Search icon

TOTAL NY CONSTRUCTION CORP.

Company Details

Name: TOTAL NY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786420
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 120-05 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 120-05 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-577-0080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL NY CONSTRUCTION CORP. DOS Process Agent 120-05 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
RAGHBIR SINGH Chief Executive Officer 120-05 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1316684-DCA Active Business 2013-09-24 2025-02-28

Permits

Number Date End date Type Address
X022023214C51 2023-08-02 2023-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X022023214C50 2023-08-02 2023-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X022023214C49 2023-08-02 2023-08-31 OCCUPANCY OF ROADWAY AS STIPULATED ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X022023117A44 2023-04-27 2023-07-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET JEROME AVENUE, BRONX, FROM STREET ANDERSON AVENUE TO STREET MACOMBS DAM BRIDGE
Q022023117A89 2023-04-27 2023-08-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET QUEENS BOULEVARD, QUEENS, FROM STREET LIE WB ENTRANCE QUEENS BLVD TO STREET ELIOT AVENUE

History

Start date End date Type Value
2025-02-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210805002267 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200121060151 2020-01-21 BIENNIAL STATEMENT 2019-03-01
171219006018 2017-12-19 BIENNIAL STATEMENT 2017-03-01
161110006014 2016-11-10 BIENNIAL STATEMENT 2015-03-01
130411002105 2013-04-11 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582412 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3281332 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2928705 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928704 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567319 LICENSEDOC10 INVOICED 2017-03-02 10 License Document Replacement
2497520 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497519 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920048 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1920047 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1217904 TRUSTFUNDHIC INVOICED 2013-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212422 Office of Administrative Trials and Hearings Issued Settled 2015-09-17 100 2015-09-17 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
132882.00
Total Face Value Of Loan:
132882.00
Date:
2020-07-28
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
109027.00
Total Face Value Of Loan:
109027.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-28
Type:
FollowUp
Address:
130 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-04-14
Type:
Referral
Address:
506 W. 178 ST., NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-14
Type:
Prog Other
Address:
130 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-11-09
Type:
Referral
Address:
130 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109027
Current Approval Amount:
109027.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110404.98
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132882
Current Approval Amount:
132882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134535.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State