Search icon

PACE TECH CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PACE TECH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547213
ZIP code: 10468
County: Bronx
Place of Formation: New York
Activity Description: I do painting, plastering, sheetrock, tiling, flooring, finish carpentry repair of windows and doors, locks all repair and renovation.
Address: 2745 RESERVIOR AVENUE, APT. 6H, BRONX, NY, United States, 10468
Principal Address: 2745 RESERVIOR AVE #3H, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-601-5422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MUHAMMAD NASSRUILAH DOS Process Agent 2745 RESERVIOR AVENUE, APT. 6H, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
MUHAMMAD NASSRULLAH Chief Executive Officer 2745 RESERVIOR AVE #3H, BRONX, NY, United States, 10468

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-796-3673
Contact Person:
MUHAMMAD NASSRULLAH
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2198333

Unique Entity ID

Unique Entity ID:
LTVDRU1C1WJ9
CAGE Code:
7TQU2
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2017-03-12

Commercial and government entity program

CAGE number:
7TQU2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-01

Contact Information

POC:
MUHAMMAD NASSRULLAH

Licenses

Number Status Type Date End date
1268399-DCA Active Business 2007-09-20 2025-02-28

History

Start date End date Type Value
2009-07-07 2011-08-11 Address 2745 RESERVIOR AVE #6H, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-08-11 Address 2745 RESERVIOR AVE #6H, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110811002713 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090707003440 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070814000913 2007-08-14 CERTIFICATE OF AMENDMENT 2007-08-14
070724000772 2007-07-24 CERTIFICATE OF INCORPORATION 2007-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557840 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3271167 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
2933531 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2515510 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2006631 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
2006630 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
847969 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
930727 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
847970 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
930728 RENEWAL INVOICED 2011-05-09 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State