Search icon

FUTURE CONSTRUCTION CORP.

Company Details

Name: FUTURE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865339
ZIP code: 11230
County: Kings
Place of Formation: New York
Activity Description: We are in construction business since 2003. Currently, we are working with DOE NYC as a prime contractor in Requirement Contracts for Masonry Repairs, Concrete, Iron Picket Fences and Tiles for last six years.
Address: 1047 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: 1047 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 347-386-6344

Phone +1 718-282-4705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD RIAZ Chief Executive Officer 1047 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1047 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
MUHAMMAD RIAZ Agent 1047 CONEY ISLAND AVE, BROOKLYN, NY, 11230

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5URX1
UEI Expiration Date:
2015-02-07

Business Information

Activation Date:
2014-02-07
Initial Registration Date:
2010-05-28

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5URX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
MUHAMMAD RIAZ
Phone:
+1 718-282-4705
Fax:
+1 718-252-2051

Licenses

Number Status Type Date End date
1180719-DCA Active Business 2009-04-30 2025-02-28

Permits

Number Date End date Type Address
X042025105A03 2025-04-15 2025-05-14 REPAIR SIDEWALK KELLY STREET, BRONX, FROM STREET AVENUE ST JOHN TO STREET LEGGETT AVENUE
X042025105A01 2025-04-15 2025-05-09 REPAIR SIDEWALK LONGFELLOW AVENUE, BRONX, FROM STREET LAFAYETTE AVENUE TO STREET SPOFFORD AVENUE
X042025105A02 2025-04-15 2025-05-09 REPAIR SIDEWALK SPOFFORD AVENUE, BRONX, FROM STREET BRYANT AVENUE TO STREET LONGFELLOW AVENUE
X042023184A01 2023-07-03 2023-07-20 REPAIR SIDEWALK FRANKLIN AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X042023040A06 2023-02-09 2023-03-05 REPAIR SIDEWALK EAST 176 STREET, BRONX, FROM STREET CLINTON AVENUE TO STREET PROSPECT AVENUE

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 1047 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-14 2024-12-13 Address 1047 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2020-02-14 2024-12-13 Address 1047 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003361 2024-12-13 BIENNIAL STATEMENT 2024-12-13
200214000060 2020-02-14 CERTIFICATE OF CHANGE 2020-02-14
191125060224 2019-11-25 BIENNIAL STATEMENT 2019-02-01
180406006374 2018-04-06 BIENNIAL STATEMENT 2017-02-01
160725002032 2016-07-25 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594361 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594360 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307492 RENEWAL INVOICED 2021-03-09 100 Home Improvement Contractor License Renewal Fee
3307491 TRUSTFUNDHIC INVOICED 2021-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982794 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2982793 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549217 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549218 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1940798 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940799 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96995
Current Approval Amount:
96995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97858.42
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36825
Current Approval Amount:
36825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37035.52

Date of last update: 19 May 2025

Sources: New York Secretary of State