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 (19 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

Links between entities

Type Company Name Company Number State
Headquarter of SHARAN BUILDERS, INC., CONNECTICUT 0895028 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EXK8 Active Non-Manufacturer 2011-06-15 2024-03-07 2027-11-09 2023-10-21

Contact Information

POC MANJIT SINGH
Phone +1 718-361-1700
Fax +1 718-361-1799
Address 12812 18TH AVE, COLLEGE POINT, QUEENS, NY, 11356 2422, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARAN BUILDERS, INC. DEFINED BENEFIT PLAN 2022 203937029 2023-10-16 SHARAN BUILDERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 14-20 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2022 203937029 2023-10-16 SHARAN BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. DEFINED BENEFIT PLAN 2021 203937029 2022-10-12 SHARAN BUILDERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2021 203937029 2022-08-30 SHARAN BUILDERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. DEFINED BENEFIT PLAN 2020 203937029 2021-10-15 SHARAN BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2020 203937029 2021-10-14 SHARAN BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2019 203937029 2020-10-15 SHARAN BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MANJIT SINGH
SHARAN BUILDERS, INC. DEFINED BENEFIT PLAN 2019 203937029 2020-10-15 SHARAN BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9174976214
Plan sponsor’s address 128-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MANJIT SINGH

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

Licenses

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

Permits

Number Date End date Type Address
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
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
M022024233C11 2024-08-20 2024-11-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C12 2024-08-20 2024-11-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C13 2024-08-20 2024-11-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C14 2024-08-20 2024-11-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 105 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024233C15 2024-08-20 2024-11-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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
M022024135C31 2024-05-14 2024-08-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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 128-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 14-20 130TH STREET, 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
2022-07-26 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-09 2025-01-16 Address 128-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

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
051208000858 2005-12-08 CERTIFICATE OF INCORPORATION 2005-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data 182 STREET, FROM STREET 65 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w restored in kind.
2025-03-29 No data 181 STREET, FROM STREET 69 AVENUE TO STREET 73 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w restored in kind.
2025-03-10 No data 148 DRIVE, FROM STREET 259 STREET TO STREET HOOK CREEK BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair and Replacement
2025-03-10 No data 149 AVENUE, FROM STREET 259 STREET TO STREET 262 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair and Replacement
2025-03-07 No data CRAFT AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Reconstruction of sidewalk damaged by trees
2024-09-25 No data 173 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR issued after city contract on permit guarantee period of 18 months from the expiration date which would have ended 11/6/2023.
2024-09-21 No data 173 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE RESPONDENT HAS FAILED TO REPAIR THEIR DEFCTIVE (BROKEN/CRACKED) SIDEWALK FLAGS AFTER NOTIFIED THRU CAR#20246150405 ISSUED 7/11/2024.
2024-08-02 No data 167 STREET, FROM STREET 65 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2024-08-01 No data 173 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Patch sidewalk flags was patched before the tree was removed
2024-07-31 No data 168 STREET, FROM STREET 65 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w restored in kind.

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. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3921735007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHARAN BUILDERS INC
Recipient Name Raw SHARAN BUILDERS INC.
Recipient UEI NLYQDK286JK4
Recipient DUNS 621101000
Recipient Address 2449 77TH STREET, EAST ELMHURST, QUEENS, NEW YORK, 11370-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7119118303 2021-01-27 0202 PPS 12812 18th Ave, College Point, NY, 11356-2422
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267112
Loan Approval Amount (current) 267112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2422
Project Congressional District NY-14
Number of Employees 50
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 269805.07
Forgiveness Paid Date 2022-02-02
2875157300 2020-04-29 0202 PPP 128-12 18TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236697
Loan Approval Amount (current) 236697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 65
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239466.03
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2394488 Intrastate Non-Hazmat 2019-10-29 15000 2018 3 5 Private(Property)
Legal Name SHARAN BUILDERS INC
DBA Name -
Physical Address 128-12 18TH AVE, COLLEGE POINT, NY, 11356, US
Mailing Address 128-12 18TH AVE, COLLEGE POINT, NY, 11356, US
Phone (718) 361-1700
Fax -
E-mail SHARANBUILDERSINC@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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State