Search icon

2 SAAB CONSTRUCTION INC.

Company Details

Name: 2 SAAB CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796203
ZIP code: 11235
County: Kings
Place of Formation: New York
Activity Description: General contractor, masonry, concrete, plaster & painting, site work. Doors & windows, roofing & finish carpentry.
Address: 3084 COENY ISLAND AVE, BROOKLYN, NY, United States, 11235
Principal Address: 3084 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-920-7620

Website http://www.2aabconstruction.com

Phone +1 718-785-7811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4YVX7 Obsolete Non-Manufacturer 2008-01-22 2024-03-06 2022-03-17 No data

Contact Information

POC IMRAN ALAM
Phone +1 718-769-4592
Fax +1 719-332-3169
Address 3084 CONEY ISLAND AVE, BROOKLYN, NY, 11235 6319, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3084 COENY ISLAND AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IMRAN ALAM Chief Executive Officer 3084 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1235340-DCA Active Business 2006-08-09 2025-02-28

Permits

Number Date End date Type Address
B022025037C06 2025-02-06 2025-04-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LINCOLN AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C09 2025-02-06 2025-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LINCOLN AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C05 2025-02-06 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED LINCOLN AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C08 2025-02-06 2025-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LINCOLN AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C07 2025-02-06 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED LINCOLN AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B012025037C20 2025-02-06 2025-03-06 INSTALL FENCE NICHOLS AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B012025037C21 2025-02-06 2025-03-05 INSTALL FENCE LINCOLN AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C00 2025-02-06 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED NICHOLS AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C01 2025-02-06 2025-04-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET NICHOLS AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE
B022025037C02 2025-02-06 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED NICHOLS AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE

History

Start date End date Type Value
2024-02-13 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 3084 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-01-31 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-30 2024-02-13 Address 3084 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-30 2024-02-13 Address 3084 COENY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-01-03 2012-08-30 Address 3084 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2005-01-03 2012-08-30 Address 3084 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-08-01 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-01 2012-08-30 Address 3084 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001739 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210804001064 2021-08-04 BIENNIAL STATEMENT 2021-08-04
140829006295 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120830002279 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100831002486 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080731003266 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060901002585 2006-09-01 BIENNIAL STATEMENT 2006-08-01
050103002276 2005-01-03 BIENNIAL STATEMENT 2004-08-01
020801000520 2002-08-01 CERTIFICATE OF INCORPORATION 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data LINCOLN AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2025-03-26 No data LINCOLN AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation fence installed on sidewalk
2025-03-14 No data NICHOLS AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence on the roadway at the school
2025-03-08 No data LINCOLN AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2025-02-08 No data NICHOLS AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No construction fence installed
2024-12-30 No data LINCOLN AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no fence installed in segment
2022-09-28 No data STANTON STREET, FROM STREET ESSEX STREET TO STREET NORFOLK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection of sidewalk near Norfolk St ( south side ), no new concrete work observed related to this permit. This permit has expired.
2022-07-08 No data STANTON STREET, FROM STREET ESSEX STREET TO STREET NORFOLK STREET No data Street Construction Inspections: Active Department of Transportation No work done.
2021-03-21 No data EAST 49 STREET, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2020-02-19 No data EAST 49 STREET, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb work done; sealed and flush

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-28 2018-12-03 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537767 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537768 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3263915 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3263914 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918543 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918544 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2744650 LICENSEDOC10 INVOICED 2018-02-15 10 License Document Replacement
2506843 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506844 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1973186 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800707407 2020-05-13 0202 PPP 3084 Coney Island Avenue, BROOKLYN, NY, 11235
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152025.33
Forgiveness Paid Date 2021-09-23
1470468608 2021-03-13 0202 PPS 3084 Coney Island Ave, Brooklyn, NY, 11235-6319
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157385
Loan Approval Amount (current) 157385
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6319
Project Congressional District NY-08
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159278.69
Forgiveness Paid Date 2022-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4041268 Intrastate Non-Hazmat 2023-03-09 - - 1 0 Private(Property), Priv. Pass. (Business)
Legal Name 2 SAAB CONSTRUCTION INC
DBA Name -
Physical Address 3084 CONEY ISLAND AVE , BROOKLYN, NY, 11235-6319, US
Mailing Address 3084 CONEY ISLAND AVE , BROOKLYN, NY, 11235-6319, US
Phone (718) 769-4592
Fax (718) 332-3169
E-mail INFO.2SAAB@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State