Search icon

TEMCO CONSTRUCTION NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMCO CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341484
ZIP code: 11433
County: Queens
Place of Formation: New York
Activity Description: Temco NY Construction Inc. is a general construction company that operates in the commercial, institutional and residential sectors. Our expertise is awarded with city contracts as well as contract awards from private & prominent development groups. Additionally, we manage construction projects from the initial stages of planning and in strict accordance to NYCDOB construction codes. Services offered are demolition, foundation, excavation, new buildings, alterations, conversions & extensions, sidewalk shed installation & rental, masonry restoration, concrete work, roofing and interior work.
Address: 159-10 MEYER AVENUE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-849-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-10 MEYER AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
DALIP SINGH Chief Executive Officer 159-10 MEYER AVENUE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2026427-DCA Active Business 2015-07-31 2025-02-28

Permits

Number Date End date Type Address
Q042023184A32 2023-07-03 2023-08-01 REPAIR SIDEWALK 179 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE
B022023181C09 2023-06-30 2023-07-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PARK PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B042023132A46 2023-05-12 2023-06-10 REPLACE SIDEWALK SHEPHERD AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE
B042023118A17 2023-04-28 2023-05-18 REPAIR SIDEWALK CEDAR STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE
B042023118A16 2023-04-28 2023-05-18 REPAIR SIDEWALK CENTRAL AVENUE, BROOKLYN, FROM STREET CEDAR STREET TO STREET HART STREET

History

Start date End date Type Value
2024-06-18 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304060767 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180530006155 2018-05-30 BIENNIAL STATEMENT 2018-03-01
170901002007 2017-09-01 BIENNIAL STATEMENT 2016-03-01
060330000224 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580696 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580702 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297414 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297413 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916654 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916655 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2893003 LICENSE REPL INVOICED 2018-09-28 15 License Replacement Fee
2505921 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505922 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2140694 LICENSE INVOICED 2015-07-29 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
278842.00
Total Face Value Of Loan:
278842.00
Date:
2020-05-05
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:
509500.00
Total Face Value Of Loan:
509500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-21
Type:
Complaint
Address:
140-60 BEECH AVE., FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-18
Type:
Complaint
Address:
87-87 171ST STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278842
Current Approval Amount:
278842
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280572.68
Date Approved:
2020-05-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
509500
Current Approval Amount:
509500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-02-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State