Search icon

TAJ MAHAL CONTRACTING CORP.

Company Details

Name: TAJ MAHAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411537
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: Providing Construction, Consultation, and Management for Real Estate Firms, Developers, and Owners.
Address: 719 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-282-0303

Phone +1 718-287-2150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2076598-DCA Active Business 2018-08-03 2025-02-28
1389203-DCA Inactive Business 2011-04-25 2013-06-30

Permits

Number Date End date Type Address
Q012019182B47 2019-07-01 2019-07-30 RESET, REPAIR OR REPLACE CURB MATHIAS AVENUE, QUEENS, FROM STREET 166 STREET TO STREET GUY R BREWER BOULEVARD
Q012019182B48 2019-07-01 2019-07-30 PAVE STREET-W/ ENGINEERING & INSP FEE MATHIAS AVENUE, QUEENS, FROM STREET 166 STREET TO STREET GUY R BREWER BOULEVARD

History

Start date End date Type Value
2023-01-25 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130826000259 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130424000025 2013-04-24 ANNULMENT OF DISSOLUTION 2013-04-24
DP-2056917 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070808000211 2007-08-08 CERTIFICATE OF AMENDMENT 2007-08-08
060912000692 2006-09-12 CERTIFICATE OF INCORPORATION 2006-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626318 RENEWAL INVOICED 2023-04-05 100 Home Improvement Contractor License Renewal Fee
3626317 TRUSTFUNDHIC INVOICED 2023-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3522915 TRUSTFUNDHIC INVOICED 2022-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3522916 RENEWAL INVOICED 2022-09-14 100 Home Improvement Contractor License Renewal Fee
3458975 DCA-SUS CREDITED 2022-06-28 25 Suspense Account
3458976 PROCESSING INVOICED 2022-06-28 25 License Processing Fee
3440154 EXAMHIC INVOICED 2022-04-20 50 Home Improvement Contractor Exam Fee
3440153 TRUSTFUNDHIC INVOICED 2022-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3440155 LICENSE CREDITED 2022-04-20 50 Home Improvement Contractor License Fee
2931637 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-21
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:
10541.00
Total Face Value Of Loan:
10541.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10541
Current Approval Amount:
10541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10712.54

Date of last update: 02 Jun 2025

Sources: New York Secretary of State