Search icon

KHATRA CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: KHATRA CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689528
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 86-41 254TH ST, 1ST FL, BELLEROSE, NY, United States, 11426
Principal Address: 8417 259th street, floral park, NY, United States, 11001

Contact Details

Phone +1 917-578-9603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALRAJ SINGH DOS Process Agent 86-41 254TH ST, 1ST FL, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
BALRAJ SINGH Chief Executive Officer 8417 259TH STREET, FLORAL PARK, NY, United States, 11001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BALRAJ SINGH
User ID:
P2154706

Unique Entity ID

Unique Entity ID:
JHL3D9LBG7P6
CAGE Code:
7RCH6
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2016-12-03

Commercial and government entity program

CAGE number:
7RCH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
BALRAJ SINGH

Licenses

Number Status Type Date End date
1313069-DCA Active Business 2009-04-03 2025-02-28

History

Start date End date Type Value
2021-09-08 2021-09-08 Address 86-41 254TH ST, 1ST FL, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2021-09-08 2021-09-08 Address 8417 259TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-08-24 2021-09-08 Address 86-41 254TH ST, 1ST FL, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2010-08-24 2021-09-08 Address 86-41 254TH ST, 1ST FL, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2008-06-26 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210908001074 2021-09-08 AMENDMENT TO BIENNIAL STATEMENT 2021-09-08
200602061004 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140605007201 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100824003159 2010-08-24 BIENNIAL STATEMENT 2010-06-01
080626000089 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587812 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587813 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3381651 LICENSE REPL INVOICED 2021-10-19 15 License Replacement Fee
3283645 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283644 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917513 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917514 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2483317 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483316 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917079 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
47900.00
Total Face Value Of Loan:
47900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State