Search icon

INDO AMERICAN GENERAL CONSTRUCTION CORP.

Company Details

Name: INDO AMERICAN GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2965884
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 123-01 97TH AVE, 1ST FL, RICHMOND HILL, NY, United States, 11419
Principal Address: 123-01 97TH AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-850-9033

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
7SV97 Obsolete Non-Manufacturer 2017-02-07 2024-03-03 2023-01-12 No data

Contact Information

POC KULWANT SINGH
Phone +1 718-850-9033
Address 12305 97TH AVE FL 1, SOUTH RICHMOND HILL, NY, 11419 1401, 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

Chief Executive Officer

Name Role Address
KULWANT SINGH Chief Executive Officer 123-01 97TH AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-01 97TH AVE, 1ST FL, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1175191-DCA Active Business 2004-08-09 2025-02-28

History

Start date End date Type Value
2005-12-02 2011-11-02 Address 123-01 9TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2003-10-16 2013-10-23 Address 123-01 97TH AVENUE 1ST FL, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002164 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111102002378 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091006002281 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071102002898 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051202002710 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031016000391 2003-10-16 CERTIFICATE OF INCORPORATION 2003-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-25 No data 144 AVENUE, FROM STREET 228 STREET TO STREET 229 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed a sidewalk construction in progress by the above respondent with no permit. I was able to identify respondent by VAN registration with NYS licese plate #86702JN.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552067 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3552066 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256416 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256417 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2893193 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893194 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2505798 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2505797 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888319 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1888318 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9445758301 2021-01-30 0202 PPS 12305 97th Ave, South Richmond Hill, NY, 11419-1401
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7958
Loan Approval Amount (current) 7958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1401
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8016.43
Forgiveness Paid Date 2021-11-01
1294188204 2020-07-30 0202 PPP 123-05 97TH AVENUE, SOUTH RICHMOND HILL, NY, 11419-1007
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8394
Loan Approval Amount (current) 8394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1007
Project Congressional District NY-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8485.3
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State