Search icon

NEW YORK UNITED CONTRACTING, INC.

Company Details

Name: NEW YORK UNITED CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049772
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 89-40 220TH ST, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 516-413-4656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALRAJ SINGH Chief Executive Officer 89-40 220TH ST, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-40 220TH ST, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Status Type Date End date
1413314-DCA Active Business 2011-11-09 2025-02-28

Permits

Number Date End date Type Address
M042024143A11 2024-05-22 2024-06-13 REPAIR SIDEWALK WEST 52 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q022024029B24 2024-01-29 2024-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 23 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QNSBO BR UP ROADWAY APPROACH
Q022024029B23 2024-01-29 2024-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED 23 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QNSBO BR UP ROADWAY APPROACH
Q022024029B22 2024-01-29 2024-02-28 OCCUPANCY OF ROADWAY AS STIPULATED 23 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QNSBO BR UP ROADWAY APPROACH
Q022024029B20 2024-01-29 2024-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED 43 AVENUE, QUEENS, FROM STREET 22 STREET TO STREET 23 STREET
Q022024029B19 2024-01-29 2024-02-28 OCCUPANCY OF ROADWAY AS STIPULATED 43 AVENUE, QUEENS, FROM STREET 22 STREET TO STREET 23 STREET
Q022024029B21 2024-01-29 2024-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 AVENUE, QUEENS, FROM STREET 22 STREET TO STREET 23 STREET
Q022024023A77 2024-01-23 2024-04-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 37 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD
B042024005A24 2024-01-05 2024-02-03 REPAIR SIDEWALK 4 AVENUE, BROOKLYN, FROM STREET 57 STREET TO STREET 58 STREET
B022023313C54 2023-11-09 2023-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET NEW YORK AVENUE, BROOKLYN, FROM STREET ST JOHNS PLACE TO STREET STERLING PLACE

History

Start date End date Type Value
2025-03-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 89-40 220TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113004352 2025-01-13 BIENNIAL STATEMENT 2025-01-13
210212060463 2021-02-12 BIENNIAL STATEMENT 2020-05-01
090501002159 2009-05-01 BIENNIAL STATEMENT 2008-05-01
040506000184 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data WEST 52 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done. Permit expired.
2024-05-24 No data 4 AVENUE, FROM STREET 80 STREET TO STREET 81 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag installed expansion joints sealed.
2023-12-14 No data NEW YORK AVENUE, FROM STREET ST JOHNS PLACE TO STREET STERLING PLACE No data Street Construction Inspections: Active Department of Transportation no container found
2023-10-07 No data WEST 181 STREET, FROM STREET HAVEN AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation okay on r/w.
2023-09-23 No data WEST 181 STREET, FROM STREET HAVEN AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation okay on r/w.
2023-03-15 No data WATSON AVENUE, FROM STREET CROES AVENUE TO STREET FTELEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Not on site.
2023-02-28 No data ROSEDALE AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation Not on site.
2023-02-22 No data WATSON AVENUE, FROM STREET CROES AVENUE TO STREET FTELEY AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk clear for pedestrians.
2023-01-02 No data EAST 7 STREET, FROM STREET CORTELYOU ROAD TO STREET DITMAS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a container stored in the roadway in front of an active construction site without a valid DOT permit. Respondent ID by active DOB permit B07998717-I1-GC.
2022-09-21 No data 4 AVENUE, FROM STREET 80 STREET TO STREET 81 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sw ok seal

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558618 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558619 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3289075 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289076 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2955426 RENEWAL INVOICED 2018-12-31 100 Home Improvement Contractor License Renewal Fee
2955405 TRUSTFUNDHIC INVOICED 2018-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2589143 TRUSTFUNDHIC INVOICED 2017-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2589144 RENEWAL INVOICED 2017-04-12 100 Home Improvement Contractor License Renewal Fee
2058056 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2058057 RENEWAL INVOICED 2015-04-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4104048506 2021-02-25 0202 PPP 8940 220th St, Queens Village, NY, 11427-2506
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) 35900
Loan Approval Amount (current) 35900
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 Queens Village, QUEENS, NY, 11427-2506
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36233.25
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State