Search icon

NICE CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NICE CONSTRUCTION CORP., CONNECTICUT 3144183 CONNECTICUT

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-64 110 STREET, APT 1, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
BHAGWANT SINGH Chief Executive Officer 87-64 110 ST, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1218013-DCA Active Business 2011-04-26 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address richmond hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State