Search icon

SUNNY & RS GEN CONSTRUCTION CORP.

Company Details

Name: SUNNY & RS GEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568301
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 89-42 116TH STREET, RICHMOND HILL, NY, United States, 11418
Address: 114-50 134 STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-835-8926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-50 134 STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
KARAMJIT SINGH Chief Executive Officer 89-42 116TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1303054-DCA Active Business 2008-10-24 2025-02-28

Permits

Number Date End date Type Address
B012025101C29 2025-04-11 2025-05-06 RESET, REPAIR OR REPLACE CURB UNION AVENUE, BROOKLYN, FROM STREET NORTH 10 STREET TO STREET WITHERS STREET
B012025100B88 2025-04-10 2025-05-06 RESET, REPAIR OR REPLACE CURB UNION AVENUE, BROOKLYN, FROM STREET FROST STREET TO STREET RICHARDSON STREET
B012025100B86 2025-04-10 2025-05-06 RESET, REPAIR OR REPLACE CURB UNION AVENUE, BROOKLYN, FROM STREET NORTH 10 STREET TO STREET WITHERS STREET
B042025087A08 2025-03-28 2025-04-27 REPAIR SIDEWALK QUINCY STREET, BROOKLYN, FROM STREET BROADWAY TO STREET RALPH AVENUE
Q042025078A19 2025-03-19 2025-04-17 REPAIR SIDEWALK 240 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET CREEDMOOR HOSPITAL BOUNDARY
Q012025078D47 2025-03-19 2025-04-17 RESET, REPAIR OR REPLACE CURB 240 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET CREEDMOOR HOSPITAL BOUNDARY
Q042025064A30 2025-03-05 2025-04-04 REPAIR SIDEWALK MYRTLE AVENUE, QUEENS, FROM STREET FOREST AVENUE TO STREET ONDERDONK AVENUE
Q042025064A26 2025-03-05 2025-04-04 REPAIR SIDEWALK MYRTLE AVENUE, QUEENS, FROM STREET FOREST AVENUE TO STREET ONDERDONK AVENUE
Q042025058A24 2025-02-27 2025-03-28 REPAIR SIDEWALK 65 PLACE, QUEENS, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE
Q012025058B52 2025-02-27 2025-03-28 RESET, REPAIR OR REPLACE CURB-PROTECTED 65 PLACE, QUEENS, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE

History

Start date End date Type Value
2016-07-01 2019-09-06 Address 89-42 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2008-09-11 2016-07-01 Address 133-20 118 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2007-09-14 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-14 2008-09-11 Address 120-08 103 AVE., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906000300 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
160701002012 2016-07-01 BIENNIAL STATEMENT 2015-09-01
080911000856 2008-09-11 CERTIFICATE OF CHANGE 2008-09-11
070914000864 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data STRAUSS STREET, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation There are four wooden pieces stuck in the sidewalk that need to be taken out, and the sidewalk should be replaced as well.
2025-03-19 No data 220 PLACE, FROM STREET 137 AVENUE TO STREET 137 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Full sidewalk installed.
2025-03-19 No data 137 ROAD, FROM STREET 220 PLACE TO STREET 223 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed and sealed.
2025-03-14 No data 79 AVENUE, FROM STREET 60 STREET TO STREET CYPRESS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Installed new curb expansion joints recessed and sealed.
2025-02-07 No data 193 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR: Repaired re-inspection passed. Wood forms have been removed.
2025-01-18 No data ROYCE PLACE, FROM STREET BERGEN AVENUE TO STREET ROYCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags installed at this time.
2025-01-16 No data 4 AVENUE, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 147
2025-01-09 No data 193 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Ifo 73-40, Seal ALL joints to newly restored concrete curb.
2025-01-07 No data STRAUSS STREET, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags installed behind property line.
2025-01-04 No data AVENUE B, FROM STREET EAST 91 STREET TO STREET EAST 92 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags installed, expansion joints sealed in compliance ifo 9114

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590401 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590400 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297559 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297560 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3071964 LICENSE REPL INVOICED 2019-08-09 15 License Replacement Fee
2922491 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922492 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2525620 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525621 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
1900213 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220729 Office of Administrative Trials and Hearings Issued Settled 2020-12-24 150 2021-01-07 Failed to timely notify Commission of a material information submitted to the Commission
TWC-217429 Office of Administrative Trials and Hearings Issued Settled 2019-04-09 250 2020-12-15 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043668004 2020-06-24 0202 PPP 114-50 134TH STREET, SOUTH OZONE PARK, NY, 11420-1807
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-1807
Project Congressional District NY-05
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11126.58
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2997145 Intrastate Non-Hazmat 2017-04-14 - - 1 4 Auth. For Hire
Legal Name SUNNY & RS GEN CONSTRUCTION CORP
DBA Name -
Physical Address 8942 116TH ST , RICHMOND HILL, NY, 11418-3107, US
Mailing Address 8942 116TH ST , RICHMOND HILL, NY, 11418-3107, US
Phone (718) 835-8926
Fax -
E-mail NYC9730@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State