Search icon

SAHEET CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAHEET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931663
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 88-36 GETTSBURG STREET, BELLEROSE, NY, United States, 11426
Principal Address: 88-36 GETTSYBURG ST, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 646-269-7252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-36 GETTSBURG STREET, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
SURMIT SAHOTA Chief Executive Officer 88-36 GETTYSBURG ST, BELLEROSE, NY, United States, 11426

Unique Entity ID

Unique Entity ID:
YPMEL1QY6E47
CAGE Code:
9SMN5
UEI Expiration Date:
2025-01-21

Business Information

Doing Business As:
SAHEET CONSTRUCTION CO
Division Name:
SAHEET CONSTRUCTION CORP.
Activation Date:
2024-01-25
Initial Registration Date:
2024-01-22

Licenses

Number Status Type Date End date
2045015-DCA Active Business 2016-10-25 2025-02-28
1261336-DCA Inactive Business 2007-07-12 2013-06-30

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 88-36 GETTYSBURG ST, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 312 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250624004497 2025-06-24 BIENNIAL STATEMENT 2025-06-24
050930002581 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030717000472 2003-07-17 CERTIFICATE OF INCORPORATION 2003-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618945 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3618986 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3299736 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299737 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2917024 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917023 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475858 DCA-SUS CREDITED 2016-10-25 75 Suspense Account
2475212 FINGERPRINT CREDITED 2016-10-24 75 Fingerprint Fee
2475210 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475211 BLUEDOT INVOICED 2016-10-24 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
986100.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87610.00
Total Face Value Of Loan:
87610.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$87,610
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,695.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,610
Utilities: $1,000
Rent: $5,000

Court Cases

Court Case Summary

Filing Date:
2020-03-30
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
SAHEET CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
SAHEET CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State