Search icon

SAHARA CONSTRUCTION CORP.

Company Details

Name: SAHARA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230217
ZIP code: 11426
County: Queens
Place of Formation: New York
Activity Description: Residential Remodeling and maintenance of NYCHA dwellings per contracts.
Address: 253-12 85 AVE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-285-5945

Phone +1 718-831-6970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAHARA CONSTRUCTION CORP DOS Process Agent 253-12 85 AVE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
PARAMJIT KAUR Chief Executive Officer 253-12 85 AVE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1217779-DCA Inactive Business 2006-01-19 2019-02-28

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 253-12 85 AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-13 2024-10-03 Address 253-12 85 AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2005-07-13 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003003593 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221230002743 2022-12-30 BIENNIAL STATEMENT 2021-07-01
050713000587 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-28 No data 270 STREET, FROM STREET 76 AVENUE TO STREET 77 AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O i observed that the respondent stored equipment - construction container in the roadway without a permit. DOB permit # 421190026-01-AL expiration 7/20/2019 used for ID
2018-12-28 No data 270 STREET, FROM STREET 76 AVENUE TO STREET 77 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed that the respondent failed to have street protection under equipment - construction container to prevent damage to roadway. DOB permit # 421190026-01-AL expiration 7/20/2019 used for ID
2018-07-16 No data MARCUS GARVEY BOULEVARD, FROM STREET DECATUR STREET TO STREET FULTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2018-07-02 No data JEFFERSON AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb is in compliance
2017-10-18 No data JEFFERSON AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB IS IN COMPLIANCE
2017-09-29 No data MARCUS GARVEY BOULEVARD, FROM STREET DECATUR STREET TO STREET FULTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb is in compliance
2017-02-21 No data 168 STREET, FROM STREET 77 ROAD TO STREET UNION TURNPIKE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints were sealed
2017-02-01 No data BOYNTON AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass
2017-01-30 No data BRUCKNER BOULEVARD, FROM STREET BOYNTON AVENUE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPLACED.
2017-01-24 No data MARCUS GARVEY BOULEVARD, FROM STREET DECATUR STREET TO STREET FULTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb for ....building ...

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-19 2015-07-16 Quality of Work No 0.00 Referred to Hearing
2014-12-10 2015-02-18 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2706396 LL VIO INVOICED 2017-12-06 5000 LL - License Violation
2575694 LICENSEDOC0 INVOICED 2017-03-16 0 License Document Replacement, Lost in Mail
2534260 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2533697 PROCESSING CREDITED 2017-01-17 25 License Processing Fee
2533698 DCA-SUS CREDITED 2017-01-17 75 Suspense Account
2509944 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497796 RENEWAL CREDITED 2016-11-27 100 Home Improvement Contractor License Renewal Fee
2038178 RENEWAL INVOICED 2015-04-06 100 Home Improvement Contractor License Renewal Fee
1975479 DCA-SUS CREDITED 2015-02-05 75 Suspense Account
1975478 PROCESSING INVOICED 2015-02-05 25 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-11 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-01-11 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-01-11 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data No data 1
2017-01-11 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-01-11 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-01-11 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-01-11 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-01-11 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-01-11 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-01-11 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015137700 2020-05-01 0202 PPP 253-12 85th Ave, Bellerose, NY, 11426
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304504.35
Forgiveness Paid Date 2021-10-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3482286 Intrastate Non-Hazmat 2022-09-06 25000 2021 1 1 Private(Property)
Legal Name SAHARA CONSTRUCTION CORP
DBA Name -
Physical Address 25312 85TH AVE, BELLEROSE, NY, 11426, US
Mailing Address 25312 85TH AVE, BELLEROSE, NY, 11426, US
Phone (718) 831-6970
Fax -
E-mail SAHARA11426@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004501 Labor Management Relations Act 2020-06-11 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-11
Termination Date 2020-10-16
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant
2100167 Labor Management Relations Act 2021-01-08 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-08
Termination Date 2021-05-14
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL NO. 9 INTERNA
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant
2209530 Labor Management Relations Act 2022-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-08
Termination Date 2023-02-07
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant
2208234 Labor Management Relations Act 2022-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-27
Termination Date 2022-11-09
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant
2010155 Labor Management Relations Act 2020-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-03
Termination Date 2021-07-12
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL NO. 9 INTERNA
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant
2210731 Labor Management Relations Act 2022-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-20
Termination Date 2023-02-07
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant
2202887 Labor Management Relations Act 2022-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-07
Termination Date 2023-02-07
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL NO. 9 INTERNA
Role Plaintiff
Name SAHARA CONSTRUCTION CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State