Search icon

PREET & D CONSTRUCTION INC.

Company Details

Name: PREET & D CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093327
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Preet & D Construction does structural, ornamental and miscellaneous steel work for both residential and commercial properties, structural fabricated steel work, concrete brick, roofing, cement and exterior work.
Address: 133-29 115 STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 133-29 115 ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-750-3301

Phone +1 917-803-1660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SATINDER SINGH Chief Executive Officer 133-29 115 STREET, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
SATINDER SINGH DOS Process Agent 133-29 115 STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2017223-DCA Active Business 2015-01-12 2025-02-28
1329286-DCA Inactive Business 2009-08-18 2015-02-28

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 133-29 115 STREET, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 133-29 115 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-25 2024-02-07 Address 133-29 115 STREET, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2014-12-23 2016-10-25 Address 132-11 107 STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207003752 2024-02-07 BIENNIAL STATEMENT 2024-02-07
180816006192 2018-08-16 BIENNIAL STATEMENT 2018-08-01
161025006204 2016-10-25 BIENNIAL STATEMENT 2016-08-01
141223006315 2014-12-23 BIENNIAL STATEMENT 2014-08-01
101005002943 2010-10-05 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592830 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592829 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282574 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282575 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2976958 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976959 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2518064 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518065 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
1915599 FINGERPRINT INVOICED 2014-12-16 75 Fingerprint Fee
1915592 LICENSE INVOICED 2014-12-16 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
103750.00
Total Face Value Of Loan:
103750.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103750
Current Approval Amount:
103750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104639.66
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101271.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 750-3440
Add Date:
2023-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State