Search icon

MINHAS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MINHAS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2008 (17 years ago)
Entity Number: 3664175
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 59 Regis Drive, Staten island, NY, United States, 10314
Principal Address: 41 Flatbush Ave, Suite 1, Brooklyn, NY, United States, 11217

Contact Details

Phone +1 718-370-1233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINHAS CONSTRUCTION CORP. DOS Process Agent 59 Regis Drive, Staten island, NY, United States, 10314

Chief Executive Officer

Name Role Address
WAQAS MAHMOOD Chief Executive Officer 59 REGIS DRIVE, STATEN ISLAND, NY, United States, 10314

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-370-7008
Contact Person:
WAQAS MAHMOOD
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P1233957

Unique Entity ID

Unique Entity ID:
HQK4NK1HSC67
CAGE Code:
60JC3
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-27
Initial Registration Date:
2010-05-20

Commercial and government entity program

CAGE number:
60JC3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-26

Contact Information

POC:
WAQAS MAHMOOD

Form 5500 Series

Employer Identification Number (EIN):
800186311
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1354547-DCA Inactive Business 2010-05-24 2015-02-28

History

Start date End date Type Value
2023-07-25 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-28 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-28 2023-08-17 Address 59 REGIS DR., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003119 2023-08-17 BIENNIAL STATEMENT 2022-04-01
080428000903 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
999243 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045769 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
999244 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045770 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
999245 LICENSE INVOICED 2010-05-24 75 Home Improvement Contractor License Fee
999247 FINGERPRINT INVOICED 2010-05-17 225 Fingerprint Fee
999246 TRUSTFUNDHIC INVOICED 2010-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0210KPQ20002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
25080.00
Base And Exercised Options Value:
25080.00
Base And All Options Value:
28080.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-06-10
Description:
151003 CHANGE ORDER FOR MASONARY REPAIRS TO FORMER MTA BUILDING AT THE MCC, NEW YORK
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
Y166: CONSTRUCTION OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0210KPQ20001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
34971.45
Base And Exercised Options Value:
34971.45
Base And All Options Value:
34971.45
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-05-26
Description:
151003 CHANGE ORDER FOR MASONARY REPAIRS TO FORMER MTA BUILDING AT THE MCC, NEW YORK
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
Y166: CONSTRUCTION OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0210JPQ20004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
79238.00
Base And Exercised Options Value:
79238.00
Base And All Options Value:
79238.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-02-02
Description:
151003: MASONRY REPAIRS TO FORMER MTA BUILDING AT THE METROPOLITAN CORRECTIONAL CENTER (MCC) NEW YORK, NEW YORK
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
Y166: CONSTRUCTION OF PENAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2013-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$418,500
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$423,716.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $418,498
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$370,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$374,896.16
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $370,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State