Search icon

BOBKING CONSTRUCTION INC.

Company Details

Name: BOBKING CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234376
ZIP code: 11426
County: Queens
Place of Formation: New York
Activity Description: General construction company. We do Masonry work, concrete work, roofing , waterproofing , brick work , paving stones , tiles , stucco , fences etc.
Address: 25011 88TH RD, BELLEROSE, NY, United States, 11426

Contact Details

Website http://www.bobkingconstruction.com

Phone +1 718-849-2800

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BOBKING CONSTRUCTION INC DOS Process Agent 25011 88TH RD, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
JASWINDER SINGH Chief Executive Officer 25011 88TH RD, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2014567-DCA Active Business 2014-10-15 2025-02-28
1237534-DCA Inactive Business 2008-06-23 2015-02-28

Permits

Number Date End date Type Address
B042024089A00 2024-03-29 2024-04-03 REPLACE SIDEWALK EAST 43 STREET, BROOKLYN, FROM STREET LENOX ROAD TO STREET LINDEN BOULEVARD
B042024065A85 2024-03-05 2024-04-03 REPLACE SIDEWALK 60 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
Q042023352A09 2023-12-18 2024-01-15 REPLACE SIDEWALK 123 STREET, QUEENS, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE
B022023345F15 2023-12-11 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 82 STREET, BROOKLYN, FROM STREET AVENUE L TO STREET AVENUE M
B042023345A77 2023-12-11 2024-01-08 REPLACE SIDEWALK EAST 82 STREET, BROOKLYN, FROM STREET AVENUE L TO STREET AVENUE M

History

Start date End date Type Value
2023-07-18 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-23 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-12 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-08 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-07-25 2021-10-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241017001719 2024-10-17 BIENNIAL STATEMENT 2024-10-17
140910000010 2014-09-10 ANNULMENT OF DISSOLUTION 2014-09-10
DP-2135855 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
050725000245 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594479 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594478 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262123 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
3262122 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2888178 TRUSTFUNDHIC INVOICED 2018-09-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2888179 RENEWAL INVOICED 2018-09-20 100 Home Improvement Contractor License Renewal Fee
2510314 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510315 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1781798 FINGERPRINT CREDITED 2014-09-15 75 Fingerprint Fee
1781793 TRUSTFUNDHIC INVOICED 2014-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8280 Office of Administrative Trials and Hearings Issued Settled 2012-02-02 2500 2015-10-08 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
6249.00
Total Face Value Of Loan:
6249.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-05-20
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:
6661.00
Total Face Value Of Loan:
6661.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6249
Current Approval Amount:
6249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6288.72
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6661
Current Approval Amount:
6661
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6759.36

Date of last update: 02 Jun 2025

Sources: New York Secretary of State