Search icon

SEGA CONTRACTING CORPORATION

Company Details

Name: SEGA CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476315
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1449 EAST 58 STREET, BROOKLYN, NY, United States, 11234
Principal Address: 1449 east 58th street, brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QDMCDRG8XWH7 2024-09-06 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, 4121, USA 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA

Business Information

URL www.segacontracting.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-09-11
Initial Registration Date 2022-09-26
Entity Start Date 2007-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238120, 238130, 238140, 238160, 238190, 238310, 238320, 238330, 238350, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MUHAMMAD ZULFIQAR
Role PRESIDENT
Address 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name MUHAMMAD ZULFIQAR
Role PRESIDENT
Address 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SEGA CONTRACTING CORP. DOS Process Agent 1449 EAST 58 STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MUHAMMAD ZULFIQAR Chief Executive Officer 1449 EAST 58TH STREET, BROOKLYN, NY, United States, 11234

Permits

Number Date End date Type Address
X042024338A28 2024-12-03 2024-12-31 REPAIR SIDEWALK EAST 196 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET VALENTINE AVENUE
X042024338A29 2024-12-03 2024-12-31 REPAIR SIDEWALK VALENTINE AVENUE, BRONX, FROM STREET EAST 196 STREET TO STREET MIRIAM STREET
X042024313A12 2024-11-08 2024-11-14 REPAIR SIDEWALK STARLING AVENUE, BRONX, FROM STREET ODELL STREET TO STREET OLMSTEAD AVENUE
M022023292A12 2023-10-19 2023-11-14 OCCUPANCY OF ROADWAY AS STIPULATED UNION SQUARE SOUTH, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 15 STREET
M012023292A14 2023-10-19 2023-11-14 RAPID TRANSIT CONSTRUCT/ ALTERATION UNION SQUARE SOUTH, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 15 STREET
M022023292A13 2023-10-19 2023-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED UNION SQUARE SOUTH, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 15 STREET
M012023265B10 2023-09-22 2023-11-14 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST 14 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET UNION SQUARE WEST
M022023265C76 2023-09-22 2023-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 14 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET UNION SQUARE WEST
M022023265C77 2023-09-22 2023-11-14 OCCUPANCY OF ROADWAY AS STIPULATED UNION SQUARE WEST, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 16 STREET
M022023265C78 2023-09-22 2023-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED UNION SQUARE WEST, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 16 STREET

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-02-01 Address 1449 EAST 58 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2024-05-02 2025-02-01 Address 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-13 2024-05-02 Address 1449 EAST 58 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-02-13 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040714 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240502005697 2024-05-02 BIENNIAL STATEMENT 2024-05-02
070213000601 2007-02-13 CERTIFICATE OF INCORPORATION 2007-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 No data UNION SQUARE SOUTH, FROM STREET BROADWAY TO STREET EAST 15 STREET No data Street Construction Inspections: Post-Audit Department of Transportation street stairs repaired and up to grade.
2025-01-14 No data UNION SQUARE SOUTH, FROM STREET BROADWAY TO STREET EAST 15 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Rapid transit construction completed and in compliance.
2025-01-14 No data UNION SQUARE WEST, FROM STREET BROADWAY TO STREET EAST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit construction completed and in compliance.
2024-05-27 No data EAST 173 STREET, FROM STREET GRAND CONCOURSE TO STREET SELWYN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind aka 1685.
2024-04-09 No data WEST 174 STREET, FROM STREET GRAND AVENUE TO STREET MACOMBS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Partial sw replaced.
2024-01-27 No data MACOMBS ROAD, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sw partially replaced, nearest building
2023-11-22 No data UNION SQUARE WEST, FROM STREET BROADWAY TO STREET EAST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found sidewalk flag on top of MTA subway staircase near park restored and sealed in kind.
2023-11-15 No data UNION SQUARE WEST, FROM STREET BROADWAY TO STREET EAST 16 STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk around MTA subway stairs open and clear for pedestrian traffic.
2023-11-11 No data RYER AVENUE, FROM STREET EAST 184 STREET TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2023-11-11 No data ANTHONY AVENUE, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
848215 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
930868 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
848216 TRUSTFUNDHIC INVOICED 2011-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
930869 RENEWAL INVOICED 2011-06-17 100 Home Improvement Contractor License Renewal Fee
848219 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
930870 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
848217 TRUSTFUNDHIC INVOICED 2007-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
848218 LICENSE INVOICED 2007-12-03 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305318907 2021-05-07 0202 PPS 1449 E 58th St, Brooklyn, NY, 11234-4121
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17828.86
Loan Approval Amount (current) 17828.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4121
Project Congressional District NY-08
Number of Employees 5
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17895.72
Forgiveness Paid Date 2021-10-04
1267928304 2021-01-16 0202 PPP 1449 E 58th St, Brooklyn, NY, 11234-4121
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17828.86
Loan Approval Amount (current) 17828.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4121
Project Congressional District NY-08
Number of Employees 6
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17934.35
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State