Search icon

KARM CONSTRUCTION INCORPORATED

Company Details

Name: KARM CONSTRUCTION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680144
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2922 Wilson Ave, Bronx, NY, 10469

Contact Details

Phone +1 718-405-2472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMALDEEP KAUR DOS Process Agent 2922 Wilson Ave, Bronx, NY, 10469

Chief Executive Officer

Name Role Address
KAMALDEEP KAUR Chief Executive Officer 2922 WILSON AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1314783-DCA Active Business 2009-04-20 2025-02-28

Permits

Number Date End date Type Address
X042025139A41 2025-05-19 2025-06-18 REPAIR SIDEWALK MANOR AVENUE, BRONX, FROM STREET WATSON AVENUE TO STREET WESTCHESTER AVENUE
X042025125A08 2025-05-05 2025-06-04 REPAIR SIDEWALK SEXTON PLACE, BRONX, FROM STREET BEND TO STREET YOUNG AVENUE
X042025078A47 2025-03-19 2025-04-12 REPAIR SIDEWALK KAPPOCK STREET, BRONX, FROM STREET HHP NB EXIT 18 TO STREET HENRY HUDSON PARKWAY
X042024323A06 2024-11-18 2024-12-18 REPAIR SIDEWALK LURTING AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET ARNOW AVENUE
X042024313A11 2024-11-08 2024-12-07 REPAIR SIDEWALK SEXTON PLACE, BRONX, FROM STREET BEND TO STREET YOUNG AVENUE

Filings

Filing Number Date Filed Type Effective Date
210630003362 2021-06-30 BIENNIAL STATEMENT 2021-06-30
080813000658 2008-08-13 CERTIFICATE OF AMENDMENT 2008-08-13
080604000489 2008-06-04 CERTIFICATE OF INCORPORATION 2008-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557839 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557838 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264607 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264608 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2913655 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913656 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2494233 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2494232 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885251 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1885250 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217421 Office of Administrative Trials and Hearings Issued Settled 2019-04-09 250 2019-05-14 Failed to timely notify Commission of a principal
TWC-213718 Office of Administrative Trials and Hearings Issued Settled 2016-06-17 2500 2017-03-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
29100.00
Total Face Value Of Loan:
29100.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State