Search icon

AZH CONSTRUCTION & CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AZH CONSTRUCTION & CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (22 years ago)
Entity Number: 3011773
ZIP code: 11753
County: Queens
Place of Formation: New York
Activity Description: Estimating Services, Change Order Services, CPM Scheduling, Project Management, BIM, CAD Support, Drafting Services, Rebar Detailing, Structural Steel Detailing, Asbuilt Drawings, Staff Augmentation, IT Consulting, Software Development, Software reseller and Software Supply.
Address: 8 Kay St., Jericho, NY, United States, 11753

Contact Details

Website http://www.azhconsulting.com

Phone +1 516-252-1428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UMARANI REDDI DOS Process Agent 8 Kay St., Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
UMARANI REDDI Chief Executive Officer 80 BROAD STREET SUITE 530, 530, NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID:
KMRTAB7BGCF7
UEI Expiration Date:
2026-06-23

Business Information

Division Name:
MANHATTAN
Division Number:
01
Activation Date:
2025-06-25
Initial Registration Date:
2025-06-23

Commercial and government entity program

CAGE number:
6XFH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
UMARANI REDDI
Corporate URL:
www.azhconstruction.com

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 118-18 UNION TURNIPIKE, STE 4H, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 80 BROAD STREET SUITE 530, 530, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-04-11 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-24 2025-01-02 Address UMARANI REDDI, 118-18 UNION TPKE, SUITE #4H, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2011-03-14 2025-01-02 Address 118-18 UNION TURNIPIKE, STE 4H, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102008645 2025-01-02 BIENNIAL STATEMENT 2025-01-02
120924000957 2012-09-24 CERTIFICATE OF AMENDMENT 2012-09-24
110314002487 2011-03-14 BIENNIAL STATEMENT 2010-02-01
100113002879 2010-01-13 BIENNIAL STATEMENT 2010-02-01
091210002894 2009-12-10 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
32017.00
Total Face Value Of Loan:
32017.00
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:
32242.00
Total Face Value Of Loan:
32242.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,017
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,017
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,315.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,012
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State