Search icon

SHAKTI CONSTRUCTION, CORP.

Company Details

Name: SHAKTI CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074227
ZIP code: 11369
County: Queens
Place of Formation: New York
Activity Description: Shakti Construction Corp is a Residential Remodeler that deals in Interior renovation and maintenance of residential dwelling ranging from Painting, Carpentry, Tiling, Wall boarding, Plumbing, Masonry and Debris removal and Cleaning.
Address: 88-07 30TH AVE, E ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-672-7434

Phone +1 917-440-2285

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-07 30TH AVE, E ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
MANOJ SINGH Chief Executive Officer 88-07 30TH AVE, E ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
1305099-DCA Active Business 2008-11-26 2025-02-28

History

Start date End date Type Value
2024-10-04 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-26 2010-07-16 Address 88-07 30TH AVE, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2004-07-02 2006-06-26 Address 91-12 108TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2004-07-02 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140721006472 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120808002982 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100716003079 2010-07-16 BIENNIAL STATEMENT 2010-07-01
081030002012 2008-10-30 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
080718002875 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060626002642 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040702000721 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561296 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561297 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3275450 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275451 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2921902 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921903 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2502143 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502142 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903094 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1903093 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520667305 2020-04-30 0202 PPP 88-07 30TH AVE, EAST ELMHURST, NY, 11369
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63135
Loan Approval Amount (current) 63135
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 EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63892.94
Forgiveness Paid Date 2021-07-19
6398518400 2021-02-10 0202 PPS 8807 30th Ave, East Elmhurst, NY, 11369-1432
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119690
Loan Approval Amount (current) 119690
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 East Elmhurst, QUEENS, NY, 11369-1432
Project Congressional District NY-14
Number of Employees 13
NAICS code 236220
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 120569.72
Forgiveness Paid Date 2021-11-09

Date of last update: 07 Apr 2025

Sources: New York Secretary of State