Search icon

MONTI UNITED CONSTRUCTION, INC.

Company Details

Name: MONTI UNITED CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2006 (19 years ago)
Entity Number: 3395894
ZIP code: 10469
County: Kings
Place of Formation: New York
Activity Description: General construction, masonry, framing, metal doors and windows, side work, roofing.
Address: 2545 RADCLIFF AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 646-251-5157

Phone +1 718-314-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARJEET SINGH Chief Executive Officer 2545 RADCLIFF AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2545 RADCLIFF AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1236973-DCA Active Business 2007-06-04 2025-02-28

Permits

Number Date End date Type Address
Q042024255A19 2024-09-11 2024-10-10 REPLACE SIDEWALK LITTLE NECK PARKWAY, QUEENS, FROM STREET 85 ROAD TO STREET 86 AVENUE
Q012024226B34 2024-08-13 2024-09-06 RESET, REPAIR OR REPLACE CURB-PROTECTED 258 STREET, QUEENS, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE
Q042024226A13 2024-08-13 2024-09-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 258 STREET, QUEENS, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE
Q012024183D74 2024-07-01 2024-07-30 RESET, REPAIR OR REPLACE CURB-PROTECTED 258 STREET, QUEENS, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE
Q012024180B29 2024-06-28 2024-07-27 RESET, REPAIR OR REPLACE CURB HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET

History

Start date End date Type Value
2025-03-21 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160815006217 2016-08-15 BIENNIAL STATEMENT 2016-08-01
141113006876 2014-11-13 BIENNIAL STATEMENT 2014-08-01
120820006178 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100826002458 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080902003000 2008-09-02 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617041 RENEWAL INVOICED 2023-03-16 100 Home Improvement Contractor License Renewal Fee
3617040 TRUSTFUNDHIC INVOICED 2023-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329448 TRUSTFUNDHIC INVOICED 2021-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266300 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2992030 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992031 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2725671 LICENSE REPL INVOICED 2018-01-08 15 License Replacement Fee
2560758 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2560757 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904705 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
48000.00
Total Face Value Of Loan:
48000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-26
Type:
Planned
Address:
262-09 GRAND CENTRAL PARKWAY 2ND FLOOR, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-25
Type:
Referral
Address:
121 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-02
Type:
Referral
Address:
81-28 261ST STREET, GLEN OAKS, NY, 11004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48000
Current Approval Amount:
48000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48546.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 798-5653
Add Date:
2012-09-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 12 May 2025

Sources: New York Secretary of State