Search icon

NEW YORK UNIQUE CONTRACTING, INC.

Company Details

Name: NEW YORK UNIQUE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151528
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7802 21st Ave, Suite C3, BROOKLYN, NY, United States, 11214
Principal Address: 7802 21st Aven, Suite C3, Broo, NY, United States, 11214

Contact Details

Phone +1 718-338-3413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77WQ0 Active Non-Manufacturer 2014-09-18 2024-03-06 No data No data

Contact Information

POC DANISH TASAWAR
Phone +1 646-496-8868
Address 2206 FLATBUSH AVE, BROOKLYN, NY, 11234 4516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
TASAWAR HUSSAIN Chief Executive Officer 7802 21ST AVE, SUITE C3, BROO, NY, United States, 11214

DOS Process Agent

Name Role Address
NEW YORK UNIQUE CONTRACTING, INC. DOS Process Agent 7802 21st Ave, Suite C3, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1192706-DCA Active Business 2009-06-29 2025-02-28

Permits

Number Date End date Type Address
Q042025098A76 2025-04-08 2025-05-08 REPAIR SIDEWALK BEACH 90 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET ROCKAWAY FREEWAY
B042025092A34 2025-04-02 2025-05-02 REPAIR SIDEWALK HERKIMER STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE
B042025083A25 2025-03-24 2025-04-23 REPAIR SIDEWALK 100 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET FT HAMILTON PARKWAY
B012025076F01 2025-03-17 2025-04-15 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 58 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CLARENDON ROAD
B042025076C43 2025-03-17 2025-04-15 REPAIR SIDEWALK EAST 58 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CLARENDON ROAD
B012025057B94 2025-02-26 2025-03-28 RESET, REPAIR OR REPLACE CURB 72 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042025057A61 2025-02-26 2025-03-28 REPAIR SIDEWALK 72 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B012025031B52 2025-01-31 2025-02-26 PAVE STREET-W/ ENGINEERING & INSP FEE-P MONTGOMERY PLACE, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
B012024355A75 2024-12-20 2025-01-17 RESET, REPAIR OR REPLACE CURB-PROTECTED MONTGOMERY PLACE, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
B042024355A02 2024-12-20 2025-01-17 REPAIR SIDEWALK MONTGOMERY PLACE, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST

History

Start date End date Type Value
2022-02-24 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-18 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220304000779 2022-03-04 BIENNIAL STATEMENT 2021-01-01
050118000544 2005-01-18 CERTIFICATE OF INCORPORATION 2005-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data MONTGOMERY PLACE, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-01-05 No data BAY 19 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please refer to permit #B042024298A61
2024-11-22 No data BAY 19 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags and curb work found in compliance.
2024-10-30 No data 14 AVENUE, FROM STREET 85 STREET TO STREET 86 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 25 feet of new sidewalk flags wrapping around from 86th street to 14th ave replaced and in compliance.
2024-10-29 No data 86 STREET, FROM STREET 20 AVENUE TO STREET BAY 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags and curd replaced and restored in kind.
2024-10-22 No data 7 AVENUE, FROM STREET BERKELEY PLACE TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation no temp pedestrian walkway found
2024-09-27 No data 83 AVENUE, FROM STREET 250 STREET TO STREET 251 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2024-09-04 No data 64 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed expansion joints sealed.
2024-08-05 No data EAST 21 STREET, FROM STREET AVENUE O TO STREET BAY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk reset for property done in compliance
2024-07-30 No data 250 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Complaint Department of Transportation Not verified contractor on site working with active permit. In compliance at this time.

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-20 2014-06-24 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588136 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588135 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290699 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290698 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943848 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943849 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2473195 TRUSTFUNDHIC INVOICED 2016-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2473196 RENEWAL INVOICED 2016-10-18 100 Home Improvement Contractor License Renewal Fee
2008803 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008804 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State