Search icon

EMPIRE & R GENERAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE & R GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062916
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 171 SOUTHWOOD CIRCLE, Syosset, NY, United States, 11791

Contact Details

Phone +1 718-785-0477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARJINDER SINGH Chief Executive Officer 171 SOUTHWOOD CIRCLE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
HARJINDER SINGH DOS Process Agent 171 SOUTHWOOD CIRCLE, Syosset, NY, United States, 11791

Licenses

Number Status Type Date End date
1233898-DCA Active Business 2006-07-24 2025-02-28

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 171 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 117-46 124TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2024-12-20 Address 117-46 124TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-12-20 Address 117-46 124TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003073 2024-12-20 BIENNIAL STATEMENT 2024-12-20
160804002008 2016-08-04 BIENNIAL STATEMENT 2016-06-01
071119000704 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
060403000017 2006-04-03 CERTIFICATE OF AMENDMENT 2006-04-03
040607000530 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577072 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577073 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3266798 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266797 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967731 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967732 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2485326 RENEWAL INVOICED 2016-11-06 100 Home Improvement Contractor License Renewal Fee
2484965 TRUSTFUNDHIC INVOICED 2016-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983247 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
811502 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
15707.00
Total Face Value Of Loan:
15707.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15707
Current Approval Amount:
15707
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15790.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 228-7000
Add Date:
2020-01-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State