Search icon

MARK CONTRACTING NY, INC.

Company Details

Name: MARK CONTRACTING NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709698
ZIP code: 11427
County: Queens
Place of Formation: New York
Activity Description: General contractor, masonry, roofing, sidewalk, sidewalk shed, scaffolding (residential & commercial).
Address: 80-22 237TH STREET, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 516-775-2513

Phone +1 718-465-3344

Phone +1 646-302-1800

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
JWKBEKPNQSC8 2025-04-09 8022 237TH ST, QUEENS VILLAGE, NY, 11427, 2127, USA 80-22 237 ST, QUEENS VILLAGE, NY, 11427, USA

Business Information

Doing Business As MARK CONTRACTING NY INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2016-12-14
Entity Start Date 2008-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238350, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMRIK SINGH
Role PRESIDENT
Address 80-22 237TH STREET, QUEENS VILLAGE, NY, 11427, USA
Government Business
Title PRIMARY POC
Name AMRIK SINGH
Address 80-22 237TH STREET, QUEENS VILLAGE, NY, 11427, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RVU6 Active Non-Manufacturer 2016-12-30 2024-04-11 2029-04-11 2025-04-09

Contact Information

POC AMRIK SINGH
Phone +1 646-302-1800
Address 8022 237TH ST, QUEENS VILLAGE, NY, 11427 2127, 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

Chief Executive Officer

Name Role Address
AMRIK SINGH Chief Executive Officer 80-22 237TH STREET, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-22 237TH STREET, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Status Type Date End date
1324232-DCA Active Business 2009-07-08 2025-02-28

Permits

Number Date End date Type Address
M012025041C37 2025-02-10 2025-03-14 VAULT CONSTRUCTION OR ALTERATION WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M012025041C38 2025-02-10 2025-03-14 RESET, REPAIR OR REPLACE CURB WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M012025041C39 2025-02-10 2025-03-14 VAULT CONSTRUCTION OR ALTERATION WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M012025041C40 2025-02-10 2025-03-14 RESET, REPAIR OR REPLACE CURB WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M042025041A22 2025-02-10 2025-03-14 REPLACE SIDEWALK WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M042025041A23 2025-02-10 2025-03-14 REPLACE SIDEWALK WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M012025015B09 2025-01-15 2025-02-12 RESET, REPAIR OR REPLACE CURB WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M022025015B55 2025-01-15 2025-03-12 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M022025015B54 2025-01-15 2025-03-12 OCCUPANCY OF ROADWAY AS STIPULATED WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE
M022025015B53 2025-01-15 2025-03-12 TEMPORARY PEDESTRIAN WALK WEST 106 STREET, MANHATTAN, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE

History

Start date End date Type Value
2024-10-01 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-09-22 Address 80-22 237TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-08 2023-09-22 Address 80-22 237TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2017-09-08 2023-09-22 Address 80-22 237TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2008-12-12 2017-09-08 Address 221-28 EDMORE AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2008-08-15 2008-12-12 Address 82-15 234 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2008-08-15 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230922000840 2023-09-22 BIENNIAL STATEMENT 2022-08-01
170908002010 2017-09-08 BIENNIAL STATEMENT 2016-08-01
081212000040 2008-12-12 CERTIFICATE OF AMENDMENT 2008-12-12
080815000556 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data WEST 106 STREET, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Vault construction work behind barriers in the sidewalk.
2024-12-04 No data WEST 106 STREET, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation NO TEMPORARY PEDESTRIAN WALK
2024-10-24 No data LINWOOD STREET, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags replaced and in compliance.
2024-10-07 No data WEST 106 STREET, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No temp walkway present. 5’ on sidewalk,
2024-08-30 No data WEST 161 STREET, FROM STREET FT WASHINGTON AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed the above respondent had timber barriers stored in the street without a DOT permit on file. Respondent ID by active DOB permit M00798509-I1-ST and contractor on site
2019-09-04 No data WEST 16 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation There were no defects found to the sidewalk flags where the vault work was performed underneath the sidewalk.
2019-02-05 No data 110 STREET, FROM STREET 34 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed
2018-12-18 No data WEST 152 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation repaired flags ok
2018-05-13 No data 149 STREET, FROM STREET ARCHER AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint sealed. (side of 148-15 Archer Ave.)
2017-12-28 No data WEST 16 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w, Vault Construction or Alteration acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573138 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3573139 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3286131 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286132 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286134 DCA-SUS CREDITED 2021-01-21 100 Suspense Account
3286135 DCA-SUS CREDITED 2021-01-21 200 Suspense Account
2943519 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943520 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2509645 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509644 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9263447305 2020-05-01 0202 PPP 80-22 237 Street, Queens Village, NY, 11427
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53811
Loan Approval Amount (current) 53811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54636.59
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2158526 MARK CONTRACTING NY, INC. MARK CONTRACTING NY INC JWKBEKPNQSC8 8022 237TH ST, QUEENS VILLAGE, NY, 11427-2127
Capabilities Statement Link -
Phone Number 646-302-1800
Fax Number -
E-mail Address bassi201@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person AMRIK SINGH
County Code (3 digit) 081
Congressional District 03
Metropolitan Statistical Area 5600
CAGE Code 7RVU6
Year Established 2008
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
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 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Small Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Small 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: 10 Mar 2025

Sources: New York Secretary of State