Search icon

NEW PRIME GENERAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PRIME GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373279
ZIP code: 10469
County: Bronx
Place of Formation: New York
Activity Description: Home Improvement/ remodeling- exterior/ interior. Remodeling kitchen & bath, carpentry, drywall, painting, flooring, tiling installations. Siding, roofing, masonry, water proofing, concrete, brick painting services.
Address: 2530 LURTING AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-654-1048

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2530 LURTING AVE, BRONX, NY, United States, 10469

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MUHAMMAD RAFIQUE Chief Executive Officer 2530 LURTING AVE, BRONX, NY, United States, 10469

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MUHAMMAD RAFIQUE
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P2192661
Trade Name:
NEW PRIME GENERAL CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
XKYNJ4L2R6R5
CAGE Code:
7SBM8
UEI Expiration Date:
2026-05-09

Business Information

Doing Business As:
NEW PRIME GENERAL CONSTRUCTION CORP
Activation Date:
2025-05-13
Initial Registration Date:
2017-02-18

Commercial and government entity program

CAGE number:
7SBM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-13
SAM Expiration:
2026-05-09

Contact Information

POC:
MUHAMMAD RAFIQUE

Licenses

Number Status Type Date End date
1237998-DCA Active Business 2006-09-01 2025-02-28

History

Start date End date Type Value
2006-06-08 2008-07-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002528 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080702002376 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060608000424 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540751 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540750 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250827 TRUSTFUNDHIC INVOICED 2020-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250828 RENEWAL INVOICED 2020-11-01 100 Home Improvement Contractor License Renewal Fee
2912507 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912508 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2503627 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503626 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872364 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872365 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
32400.00
Total Face Value Of Loan:
129600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State