressional District NY-09
Number of Employees 5
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109682.55
Forgiveness Paid Date 2021-10-06
2598037703 2020-05-01 0202 PPP 283 E 3RD ST, BROOKLYN, NY, 11218
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109065
Loan Approval Amount (current) 109065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110056.64
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State