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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QDMCDRG8XWH7
CAGE Code:
9DAC0
UEI Expiration Date:
2024-09-06

Business Information

Activation Date:
2023-09-11
Initial Registration Date:
2022-09-26

Permits

Number Date End date Type Address
B042025129A28 2025-05-09 2025-06-07 REPAIR SIDEWALK EAST 17 STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET JEROME AVENUE
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
M012023292A14 2023-10-19 2023-11-14 RAPID TRANSIT CONSTRUCT/ ALTERATION UNION SQUARE SOUTH, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 15 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
914500.00
Date:
2020-05-01
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:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17828.86
Current Approval Amount:
17828.86
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17895.72
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17828.86
Current Approval Amount:
17828.86
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17934.35

Date of last update: 28 Mar 2025

Sources: New York Secretary of State