Search icon

AVENUE CONTRACTING INC.

Company Details

Name: AVENUE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281189
ZIP code: 11365
County: Kings
Place of Formation: New York
Activity Description: We do all types of waterproofing, roofing, masonry and concrete work. We also do complete interior and exterior building renovations. We are expert in door replacements, epoxy coatings, window replacement and window sealing (caulking). Avenue Contracting Inc. is certified roofer with all major roofing manufacturers. We are licensed special rigger and we deal in side-walk shed and all types of scaffoldings.
Address: 67-23 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-677-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAUDHRY S WASIM Chief Executive Officer 67-23 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-23 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1388655-DCA Active Business 2011-04-22 2025-02-28

Permits

Number Date End date Type Address
M022025104B07 2025-04-14 2025-07-21 OCCUPANCY OF ROADWAY AS STIPULATED WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025104B08 2025-04-14 2025-07-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025104B09 2025-04-14 2025-07-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025104B06 2025-04-14 2025-07-21 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025104B10 2025-04-14 2025-07-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025023A46 2025-01-23 2025-04-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025023A44 2025-01-23 2025-04-22 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025023A48 2025-01-23 2025-04-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025023A47 2025-01-23 2025-04-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE
M022025023A45 2025-01-23 2025-04-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 142 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET CHISUM PLACE

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 67-23 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250414001834 2025-04-14 BIENNIAL STATEMENT 2025-04-14
210909001212 2021-09-09 BIENNIAL STATEMENT 2021-09-09
150316002001 2015-03-16 BIENNIAL STATEMENT 2013-11-01
130903000405 2013-09-03 ANNULMENT OF DISSOLUTION 2013-09-03
DP-2083734 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051115000550 2005-11-15 CERTIFICATE OF INCORPORATION 2005-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data WEST 142 STREET, FROM STREET 5 AVENUE TO STREET CHISUM PLACE No data Street Construction Inspections: Active Department of Transportation Concrete barriers stored
2024-12-16 No data WASHINGTON PLACE, FROM STREET 6 AVENUE TO STREET BARROW STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalks flags restored in kind expansion joints installed and sealed.
2024-12-02 No data WEST 142 STREET, FROM STREET 5 AVENUE TO STREET CHISUM PLACE No data Street Construction Inspections: Active Department of Transportation Concrete Barricade w/ Fence currently unavailable
2024-05-25 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Patchwork on the sidewalk and curb IFO property #312. Full flags and curb restoration is required. Restore in kind.
2024-03-14 No data WEST 56 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained.
2024-03-13 No data WEST 56 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials placed in parking lot.
2024-03-06 No data OCEAN AVENUE, FROM STREET CATON AVENUE TO STREET CROOKE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind in front of #402-410
2024-02-18 No data EAST 21 STREET, FROM STREET CORTELYOU ROAD TO STREET DORCHESTER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind
2024-02-18 No data OCEAN AVENUE, FROM STREET CATON AVENUE TO STREET CROOKE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind .
2024-01-18 No data ZEREGA AVENUE, FROM STREET CBE NB EXIT 6 A TO STREET QUIMBY AVENUE No data Street Construction Inspections: Active Department of Transportation Pass

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611353 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611354 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3274812 RENEWAL INVOICED 2020-12-24 100 Home Improvement Contractor License Renewal Fee
3274811 TRUSTFUNDHIC INVOICED 2020-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969137 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969138 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2582159 RENEWAL INVOICED 2017-03-29 100 Home Improvement Contractor License Renewal Fee
2582158 TRUSTFUNDHIC INVOICED 2017-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929248 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929249 RENEWAL INVOICED 2015-01-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345723175 0213400 2022-01-13 271 CLOVE ROAD, STATEN ISLAND, NY, 10310
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-01-13
Emphasis L: LOCALTARG
Case Closed 2022-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993248408 2021-02-07 0202 PPS 6723 Fresh Meadow Ln, Fresh Meadows, NY, 11365-3418
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275495
Loan Approval Amount (current) 275495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3418
Project Congressional District NY-06
Number of Employees 36
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277609.88
Forgiveness Paid Date 2021-11-19
5185817304 2020-04-30 0202 PPP 67-23 Fresh Meadow Ln, Fresh Meadows, NY, 11365
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275492
Loan Approval Amount (current) 275492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 80
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279197.93
Forgiveness Paid Date 2021-09-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3289189 AVENUE CONTRACTING INC - TCYHGK3XMBT6 6723 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365-3418
Capabilities Statement Link -
Phone Number 347-419-7878
Fax Number 718-795-1957
E-mail Address avenuecon@gmail.com
WWW Page -
E-Commerce Website -
Contact Person CHAUDHRY WASIM
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 6V5R0
Year Established 2005
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238170
NAICS Code's Description Siding Contractors
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004136 Labor Management Relations Act 2020-09-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-03
Termination Date 2021-04-08
Date Issue Joined 2020-10-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE UNITE
Role Plaintiff
Name AVENUE CONTRACTING INC.
Role Defendant
1903709 Labor Management Relations Act 2019-04-25 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 2019-04-25
Termination Date 2019-11-19
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name AVENUE CONTRACTING INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State