Search icon

MHR LALIA CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MHR LALIA CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167277
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 14504 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-949-3756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MHR LALIA CONSTRUCTION CORP DOS Process Agent 14504 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
BALKAR SINGH Chief Executive Officer 14504 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1271276-DCA Active Business 2007-10-24 2025-02-28

Permits

Number Date End date Type Address
Q042024228A25 2024-08-15 2024-08-22 REPAIR SIDEWALK 260 STREET, QUEENS, FROM STREET 79 AVENUE TO STREET 80 AVENUE
B042024218A78 2024-08-05 2024-08-22 REPAIR SIDEWALK 19 AVENUE, BROOKLYN, FROM STREET 54 STREET TO STREET 55 STREET
B042024190A45 2024-07-08 2024-08-07 REPAIR SIDEWALK 60 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042024179A47 2024-06-27 2024-07-26 REPAIR SIDEWALK OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N
Q042024172A60 2024-06-20 2024-07-20 REPAIR SIDEWALK 32 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 14504 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223003663 2024-12-23 BIENNIAL STATEMENT 2024-12-23
201231060226 2020-12-31 BIENNIAL STATEMENT 2019-02-01
130809000118 2013-08-09 ANNULMENT OF DISSOLUTION 2013-08-09
DP-1978666 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050222000802 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593380 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3593379 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296557 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296558 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2965639 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965638 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550501 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550502 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
1933950 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933951 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222860 Office of Administrative Trials and Hearings Issued Settled 2021-10-23 1500 2022-03-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
9250.00
Total Face Value Of Loan:
9250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-19
Type:
Referral
Address:
4701 SNYDER AVENUE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9250
Current Approval Amount:
9250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9280.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State