Search icon

A PETER LUGER CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A PETER LUGER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2007 (18 years ago)
Entity Number: 3583468
ZIP code: 11416
County: Queens
Place of Formation: New York
Activity Description: Construction of buildings. Fixing all types of roofs. Plasterwork, motar work, and cement work.
Address: 101-04 94th STREET, SOUTH OZONE PARK, NY, United States, 11416

Contact Details

Website http://www.peterlugerconstruction.com

Phone +1 718-847-3531

Phone +1 917-226-6245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURINDER SINGH Chief Executive Officer 101-04 94TH STREET, SOUTH OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
SURINDER SINGH DOS Process Agent 101-04 94th STREET, SOUTH OZONE PARK, NY, United States, 11416

Unique Entity ID

CAGE Code:
7TWD6
UEI Expiration Date:
2018-03-18

Business Information

Doing Business As:
A PETER LUGER CONSTRUCTION
Division Name:
A PETER LUGER CONSTRUCTION INC.
Division Number:
A PETER LU
Activation Date:
2017-03-21
Initial Registration Date:
2017-03-18

Commercial and government entity program

CAGE number:
7TWD6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-24

Contact Information

POC:
SURINDER SINGH

Licenses

Number Status Type Date End date
1273314-DCA Inactive Business 2007-11-27 2023-02-28

Permits

Number Date End date Type Address
Q012022321C95 2022-11-17 2022-12-17 RESET, REPAIR OR REPLACE CURB 115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET
Q012022321C96 2022-11-17 2022-12-17 RESET, REPAIR OR REPLACE CURB-PROTECTED 142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD
Q022022151B10 2022-05-31 2022-06-25 TEMPORARY PEDESTRIAN WALK 115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET
Q022022151B11 2022-05-31 2022-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED 115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET
Q022022151B12 2022-05-31 2022-06-26 TEMPORARY PEDESTRIAN WALK 142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

History

Start date End date Type Value
2009-10-08 2019-12-04 Address 94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2009-10-08 2019-12-04 Address 94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2009-10-08 2019-12-04 Address 94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2007-10-22 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-22 2009-10-08 Address 94-42 121 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524003388 2022-05-24 BIENNIAL STATEMENT 2021-10-01
191204061059 2019-12-04 BIENNIAL STATEMENT 2019-10-01
091008002092 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071022000758 2007-10-22 CERTIFICATE OF INCORPORATION 2007-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253109 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253110 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
2943232 DCA-MFAL INVOICED 2018-12-12 75 Manual Fee Account Licensing
2928650 DCA-SUS CREDITED 2018-11-13 75 Suspense Account
2928649 PROCESSING INVOICED 2018-11-13 25 License Processing Fee
2905768 TRUSTFUNDHIC INVOICED 2018-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905769 RENEWAL CREDITED 2018-10-06 100 Home Improvement Contractor License Renewal Fee
2552345 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2552386 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531165 PROCESSING INVOICED 2017-01-12 25 License Processing Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223752 Office of Administrative Trials and Hearings Issued Settled - Pending 2022-04-18 500 No data Failed to timely notify Commission of the arrest or conviction of a principal

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
96452.50
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
150000.00
Date:
2020-05-02
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:
23910.00
Total Face Value Of Loan:
23910.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$23,910
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Rent: $3,910

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State