Search icon

AKAL BUILDERS OF N.Y. INC.

Company Details

Name: AKAL BUILDERS OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391358
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Activity Description: Akal Builders of NY does building and construction.
Principal Address: 14 Universe Dr, Levittown, NY, United States, 11756
Address: 77 gazza blvd, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 347-404-3246

Phone +1 718-805-2052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURMUKH SINGH Chief Executive Officer 110A NEW SOUTH RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 gazza blvd, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2021698-DCA Inactive Business 2015-04-27 2021-02-28

Permits

Number Date End date Type Address
B022025076F06 2025-03-17 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 7 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025076F05 2025-03-17 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED 7 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
M022025076E89 2025-03-17 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E88 2025-03-17 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E87 2025-03-17 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E86 2025-03-17 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E85 2025-03-17 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E84 2025-03-17 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E83 2025-03-17 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M022025076E82 2025-03-17 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 110A NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 9512 121ST STREET, SOUTH RICHMOND, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-10-30 Address 110A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2024-03-01 2024-03-01 Address 110A NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 9512 121ST STREET, SOUTH RICHMOND, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-10-30 Address 110A NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-10-30 Address 9512 121ST STREET, SOUTH RICHMOND, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030018050 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
240301055880 2024-03-01 BIENNIAL STATEMENT 2024-03-01
211016000408 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
171108000505 2017-11-08 CERTIFICATE OF CHANGE 2017-11-08
170525002026 2017-05-25 BIENNIAL STATEMENT 2016-07-01
120606001176 2012-06-06 ANNULMENT OF DISSOLUTION 2012-06-06
DP-2008262 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060721000589 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 44 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Concrete barriers with a fence placed on the roadway.
2025-02-02 No data WARREN STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation Material behind barriers
2025-01-29 No data WARREN STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation Forklift Behind barriers
2025-01-17 No data WARREN STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION OFFICE TRAILER ON STREET, pass
2025-01-16 No data WARREN STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-12-26 No data 7 AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: Active Department of Transportation BARRICADES WITH CHAIN LINK FENCE ON ROADWAY PARKING LANE.
2024-12-24 No data 44 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation No work done.
2024-12-24 No data SANDERS STREET, FROM STREET FOREST AVENUE TO STREET MONSEY PLACE No data Street Construction Inspections: Active Department of Transportation Concrete barriers with chain link fence on top.
2024-11-06 No data SANDERS STREET, FROM STREET FOREST AVENUE TO STREET MONSEY PLACE No data Street Construction Inspections: Active Department of Transportation PERMIT CHECK > BARRIERS WITH CHAIN LINK FENCE IN R/WAY
2024-08-20 No data SANDERS STREET, FROM STREET FOREST AVENUE TO STREET MONSEY PLACE No data Street Construction Inspections: Active Department of Transportation Office trailer on location

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2913643 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913644 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2536948 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2536947 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057759 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057757 LICENSE INVOICED 2015-04-24 100 Home Improvement Contractor License Fee
2057765 FINGERPRINT CREDITED 2015-04-24 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621828410 2021-02-05 0235 PPS 110A New South Rd, Hicksville, NY, 11801-5223
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141229
Loan Approval Amount (current) 141229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5223
Project Congressional District NY-03
Number of Employees 23
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142420.74
Forgiveness Paid Date 2021-12-22
2418927300 2020-04-29 0202 PPP 9514 101ST AVE, OZONE PARK, NY, 11416-2518
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153350
Loan Approval Amount (current) 153350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-2518
Project Congressional District NY-05
Number of Employees 12
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155024.07
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State