Search icon

SATGUR CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SATGUR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466627
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Satgur Construction does painting and tile work.
Address: 135-39 124TH STREET, SOUTH OZONE, NY, United States, 11420
Principal Address: 135-39 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-667-0137

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATGUR CONSTRUCTION, INC. DOS Process Agent 135-39 124TH STREET, SOUTH OZONE, NY, United States, 11420

Chief Executive Officer

Name Role Address
KULWANT SINGH Chief Executive Officer 135-39 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date Address
25-6IOZQ-SHMO Active Mold Remediation Contractor License (SH126) 2025-01-09 2027-02-28 135-39 124TH STREET FL 2, SOUTH OZONE PARK, NY, 11420
23-6IOZQ-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-28 2025-02-28 135-39 124th St, SOUTH OZONE PARK, NY, 11420

Permits

Number Date End date Type Address
Q012023150A77 2023-05-30 2023-05-30 RESET, REPAIR OR REPLACE CURB-PROTECTED 133 AVENUE, QUEENS, FROM STREET 125 STREET TO STREET 126 STREET
Q042023076A12 2023-03-17 2023-04-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 133 AVENUE, QUEENS, FROM STREET 125 STREET TO STREET 126 STREET
Q042023076A30 2023-03-17 2023-04-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 133 AVENUE, QUEENS, FROM STREET 125 STREET TO STREET 126 STREET

History

Start date End date Type Value
2011-01-24 2021-01-04 Address 135-45 125TH STREET, 2ND FLOOR, SOUTH OZONE, NY, 11420, USA (Type of address: Service of Process)
2009-01-06 2021-01-04 Address 135-45 125TH STREET, 2ND FLOOR, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2009-01-06 2011-01-24 Address 135-45 125TH STREET, 2ND FL, SOUTH OZONE, NY, 11420, USA (Type of address: Service of Process)
2007-01-24 2009-01-06 Address 135-45 125TH STREET, 2ND FL, SOUTH OZONE, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060514 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130111006454 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110124003001 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090106002700 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070124000148 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
303857.00
Total Face Value Of Loan:
303857.00
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:
311612.00
Total Face Value Of Loan:
311612.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303857
Current Approval Amount:
303857
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306504.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311612
Current Approval Amount:
311612
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315001.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State