Search icon

SHARAN BUILDERS, INC.

Headquarter

Company Details

Name: SHARAN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (20 years ago)
Entity Number: 3290670
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: Sharan Builders Inc., has the ability to serve the needs of the construction industry. Services such as general construction, renovations, estimating routine maintenance and pre construction services are offered. Our capabilities include carpentry, masonry, local law inspections and repairs, painting and facades for small, medium, and large projects.
Address: 14-20 130TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-361-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANJIT SINGH Chief Executive Officer 14-20 130TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
SHARAN BUILDERS, INC. DOS Process Agent 14-20 130TH STREET, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
0895028
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6EXK8
UEI Expiration Date:
2020-10-28

Business Information

Activation Date:
2019-10-29
Initial Registration Date:
2011-06-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6EXK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-11-09
SAM Expiration:
2023-10-21

Contact Information

POC:
MANJIT SINGH
Phone:
+1 718-361-1700
Fax:
+1 718-361-1799

Form 5500 Series

Employer Identification Number (EIN):
203937029
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1241706-DCA Active Business 2006-10-17 2025-02-28

Permits

Number Date End date Type Address
M022024233C09 2024-08-20 2024-11-15 OCCUPANCY OF ROADWAY AS STIPULATED EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C10 2024-08-20 2024-11-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C07 2024-08-20 2024-11-15 PLACE MATERIAL ON STREET EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C08 2024-08-20 2024-11-15 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C11 2024-08-20 2024-11-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 14-20 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 128-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116002614 2025-01-16 BIENNIAL STATEMENT 2025-01-16
160309006380 2016-03-09 BIENNIAL STATEMENT 2015-12-01
120504002090 2012-05-04 BIENNIAL STATEMENT 2011-12-01
091214002113 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080129002164 2008-01-29 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581541 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3581540 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283714 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283713 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974831 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974830 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508034 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508033 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490851 LICENSE REPL INVOICED 2016-11-16 15 License Replacement Fee
1872460 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215757 Office of Administrative Trials and Hearings Issued Settled 2018-04-28 2500 2018-05-18 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP16PC00843
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
194000.00
Base And Exercised Options Value:
194000.00
Base And All Options Value:
194000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-23
Description:
IGF::OT::IGF X::NOGRN SIGN&REPOINT FEHA FRONT STEPS
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
GS02P16PHP7013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
83903.00
Base And Exercised Options Value:
83903.00
Base And All Options Value:
83903.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-08-15
Description:
3. "OTHER FUNCTION" - IGF::OT::IGF INSTALL DATA ROOM PRETRIAL SERVICES.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P16PHP7012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
96958.00
Base And Exercised Options Value:
96958.00
Base And All Options Value:
96958.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-08-12
Description:
3. "OTHER FUNCTION" - IGF::OT::IGF INSTALL INTERVIEW ROOM AT PRETRIAL SERVICES.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
267112.00
Total Face Value Of Loan:
267112.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
236697.00
Total Face Value Of Loan:
236697.00
Date:
2010-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267112
Current Approval Amount:
267112
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
269805.07
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236697
Current Approval Amount:
236697
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
239466.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 09 Jun 2025

Sources: New York Secretary of State