Search icon

HERMAN CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380983
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Herman Construction does general construction for residential clients.
Address: 115-54 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 646-331-8561

Phone +1 718-323-4362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INDERBIR SINGH Chief Executive Officer 115-54 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
HERMAN CONSTRUCTION INC. DOS Process Agent 115-54 117TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Unique Entity ID

Unique Entity ID:
C1B9UMKH7C98
CAGE Code:
7SLW0
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
HERMAN CONSTRUCTION INC
Activation Date:
2025-01-16
Initial Registration Date:
2017-01-16

Commercial and government entity program

CAGE number:
7SLW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
INDERBIR SINGH

Licenses

Number Status Type Date End date
1468660-DCA Active Business 2013-07-03 2025-02-28
1260495-DCA Inactive Business 2007-07-02 2013-06-30

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 115-54 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2016-06-15 2024-01-17 Address 115-54 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-01-17 Address 115-54 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2012-07-18 2016-06-15 Address 115-54 117TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2012-07-18 2016-06-15 Address 115-54 117TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117000911 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200602060755 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160615006130 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140707006583 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120718002069 2012-07-18 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571915 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571916 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3292079 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292080 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2970663 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970664 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2550650 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2550649 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898474 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898475 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,252
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,339.49
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $5,252

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State