Search icon

GURDIT CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: GURDIT CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3511786
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: My business repairs and fixes house construction work and interior, such as windows, doors, kitchen cabinets, etc.
Address: 91-13 117TH STREET APT 1, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-926-4004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJINDER KAUR Chief Executive Officer 91-13 117TH STREET APT 1, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
GURDIT CONSTRUCTION CORP DOS Process Agent 91-13 117TH STREET APT 1, RICHMOND HILL, NY, United States, 11418

Unique Entity ID

Unique Entity ID:
QM71J7RCHJ23
CAGE Code:
7T5A4
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2017-02-15

Commercial and government entity program

CAGE number:
7T5A4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
RAJINDER KAUR

Licenses

Number Status Type Date End date
1261588-DCA Active Business 2008-05-16 2025-02-28

History

Start date End date Type Value
2011-07-11 2019-12-13 Address 89-16 118TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-07-11 Address 89-16-118 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2009-05-07 2019-12-13 Address 89-16-118 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2007-05-03 2019-12-13 Address 89-16 118TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213060201 2019-12-13 BIENNIAL STATEMENT 2019-05-01
110711002195 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090507003087 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070503000006 2007-05-03 CERTIFICATE OF INCORPORATION 2007-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581907 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581908 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3252710 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252709 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2887044 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2887043 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526482 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526483 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1917399 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1917398 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
40100.00
Total Face Value Of Loan:
40100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State