Search icon

DELTA GENERAL CONTRACTING & MANAGEMENT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DELTA GENERAL CONTRACTING & MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113017
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 339 A NORTH HIGH STREET, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-231-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA GENERAL CONTRACTING & MANAGEMENT, CORP. DOS Process Agent 339 A NORTH HIGH STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
SHAHID MAHMOOD Chief Executive Officer 339 A NORTH HIGH STREET, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1215569-DCA Inactive Business 2005-12-06 2023-02-28
1146534-DCA Inactive Business 2003-07-28 2005-06-30

History

Start date End date Type Value
2016-10-26 2020-06-26 Address 1059 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2016-10-26 2020-06-26 Address 1059 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2016-10-26 2020-06-26 Address 1059 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-10-16 2016-10-26 Address 1053 ARNOW AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2006-10-16 2016-10-26 Address 1053 ARNOWAVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200626060395 2020-06-26 BIENNIAL STATEMENT 2018-10-01
161026006069 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141231006263 2014-12-31 BIENNIAL STATEMENT 2014-10-01
121017002266 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101022002421 2010-10-22 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295690 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295691 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
2903245 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903326 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2567030 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567031 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2008806 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
2008785 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
714015 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
808840 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225122 Office of Administrative Trials and Hearings Issued Settled 2022-10-27 2500 2023-10-31 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215663 Office of Administrative Trials and Hearings Issued Settled 2018-04-06 250 2018-04-13 Failure to register vehicle with the commission
TWC-214734 Office of Administrative Trials and Hearings Issued Settled 2017-04-04 3000 2017-11-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214106 Office of Administrative Trials and Hearings Issued Settled 2016-09-02 2500 2017-05-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
18887.00
Total Face Value Of Loan:
18887.00
Date:
2020-05-13
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:
19290.00
Total Face Value Of Loan:
19290.00
Date:
2015-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-24
Type:
Unprog Other
Address:
6000 SUNRISE HWY, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-22
Type:
Planned
Address:
124-16 31ST AVENUE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-06
Type:
Planned
Address:
179-26 JAMAICA AVENUE, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18887
Current Approval Amount:
18887
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19161.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State