Search icon

MUGHAL GENERAL CONSTRUCTION, INC.

Headquarter

Company Details

Name: MUGHAL GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996364
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: Mughal General Construction does exterior restoration, masonry work, brick work, stucco, brick pointing, concrete work, painting, caulking, cleaning, lintel replacement, replacement of windowsills, rebuilding of parapet walls and metal cap flashing.
Address: 692 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-856-6889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 692 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MOHAMMAD RAMZAN Chief Executive Officer 692 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Links between entities

Type:
Headquarter of
Company Number:
1136685
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1386869-DCA Active Business 2011-04-05 2025-02-28

History

Start date End date Type Value
2023-08-21 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-30 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100126002236 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080122002504 2008-01-22 BIENNIAL STATEMENT 2008-01-01
040107000178 2004-01-07 CERTIFICATE OF INCORPORATION 2004-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537963 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3537962 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273229 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273230 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2892251 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892250 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475786 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2475765 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882982 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1882981 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-30
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:
56223.00
Total Face Value Of Loan:
56223.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-27
Type:
Referral
Address:
140-18 BURDEN CRESCENT, BRIARWOOD, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-30
Type:
FollowUp
Address:
253-255 WEST 15TH STEET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-11
Type:
Complaint
Address:
253 - 255 WEST 15TH ST., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95741.53
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56223
Current Approval Amount:
56223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56730.57

Date of last update: 02 Jun 2025

Sources: New York Secretary of State