Search icon

AMIT CONSTRUCTION, CORP.

Company Details

Name: AMIT CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999711
ZIP code: 11436
County: Queens
Place of Formation: New York
Activity Description: Amit Construction does home improvement, painting, tiling, sheet and concrete work, interior remodeling, sewer cleaning and garbage removal.
Address: 128-36 150TH STREET, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 646-932-5961

Phone +1 718-322-7458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-36 150TH STREET, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
GURNAIL SINGH Chief Executive Officer 128-36 150TH STREET, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date Address
24-6Z198-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-28 2026-03-31 89-35 120TH STREET, RICHMOND HILL, NY, 11418
1245888-DCA Active Business 2007-01-02 2025-02-28 No data

History

Start date End date Type Value
2008-01-02 2014-02-26 Address 128-36 150TH STREET, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-01-02 Address 128-36 150TH ST, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-01-02 Address 128-36 150TH ST, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
2004-01-14 2008-01-02 Address 128-36 150TH STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002163 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120127002149 2012-01-27 BIENNIAL STATEMENT 2012-01-01
080102002279 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060224002278 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040114000056 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553071 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553070 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267057 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267058 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2932295 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932296 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2504298 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504299 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1868130 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868131 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646308709 2021-03-27 0202 PPP 12836 150th St, Jamaica, NY, 11436-1923
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19415
Loan Approval Amount (current) 19415
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 Jamaica, QUEENS, NY, 11436-1923
Project Congressional District NY-05
Number of Employees 7
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19553.47
Forgiveness Paid Date 2021-12-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State