Search icon

BAGIANA CONSTRUCTION, INC.

Company Details

Name: BAGIANA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051510
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Exterior and Interior work Exterior waterproofing Brick Facades,Re-pointing, Retaining walls
Address: 9443 120TH ST, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 9443 120th Street, South Richmond Hill, NY, United States, 11419

Contact Details

Phone +1 718-479-1925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKHWINDER SINGH Chief Executive Officer 9443 120TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
SUKHNINDER SINGH DOS Process Agent 9443 120TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2082248-DCA Inactive Business 2019-02-14 2023-02-28
1239249-DCA Inactive Business 2006-09-18 2015-02-28

Permits

Number Date End date Type Address
M022022201B96 2022-07-20 2022-07-30 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 35 STREET TO STREET EAST 36 STREET
M022022201B97 2022-07-20 2022-07-30 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 35 STREET TO STREET EAST 36 STREET
M022022201B98 2022-07-20 2022-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 35 STREET TO STREET EAST 36 STREET

History

Start date End date Type Value
2024-10-02 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 9443 120TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-05-01 Address 9443 120TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-05-01 Address 9443 120th Street, South Richmond Hill, NY, 11419, USA (Type of address: Service of Process)
2023-08-18 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-10 2023-09-05 Address 118-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042380 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230905002818 2023-09-05 BIENNIAL STATEMENT 2022-05-01
040510000998 2004-05-10 CERTIFICATE OF INCORPORATION 2004-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-03 No data AMSTERDAM AVENUE, FROM STREET WEST 179 STREET TO STREET WEST 180 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO respondent failed to keep a Permit on File with DOT to have construction materials or equipment that occupy any portion of the street.
2023-08-12 No data POST AVENUE, FROM STREET ACADEMY STREET TO STREET WEST 204 STREET No data Street Construction Inspections: Pick-Up Department of Transportation The above respondent has 2 stacks of bricks placed in the parking lane and driving lane in front of 66. Respondent does not have permits to store or place materials on the roadway. Id by DOB permit.
2022-07-30 No data 5 AVENUE, FROM STREET EAST 35 STREET TO STREET EAST 36 STREET No data Street Construction Inspections: Active Department of Transportation Acceptable
2020-09-29 No data 5 AVENUE, FROM STREET EAST 26 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Scaffolding currently within corner quadrant. Reinspect at later date.
2020-08-18 No data 5 AVENUE, FROM STREET EAST 26 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent constructed a new pedestrian ramp in the northwest corner without a Detectable Warning Surface and did not comply with the H-1011 specifications note # 13. CAR #20194600150 was issued on 5/4/19.Upon re inspection the condition still remain
2020-03-28 No data STATE STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Disregard previous inspection brand new sidewalk flags installed in front of property #85 in compliance.
2020-03-28 No data ATLANTIC AVENUE, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation 1 sidewalk flag installed in front of building #87 in compliance.
2020-03-08 No data BROADWAY, FROM STREET MANH COLLEGE PARKWAY TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass
2019-11-22 No data BAYARD STREET, FROM STREET LORIMER STREET TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired.
2019-09-30 No data 5 AVENUE, FROM STREET EAST 26 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent constructed a new pedestrian ramp in the northwest corner without a Detectable Warning Surface and did not comply with the H-1011 specifications note # 13.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643446 PROCESSING INVOICED 2023-05-08 25 License Processing Fee
3643447 DCA-SUS CREDITED 2023-05-08 75 Suspense Account
3610539 TRUSTFUNDHIC INVOICED 2023-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610540 RENEWAL CREDITED 2023-03-05 100 Home Improvement Contractor License Renewal Fee
3287038 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287039 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2976579 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976580 BLUEDOT INVOICED 2019-02-06 100 Bluedot Fee
2976578 LICENSE INVOICED 2019-02-06 25 Home Improvement Contractor License Fee
2040530 DCA-SUS CREDITED 2015-04-07 75 Suspense Account

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223541 Office of Administrative Trials and Hearings Issued Settled 2022-03-05 2500 2023-08-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342401031 0215000 2017-06-07 243 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-06-22

Related Activity

Type Inspection
Activity Nr 1240134
Safety Yes
Type Inspection
Activity Nr 1240122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2017-12-05
Current Penalty 2173.0
Initial Penalty 2173.0
Final Order 2018-02-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) 243 Canal Street, 5th floor, on or about 6-7-17: Two employees were using a portable, hand-held electric angle grinder equipped with a diamond cutting wheel, and were not equipped with a protective guard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2017-12-05
Current Penalty 1630.0
Initial Penalty 1630.0
Final Order 2018-02-27
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 243 Canal Street, 5th floor, on or about 6-7-17: Two employees were operating various hand held power tools, powered through an extension cord that was missing a ground pin.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 II I
Issuance Date 2017-12-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-27
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables used for temporary wiring were not protected from damage: a) 243 Canal Street, 5th floor, on or about 6-7-17: Two employees were operating various hand held power tools, powered through an extension cord that exhibited severe damage. a) 243 Canal Street, 5th floor, on or about 6-7-17: Two employees were operating a hand held circular saw with a power cord that exhibited damage.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2017-12-05
Abatement Due Date 2017-12-13
Current Penalty 2173.0
Initial Penalty 2173.0
Final Order 2018-02-27
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) 243 Canal Street, 5th floor, on or about 6-7-17: Two employees were working from two separate step ladders that were not being used as designed or for their intended purpose, exposing the employees to a fall hazard of 4 feet.
313003717 0216000 2010-07-27 651 NORTH TERRACE AVENUE, MOUNT VERNON, NY, 10552
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-27
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-01-13

Related Activity

Type Referral
Activity Nr 202755096
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2010-08-25
Abatement Due Date 2010-09-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483817300 2020-05-02 0202 PPP 10946 128TH ST, SOUTH OZONE PARK, NY, 11420-1611
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48293
Loan Approval Amount (current) 48293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-1611
Project Congressional District NY-05
Number of Employees 4
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48664.79
Forgiveness Paid Date 2021-02-16
9251028307 2021-01-30 0202 PPS 10946 128th St, South Ozone Park, NY, 11420-1611
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48292
Loan Approval Amount (current) 48292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-1611
Project Congressional District NY-05
Number of Employees 4
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49083.19
Forgiveness Paid Date 2022-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3930635 Intrastate Non-Hazmat 2024-07-12 8589 2023 1 1 Private(Property)
Legal Name BAGIANA CONSTRUCTION INC
DBA Name -
Physical Address 10946 128TH ST, S OZONE PARK, NY, 11420-1611, US
Mailing Address 10946 128TH ST, S OZONE PARK, NY, 11420-1611, US
Phone (347) 251-5800
Fax -
E-mail JOHNNY@RASINCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State