Name: | SARDAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662617 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 ROBERT ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GURVINDER SINGH | DOS Process Agent | 17 ROBERT ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
GURVINDER SINGH | Chief Executive Officer | 17 ROBERT ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-18 | 2017-01-12 | Address | 17 ROBERT ST, HICSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2008-04-24 | 2010-06-18 | Address | 17 ROBERT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180425006129 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
170112006093 | 2017-01-12 | BIENNIAL STATEMENT | 2016-04-01 |
151120006059 | 2015-11-20 | BIENNIAL STATEMENT | 2014-04-01 |
120613002359 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100618002491 | 2010-06-18 | BIENNIAL STATEMENT | 2010-04-01 |
080424000259 | 2008-04-24 | CERTIFICATE OF INCORPORATION | 2008-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6794238401 | 2021-02-11 | 0235 | PPP | 17 Robert St, Hicksville, NY, 11801-5246 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State