Search icon

KESRI CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: KESRI CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208416
ZIP code: 11370
County: Queens
Place of Formation: New York
Activity Description: Kesri Construction is a sub-contractor company.
Principal Address: 1936 77TH STREET, EAST ELMHURST, NY, United States, 11370
Address: 19-36 77TH STREET, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 646-358-7745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIMMAT SINGH Chief Executive Officer 19-36 77TH STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
KESRI CONSTRUCTION INC DOS Process Agent 19-36 77TH STREET, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
2066012-DCA Inactive Business 2018-02-12 2019-02-28
1202207-DCA Inactive Business 2013-09-16 2017-02-28

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 19-36 77TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2017-09-27 2024-02-05 Address 19-36 77TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2017-09-27 2024-02-05 Address 19-36 77TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2016-08-01 2017-09-27 Address 7715 252ND ST # 1, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2016-08-01 2017-09-27 Address 7715 252ND ST # 1, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003972 2024-02-05 BIENNIAL STATEMENT 2024-02-05
170927006079 2017-09-27 BIENNIAL STATEMENT 2017-05-01
160801006908 2016-08-01 BIENNIAL STATEMENT 2015-05-01
130508006356 2013-05-08 BIENNIAL STATEMENT 2013-05-01
111102002832 2011-11-02 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937847 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2937825 PROCESSING INVOICED 2018-12-03 25 License Processing Fee
2915916 RENEWAL CREDITED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915915 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2734896 FINGERPRINT CREDITED 2018-01-29 75 Fingerprint Fee
2734894 LICENSE INVOICED 2018-01-29 75 Home Improvement Contractor License Fee
2734895 TRUSTFUNDHIC INVOICED 2018-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902726 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902727 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
796976 RENEWAL INVOICED 2013-09-17 75 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
21885.00
Total Face Value Of Loan:
21885.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21885
Current Approval Amount:
21885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22132.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State