Search icon

WALL CONTRACTOR CORP.

Company Details

Name: WALL CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3495998
ZIP code: 10309
County: Kings
Place of Formation: New York
Activity Description: We are General Contractors, this is a construction company operated by civil engineers and highly safety professionals. The company can execute all interior and exterior work such as excavation, concrete, foundation, underpinning, shoring, framing.
Principal Address: 2372 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309
Address: 2372 Arthur Kill Rd., Staten Island, NY, United States, 10309

Contact Details

Phone +1 718-282-2300

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
AFTAB AZIZ Agent 1437 39TH STREET, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
WALL CONTRACTOR CORP. DOS Process Agent 2372 Arthur Kill Rd., Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
AFTAB AZIZ Chief Executive Officer 2372 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10309

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.

CAGE Code:
8F3A3
UEI Expiration Date:
2020-10-30

Business Information

Activation Date:
2019-11-14
Initial Registration Date:
2019-10-28

Legal Entity Identifier

LEI Number:
984500B87D053AXD9F37

Registration Details:

Initial Registration Date:
2019-11-04
Next Renewal Date:
2020-11-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
1280501-DCA Active Business 2008-03-28 2025-02-28

Permits

Number Date End date Type Address
B042023191A48 2023-07-10 2023-08-09 REPAIR SIDEWALK UNION STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
X022023188A98 2023-07-07 2023-08-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 172 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET WYTHE PLACE
X022023188A97 2023-07-07 2023-08-08 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 172 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET WYTHE PLACE
X022023188A96 2023-07-07 2023-08-08 OCCUPANCY OF ROADWAY AS STIPULATED EAST 172 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET WYTHE PLACE
X022023188A99 2023-07-07 2023-08-08 OCCUPANCY OF ROADWAY AS STIPULATED WYTHE PLACE, BRONX, FROM STREET EAST 171 STREET TO STREET EAST 172 STREET

History

Start date End date Type Value
2024-04-09 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-03 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-24 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-24 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-01 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230703003617 2023-07-03 BIENNIAL STATEMENT 2023-03-01
210817001673 2021-08-17 BIENNIAL STATEMENT 2021-08-17
130304002109 2013-03-04 BIENNIAL STATEMENT 2011-03-01
120904000247 2012-09-04 CERTIFICATE OF CHANGE 2012-09-04
070328000448 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628785 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3628784 TRUSTFUNDHIC INVOICED 2023-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301660 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
3301659 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987914 TRUSTFUNDHIC INVOICED 2019-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987915 RENEWAL INVOICED 2019-02-24 100 Home Improvement Contractor License Renewal Fee
2537946 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537947 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
1949624 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1949625 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214387 Office of Administrative Trials and Hearings Issued Settled 2016-12-03 2500 2017-08-04 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
77620.00
Total Face Value Of Loan:
77620.00
Date:
2020-06-20
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:
500000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
37118.00
Total Face Value Of Loan:
37118.00
Date:
2017-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37118
Current Approval Amount:
37118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37602.06
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77620
Current Approval Amount:
77620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78326.02

Date of last update: 19 May 2025

Sources: New York Secretary of State