Search icon

SH5 CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SH5 CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3103669
ZIP code: 11223
County: Kings
Place of Formation: New York
Activity Description: SH5 Construction Corp is a General Contracting Firm. We are also a Specialty Trade Contractor for excavation, concrete, masonry & waterproofing. Over the years, we have added Construction Management services to our line of business. SH5 has experience working with several agencies including but not limited to NYCSCA, NYSOGS, DASNY, MTA, TBTA, NYCDPR & NYSOPR. We are certified W/MBE/DBE/SBE with several agencies.
Address: 2169 W 5TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11223

Contact Details

Website http://Sh5construction.com/

Phone +1 718-259-2625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASMEEN LATIF Chief Executive Officer 2169 W 5 STREET, 2ND FL, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
YASMEEN LATIF DOS Process Agent 2169 W 5TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11223

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-259-5024
Contact Person:
YASMEEN LATIF
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1639907
Trade Name:
SH5 CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
GF6PPKNYJDB8
CAGE Code:
6PP73
UEI Expiration Date:
2025-08-26

Business Information

Doing Business As:
SH5 CONSTRUCTION CORP
Division Name:
NA
Division Number:
NA
Activation Date:
2024-08-29
Initial Registration Date:
2012-03-24

Commercial and government entity program

CAGE number:
6PP73
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-26

Contact Information

POC:
YASMEEN LATIF

Licenses

Number Status Type Date End date
2065769-DCA Active Business 2018-02-06 2025-02-28
1186801-DCA Inactive Business 2004-12-28 2019-02-28

Permits

Number Date End date Type Address
Q022025162A86 2025-06-11 2025-08-04 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 98 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025162A85 2025-06-11 2025-08-04 CROSSING SIDEWALK 98 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025162A84 2025-06-11 2025-08-04 PLACE MATERIAL ON STREET 98 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025162A94 2025-06-11 2025-08-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 98 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025162A87 2025-06-11 2025-08-04 OCCUPANCY OF ROADWAY AS STIPULATED 98 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 2169 W 5 STREET, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906001224 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220902001972 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200910060410 2020-09-10 BIENNIAL STATEMENT 2020-09-01
200128060099 2020-01-28 BIENNIAL STATEMENT 2018-09-01
171004002018 2017-10-04 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544791 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544790 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3336085 TRUSTFUNDHIC INVOICED 2021-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3336146 RENEWAL INVOICED 2021-06-07 100 Home Improvement Contractor License Renewal Fee
2975208 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2975207 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2715392 FINGERPRINT INVOICED 2017-12-25 75 Fingerprint Fee
2715393 TRUSTFUNDHIC INVOICED 2017-12-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2715394 LICENSE INVOICED 2017-12-25 75 Home Improvement Contractor License Fee
2505424 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
195976.00
Total Face Value Of Loan:
195976.00
Date:
2020-06-11
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:
140000.00
Total Face Value Of Loan:
1260400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
195976.00
Total Face Value Of Loan:
195976.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$195,976
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,976
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$198,148.07
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $195,976
Jobs Reported:
12
Initial Approval Amount:
$195,976
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,976
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$197,424.04
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $195,974

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State