Search icon

M-AZAD CONSTRUCTION INC

Company Details

Name: M-AZAD CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316634
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 227 5TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-880-7775

Phone +1 347-561-9692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M-AZAD CONSTRUCTION INC DOS Process Agent 227 5TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MANDIP SINGH Chief Executive Officer 227 5TH AVENUE, BROOKLYN, NY, United States, 11215

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:
7TJV5
UEI Expiration Date:
2020-02-03

Business Information

Activation Date:
2019-02-03
Initial Registration Date:
2017-03-03

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:
7TJV5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-02-03

Contact Information

POC:
MANDIP SINGH
Phone:
+1 347-799-1248

Licenses

Number Status Type Date End date
2000095-DCA Active Business 2013-10-22 2025-02-28
1246668-DCA Inactive Business 2007-01-17 2013-06-30

Permits

Number Date End date Type Address
B042025134A79 2025-05-14 2025-06-11 REPAIR SIDEWALK JORALEMON STREET, BROOKLYN, FROM STREET GARDEN PLACE TO STREET HENRY STREET
B022025100C11 2025-04-10 2025-05-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOW STREET, BROOKLYN, FROM STREET ORANGE STREET TO STREET PINEAPPLE STREET
B022025065E39 2025-03-06 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOW STREET, BROOKLYN, FROM STREET ORANGE STREET TO STREET PINEAPPLE STREET
B022025038A99 2025-02-07 2025-03-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOW STREET, BROOKLYN, FROM STREET ORANGE STREET TO STREET PINEAPPLE STREET
B022025010G58 2025-01-10 2025-02-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOW STREET, BROOKLYN, FROM STREET ORANGE STREET TO STREET PINEAPPLE STREET

History

Start date End date Type Value
2023-08-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-20 2020-03-06 Address 115-02 95TH AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2014-06-20 2020-03-06 Address 115-02 95TH AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2014-06-20 2020-03-06 Address 115-02 95TH AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306062106 2020-03-06 BIENNIAL STATEMENT 2020-02-01
140620002201 2014-06-20 BIENNIAL STATEMENT 2014-02-01
060206000861 2006-02-06 CERTIFICATE OF INCORPORATION 2006-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555631 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555632 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3309410 RENEWAL INVOICED 2021-03-16 100 Home Improvement Contractor License Renewal Fee
3309409 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909905 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909904 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480139 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480138 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897305 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897304 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2509.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State