Search icon

SAHEET CONSTRUCTION CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YPMEL1QY6E47 2025-01-21 312 JERICHO TPKE, FLORAL PARK, NY, 11001, 2108, USA 312 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA

Business Information

Doing Business As SAHEET CONSTRUCTION CO
Division Name SAHEET CONSTRUCTION CORP.
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2024-01-22
Entity Start Date 2003-07-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813410, 813910, 813920, 813930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SURMIT SAHOTA
Role MR.
Address 25 CLINTON LANE, JERICHO, NY, 11753, USA
Government Business
Title PRIMARY POC
Name SURMIT SAHOTA
Role MR.
Address 25 CLINTON LANE, JERICHO, NY, 11753, USA
Past Performance Information not Available

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

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
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
2003-07-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-09 No data WEST 170 STREET, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a trailer stored on roadway without a permit on file. Permit M022020255H10 is being used to id.
2020-12-18 No data UTICA AVENUE, FROM STREET AVENUE O TO STREET FILLMORE AVENUE No data Street Construction Inspections: Active Department of Transportation No Port-o-San in the r/w
2020-12-14 No data UTICA AVENUE, FROM STREET AVENUE O TO STREET FILLMORE AVENUE No data Street Construction Inspections: Active Department of Transportation s/w is clear
2020-11-14 No data WEST 170 STREET, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer stored on street
2020-09-02 No data WEST 170 STREET, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on roadway at time of inspection .
2019-12-02 No data BORDEN AVENUE, FROM STREET 2 STREET TO STREET 5 STREET No data Street Construction Inspections: Active Department of Transportation port o san stored on street
2019-10-17 No data BORDEN AVENUE, FROM STREET 5 STREET TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent office trailer behind fence enclosure on the roadway without a NYC DOT permit on file.Permit #Q022019262B17 use for id purpose only
2019-10-17 No data BORDEN AVENUE, FROM STREET 2 STREET TO STREET 5 STREET No data Street Construction Inspections: Active Department of Transportation 0201 - PLACE MATERIAL ON STREET/ NO MATERIAL ON STREET

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091987702 2020-05-01 0202 PPP 8836 GETTYSBURG ST, BELLEROSE, NY, 11426
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87610
Loan Approval Amount (current) 87610
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 BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 6
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 88695.15
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902315 Employee Retirement Income Security Act (ERISA) 2019-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-19
Termination Date 2019-06-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name SAHEET CONSTRUCTION CORP.
Role Defendant
2002646 Labor Management Relations Act 2020-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-30
Termination Date 2020-09-02
Section 0185
Sub Section LM
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State