Search icon

PREET & M CONSTRUCTION INC.

Company Details

Name: PREET & M CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476703
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: BRICK WORK MASONRY WORK SHED BRIDGE PIPESCAFFOLDING CONCRETE WORK ROOF WORK
Address: 130-47 121TH ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-291-3497

Phone +1 347-761-2098

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-47 121TH ST, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
DALIP SINGH Chief Executive Officer 130-47 121TH ST, SOUTH OZONE PARK, NY, United States, 11420

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:
MH8KA9GYK148
CAGE Code:
80F47
UEI Expiration Date:
2024-12-23

Business Information

Doing Business As:
PREET & M CONSTRUCTION INC
Activation Date:
2023-12-26
Initial Registration Date:
2017-11-21

Licenses

Number Status Type Date End date
1279171-DCA Active Business 2008-03-13 2025-02-28

Permits

Number Date End date Type Address
Q042021250A15 2021-09-07 2021-09-10 REPAIR SIDEWALK 111 AVENUE, QUEENS, FROM STREET 117 STREET TO STREET 118 STREET
X042021242A20 2021-08-30 2021-09-10 REPAIR SIDEWALK EAST 174 STREET, BRONX, FROM STREET FTELEY AVENUE TO STREET METCALF AVENUE
Q042021105A23 2021-04-15 2021-05-08 REPAIR SIDEWALK 241 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE
Q042021067B15 2021-03-08 2021-04-03 REPAIR SIDEWALK 114 STREET, QUEENS, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE
M042021067A14 2021-03-08 2021-04-06 REPAIR SIDEWALK WEST 137 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE

History

Start date End date Type Value
2022-08-09 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-02-14 2022-08-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-02-14 2015-02-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202001857 2023-02-02 BIENNIAL STATEMENT 2023-02-01
230112000575 2023-01-12 BIENNIAL STATEMENT 2021-02-01
190422060193 2019-04-22 BIENNIAL STATEMENT 2019-02-01
150209002033 2015-02-09 BIENNIAL STATEMENT 2015-02-01
070214000159 2007-02-14 CERTIFICATE OF INCORPORATION 2007-02-14

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-03 2014-02-13 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592961 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3592960 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296256 DCA-MFAL INVOICED 2021-02-16 200 Manual Fee Account Licensing
3288527 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2968749 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2550804 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2550803 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935962 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1935961 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
892024 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
67300.00
Total Face Value Of Loan:
67300.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
7250.00
Total Face Value Of Loan:
7250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7250
Current Approval Amount:
7250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7315.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 858-0012
Add Date:
2019-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State