Search icon

SATGUR CONSTRUCTION, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-16 No data 133 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk flag restored under permit # Q042023306A41
2024-03-09 No data 133 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation please submit pictures before the work was started
2024-01-14 No data 133 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Seal placed however there is patch work adjacent to 125-07.
2024-01-14 No data 133 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Patch work on adjacent property flag. Adjacent to 125-07. Replace full flag.
2023-11-19 No data 133 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed Going down to Roadway - Expansion joints need to be installed
2023-11-12 No data 133 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Ifo 125-07 & 125-09, Remove all plastic capping curb joints, & re-seal expansion joints at the curb. Also seal ALL curb joints down to the roadway.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5426477300 2020-04-30 0202 PPP 135-39 124th Street, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311612
Loan Approval Amount (current) 311612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 32
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315001.31
Forgiveness Paid Date 2021-06-02
7787708309 2021-01-28 0202 PPS 13539 124th St, South Ozone Park, NY, 11420-3726
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303857
Loan Approval Amount (current) 303857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3726
Project Congressional District NY-05
Number of Employees 32
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306504.3
Forgiveness Paid Date 2021-12-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State