Search icon

KHATRA CONSTRUCTION CORP

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JHL3D9LBG7P6 2025-01-29 8417 259TH ST, FLORAL PARK, NY, 11001, 1007, USA 8417 259TH ST, FLORAL PARK, NY, 11001, 1007, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2016-12-03
Entity Start Date 2008-06-26
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 236118

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BALRAJ SINGH
Address 8417 259 STREET, FLORAL PARK, NY, 11001, USA
Government Business
Title PRIMARY POC
Name BALRAJ SINGH
Address 8417 259 STREET, FLORAL PARK, NY, 11001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RCH6 Active Non-Manufacturer 2016-12-08 2024-03-06 2029-02-01 2025-01-29

Contact Information

POC BALRAJ SINGH
Phone +1 917-578-9603
Address 8417 259TH ST, FLORAL PARK, NY, 11001 1007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
2008-06-26 2010-08-24 Address 86-41 254TH STREET, BELLROSE, NY, 11426, USA (Type of address: Service of Process)

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

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2154706 KHATRA CONSTRUCTION CORP - JHL3D9LBG7P6 8417 259TH ST, FLORAL PARK, NY, 11001-1007
Capabilities Statement Link -
Phone Number 917-578-9603
Fax Number -
E-mail Address gadj1313@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person BALRAJ SINGH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7RCH6
Year Established 2008
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State