Name: | NICE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192581 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-64 110 STREET, APT 1, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 87-64 110 ST, APT 1, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 917-385-7344
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NICE CONSTRUCTION CORP., CONNECTICUT | 3144183 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7RPX5 | Obsolete | Non-Manufacturer | 2016-12-13 | 2024-03-03 | 2022-12-12 | No data | |||||||||||||||
|
POC | BHAGWANT SINGH |
Phone | +1 917-385-7344 |
Fax | +1 516-855-4051 |
Address | 8764 110TH ST, RICHMOND HILL, NY, 11418 2307, 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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-64 110 STREET, APT 1, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
BHAGWANT SINGH | Chief Executive Officer | 87-64 110 ST, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1218013-DCA | Active | Business | 2011-04-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 87-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-04-01 | Address | 87-64 110 STREET, APT 1, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2025-01-28 | 2025-01-28 | Address | 87-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 82-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-28 | 2025-04-01 | Address | 82-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2016-05-19 | 2025-01-28 | Address | 82-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2016-05-19 | 2025-01-28 | Address | 87-64 110 STREET, APT 1, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2005-04-18 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-18 | 2016-05-19 | Address | 94-42 111TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048225 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250128004042 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
160519002022 | 2016-05-19 | BIENNIAL STATEMENT | 2015-04-01 |
050427001041 | 2005-04-27 | CERTIFICATE OF AMENDMENT | 2005-04-27 |
050418000576 | 2005-04-18 | CERTIFICATE OF INCORPORATION | 2005-04-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3625366 | RENEWAL | INVOICED | 2023-04-03 | 100 | Home Improvement Contractor License Renewal Fee |
3625225 | TRUSTFUNDHIC | INVOICED | 2023-04-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282004 | TRUSTFUNDHIC | INVOICED | 2021-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282005 | RENEWAL | INVOICED | 2021-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2951054 | RENEWAL | INVOICED | 2018-12-26 | 100 | Home Improvement Contractor License Renewal Fee |
2951053 | TRUSTFUNDHIC | INVOICED | 2018-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495118 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2495117 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1927331 | TRUSTFUNDHIC | INVOICED | 2014-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1927332 | RENEWAL | INVOICED | 2014-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7165397300 | 2020-04-30 | 0202 | PPP | 87-64 110 STREET, richmond hill, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State