Search icon

AKM CONSTRUCTION SERVICES CORP

Company Details

Name: AKM CONSTRUCTION SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629204
ZIP code: 11746
County: Nassau
Place of Formation: New York
Activity Description: General Contractor, exterior and interior work.
Address: 17 Alley Pond Ct, Huntington Station, NY, United States, 11746

Contact Details

Phone +1 516-342-5600

Website http://www.akmconstruction.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AKM CONSTRUCTION SERVICES, CORP. 401(K) PROFIT SHARING PLAN 2023 261944111 2024-09-23 AKM CONSTRUCTION SERVICES, CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9179150557
Plan sponsor’s address 2208 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-09-21
Name of individual signing AMARJIT MALHI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-21
Name of individual signing AMARJIT MALHI
Valid signature Filed with authorized/valid electronic signature
AKM CONSTRUCTION SERVICES, CORP. 401(K) PROFIT SHARING PLAN 2022 261944111 2023-07-18 AKM CONSTRUCTION SERVICES, CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9179150557
Plan sponsor’s address 2208 JERICHO TPKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing AMARJIT MALHI
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing AMARJIT MALHI
AKM CONSTRUCTION SERVICES, CORP. 401(K) PROFIT SHARING PLAN 2021 261944111 2022-07-14 AKM CONSTRUCTION SERVICES, CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163425600
Plan sponsor’s address 2 LINDEN STREET, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing AMARJIT MALHI
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing AMARJIT MALHI
AKM CONSTRUCTION SERVICES, CORP. 401(K) PROFIT SHARING PLAN 2020 261944111 2021-09-21 AKM CONSTRUCTION SERVICES, CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163425600
Plan sponsor’s address 2 LINDEN STREET, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing AMARJIT MALHI
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing AMARJIT MALHI
AKM CONSTRUCTION SERVICES, CORP. 401(K) PROFIT SHARING PLAN 2019 261944111 2020-07-29 AKM CONSTRUCTION SERVICES, CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163425600
Plan sponsor’s address 2 LINDEN STREET, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing AMARJIT MALHI
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing AMARJIT MALHI

DOS Process Agent

Name Role Address
AMARJIT MALHI DOS Process Agent 17 Alley Pond Ct, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
AMARJIT MALHI Chief Executive Officer 2208 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Permits

Number Date End date Type Address
Q022025086A97 2025-03-27 2025-06-15 OCCUPANCY OF ROADWAY AS STIPULATED 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086A96 2025-03-27 2025-06-15 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086A98 2025-03-27 2025-06-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086A95 2025-03-27 2025-06-15 CROSSING SIDEWALK 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086A94 2025-03-27 2025-06-15 PLACE MATERIAL ON STREET 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086A93 2025-03-27 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED DITMARS BOULEVARD, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q022025086A92 2025-03-27 2025-06-15 CROSSING SIDEWALK DITMARS BOULEVARD, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q022025086A99 2025-03-27 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086B00 2025-03-27 2025-06-15 TEMP. CONST. SIGNS/MARKINGS 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD
Q022025086B01 2025-03-27 2025-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 23 STREET, QUEENS, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD

History

Start date End date Type Value
2024-06-07 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 2 LINDEN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 2208 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429001632 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210716002074 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190729000135 2019-07-29 CERTIFICATE OF AMENDMENT 2019-07-29
140410002290 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120327002133 2012-03-27 BIENNIAL STATEMENT 2012-02-01
110404003102 2011-04-04 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
110228002783 2011-02-28 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
110228000811 2011-02-28 CERTIFICATE OF CHANGE 2011-02-28
100429002870 2010-04-29 BIENNIAL STATEMENT 2010-02-01
100204000044 2010-02-04 CERTIFICATE OF CHANGE 2010-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data MADISON STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the respondent with a temporary construction sign on site with an expired permit. Respondent failed to apply for a permit in order to do so. Cited permit expired 12/9/2024 used for ID
2025-03-25 No data MADISON STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please remove temp construction sign, permit expired 12/9/2024
2025-02-28 No data MADISON STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no fence at site
2025-02-16 No data PATCHEN AVENUE, FROM STREET CHAUNCEY STREET TO STREET MARION STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence maintained
2025-02-16 No data PATCHEN AVENUE, FROM STREET CHAUNCEY STREET TO STREET MARION STREET No data Street Construction Inspections: Active Department of Transportation No material stored on the street
2025-02-10 No data DITMARS BOULEVARD, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time of inspection.
2025-02-10 No data 23 STREET, FROM STREET 21 ROAD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Active Department of Transportation Material placed on roadway is in compliance at this time of inspection.
2025-02-01 No data MARION STREET, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No Fence installed
2025-01-23 No data 21 STREET, FROM STREET 21 DRIVE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk active during loading.
2025-01-23 No data WEST 112 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542667100 2020-04-11 0235 PPP 2 LINDEN ST, NEW HYDE PARK, NY, 11040-2312
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181800
Loan Approval Amount (current) 181800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22221
Servicing Lender Name TrustBank
Servicing Lender Address 600 E Main St, OLNEY, IL, 62450-2164
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-2312
Project Congressional District NY-03
Number of Employees 25
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22221
Originating Lender Name TrustBank
Originating Lender Address OLNEY, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183717.62
Forgiveness Paid Date 2021-05-12
9220908308 2021-01-30 0235 PPS 2 Linden St, New Hyde Park, NY, 11040-2312
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181800
Loan Approval Amount (current) 181800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22221
Servicing Lender Name TrustBank
Servicing Lender Address 600 E Main St, OLNEY, IL, 62450-2164
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2312
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22221
Originating Lender Name TrustBank
Originating Lender Address OLNEY, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183373.94
Forgiveness Paid Date 2021-12-23

Date of last update: 21 Apr 2025

Sources: New York Secretary of State