Search icon

KHUSHI CONSTRUCTION, INC.

Company Details

Name: KHUSHI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2004 (21 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 3052199
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 144 SPERRY BLVD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-352-1340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASWANT SINGH Chief Executive Officer 144 SPERRY BLVD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 SPERRY BLVD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1309802-DCA Inactive Business 2009-02-24 2023-02-28

History

Start date End date Type Value
2010-06-03 2024-09-09 Address 144 SPERRY BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-09-09 Address 144 SPERRY BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-05-12 2010-06-03 Address 88-21 PONTIAC STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-06-03 Address 88-1 PONTIAC STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office)
2004-05-11 2010-06-03 Address 88-21 PONTIAC STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002776 2024-08-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-28
180323006278 2018-03-23 BIENNIAL STATEMENT 2016-05-01
120503006413 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100603002659 2010-06-03 BIENNIAL STATEMENT 2010-05-01
060512002274 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258473 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258472 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896942 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2896941 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538588 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2537513 DCA-SUS CREDITED 2017-01-23 75 Suspense Account
2537515 PROCESSING CREDITED 2017-01-23 25 License Processing Fee
2503484 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503485 RENEWAL CREDITED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1897632 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
32897.00
Total Face Value Of Loan:
32897.00
Date:
2020-06-25
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:
39403.00
Total Face Value Of Loan:
39403.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32897
Current Approval Amount:
32897
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33377.9
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39403
Current Approval Amount:
39403
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39811.06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State