Search icon

NICE CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
3144183
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7RPX5
UEI Expiration Date:
2018-12-11

Business Information

Division Name:
NICE CONSTRUCTION CORP
Division Number:
NICE CONST
Activation Date:
2017-12-11
Initial Registration Date:
2016-11-30

Commercial and government entity program

CAGE number:
7RPX5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-12-12

Contact Information

POC:
BHAGWANT SINGH

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 82-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
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 82-64 110 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 2025-01-28 Address 87-64 110 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

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

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State