Search icon

OM GENERAL CONTRACTORS CORP

Company Details

Name: OM GENERAL CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629553
ZIP code: 10451
County: Queens
Place of Formation: New York
Activity Description: OM General Contractors Corp. is a full service General Contractors located in Bronx, NY. Our services include: roof work/replacement & gutters; facade restoration; framing & drywall; facade restoration; interior & exterior restoration.
Address: 250 E 139TH STREET, BRONX, NY, United States, 10451
Principal Address: 104 Wayne Street, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-585-5464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DHARMINDER SINGH Chief Executive Officer 250 E 139TH STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
OM GENERAL CONTRACTORS CORP DOS Process Agent 250 E 139TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1294021-DCA Active Business 2008-08-07 2025-02-28

Permits

Number Date End date Type Address
M042024092A11 2024-04-01 2024-04-23 REPLACE SIDEWALK AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET
X042024012A10 2024-01-12 2024-02-13 REPLACE SIDEWALK BRUCKNER BOULEVARD, BRONX, FROM STREET ALEXANDER AVENUE TO STREET LINCOLN AVENUE
M022023296E64 2023-10-23 2023-11-21 TEMPORARY PEDESTRIAN WALK EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023296E65 2023-10-23 2023-11-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012023296C79 2023-10-23 2023-11-21 RESET, REPAIR OR REPLACE CURB EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2022-04-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2024-02-01 Address 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-02-01 Address 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2008-02-11 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201036380 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220519002488 2022-05-19 BIENNIAL STATEMENT 2022-02-01
180507002005 2018-05-07 BIENNIAL STATEMENT 2018-02-01
180103002056 2018-01-03 BIENNIAL STATEMENT 2016-02-01
080211000143 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546660 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546661 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3264917 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264918 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3007823 RENEWAL INVOICED 2019-03-26 100 Home Improvement Contractor License Renewal Fee
3001300 DCA-SUS CREDITED 2019-03-12 75 Suspense Account
3001297 PROCESSING INVOICED 2019-03-12 25 License Processing Fee
2977183 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977184 RENEWAL CREDITED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2491000 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220178 Office of Administrative Trials and Hearings Issued Settled 2020-09-05 1500 2021-09-09 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40696.05
Current Approval Amount:
40696.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41297.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37924.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 740-1502
Add Date:
2009-03-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 12 May 2025

Sources: New York Secretary of State