Search icon

SHJ CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHJ CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2008 (17 years ago)
Entity Number: 3741137
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4532 UNION ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-303-2021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4532 UNION ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WEN MENG ZHENG Chief Executive Officer 4532 UNION ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2025528-DCA Inactive Business 2015-07-10 2017-02-28
1378354-DCA Inactive Business 2010-12-06 2015-02-28

History

Start date End date Type Value
2012-11-08 2014-08-01 Address 1147 65TH STREET 2/FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-11-08 2014-08-01 Address 1147 65TH STREET 2/FL, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2008-11-10 2014-08-01 Address 1147 65TH STREET 2/FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-11-10 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140801000529 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01
140801002037 2014-08-01 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
121108006544 2012-11-08 BIENNIAL STATEMENT 2012-11-01
081110000148 2008-11-10 CERTIFICATE OF INCORPORATION 2008-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595197 DCA-SUS CREDITED 2017-04-25 75 Suspense Account
2595196 PROCESSING INVOICED 2017-04-25 25 License Processing Fee
2580444 TRUSTFUNDHIC INVOICED 2017-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2580445 RENEWAL CREDITED 2017-03-25 100 Home Improvement Contractor License Renewal Fee
2124595 TRUSTFUNDHIC INVOICED 2015-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2124651 FINGERPRINT CREDITED 2015-07-10 75 Fingerprint Fee
2124594 LICENSE INVOICED 2015-07-10 100 Home Improvement Contractor License Fee
1651551 TRUSTFUNDHIC INVOICED 2014-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1651550 FINGERPRINT INVOICED 2014-04-14 75 Fingerprint Fee
1651552 LICENSE INVOICED 2014-04-14 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-19
Type:
Prog Related
Address:
64-70 184TH STREET, FRESH MEADOWS, NY, 11365
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-31
Type:
Planned
Address:
33-06 162 STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-26
Type:
Referral
Address:
52-30 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12654.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State