Search icon

MINHAS GENERAL CONTRACTOR COMPANY, LLC

Company Details

Name: MINHAS GENERAL CONTRACTOR COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832774
ZIP code: 10314
County: Kings
Place of Formation: New York
Activity Description: Construction services, facade pointing, stone, repair, caulking, masonry, masonry restoration, carpentry, concrete, painting, coating, plastering, commercial building construction general contractors, project management, sign erection highway road street or bridge, concrete paving, concrete pouring, concrete repair, retaining wall
Address: 83 ADA DR., STATEN ISLAND, NY, United States, 10314

Contact Details

Website http://minhasgcc.com

Phone +1 718-871-5799

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8RLBBUE3GT3 2025-03-14 1037 39TH ST, BROOKLYN, NY, 11219, 1017, USA 1037 39TH STREET, BROOKLYN, NY, 11219, 4074, USA

Business Information

Doing Business As MINHAS GENERAL CONTRACTOR CO LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2007-08-09
Entity Start Date 1997-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238110, 238120, 238140, 238350, 238390, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATLOOB KHAN
Role PRESIDENT
Address 1037 39 ST, BROOKLYN, NY, 11219, USA
Title ALTERNATE POC
Name MATLOOB KHAN
Role PRESIDENT
Address 1037 39TH STREET, BROOKLYN, NY, 11219, USA
Government Business
Title PRIMARY POC
Name MATLOOB KHAN
Role PRESIDENT
Address 1037 39 ST, BROOKLYN, NY, 11219, USA
Title ALTERNATE POC
Name MATLOOB KHAN
Role PRESIDENT
Address 1037 39 ST, BROOKLYN, NY, 11219, USA
Past Performance
Title PRIMARY POC
Name MATLOOB KHAN
Role PRESIDENT
Address 1037 39 ST, BROOKLYN, NY, 11219, USA
Title ALTERNATE POC
Name MATLOOB KHAN
Role PRESIDENT
Address 1037 39 ST, BROOKLYN, NY, 11219, USA

DOS Process Agent

Name Role Address
MATLOOB KHAN DOS Process Agent 83 ADA DR., STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1394399-DCA Active Business 2011-05-31 2025-02-28

Permits

Number Date End date Type Address
M022025028B68 2025-01-28 2025-02-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 7 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A
M022025028B67 2025-01-28 2025-02-26 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 7 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A
M022025028B66 2025-01-28 2025-02-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 7 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A
S042025006A01 2025-01-06 2025-02-05 REPLACE SIDEWALK GARY COURT, STATEN ISLAND, FROM STREET DEAD END TO STREET RICHARD LANE
X022024278C53 2024-10-04 2024-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ANDREWS AVENUE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022024278C52 2024-10-04 2024-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ANDREWS AVENUE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022024278C51 2024-10-04 2024-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ANDREWS AVENUE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022024278C50 2024-10-04 2024-12-28 OCCUPANCY OF SIDEWALK AS STIPULATED ANDREWS AVENUE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022024278C48 2024-10-04 2024-12-28 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ANDREWS AVENUE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022024278C49 2024-10-04 2024-12-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ANDREWS AVENUE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET

History

Start date End date Type Value
2009-07-13 2010-06-07 Address 2 AMADOR ST, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003002060 2019-10-03 BIENNIAL STATEMENT 2019-07-01
110722002963 2011-07-22 BIENNIAL STATEMENT 2011-07-01
100607000360 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
091022000560 2009-10-22 CERTIFICATE OF PUBLICATION 2009-10-22
090713000410 2009-07-13 CERTIFICATE OF CONVERSION 2009-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-15 No data GARY COURT, FROM STREET DEAD END TO STREET RICHARD LANE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced in kind is missing expansion joints along driveway apron and drop curb, and property lines as described within the DOT rules & regulations. 2x4 used and removed left the opening gapped within the sidewalk and needs to be restored
2025-01-22 No data ANDREWS AVENUE, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence removed
2025-01-06 No data GARY COURT, FROM STREET DEAD END TO STREET RICHARD LANE No data Street Construction Inspections: Post-Audit Department of Transportation Sw replaced
2024-08-13 No data ANDREWS AVENUE, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET No data Street Construction Inspections: Active Department of Transportation Concrete barriers in compliance
2024-01-21 No data ANDREWS AVENUE, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET No data Street Construction Inspections: Active Department of Transportation Work site in compliance
2024-01-21 No data LORING PLACE, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET No data Street Construction Inspections: Active Department of Transportation work site in compliance
2023-02-02 No data RATHBUN AVENUE, FROM STREET MAGUIRE AVENUE TO STREET MINTURN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.
2022-09-20 No data NAGLE AVENUE, FROM STREET 10 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags ok
2022-09-09 No data RATHBUN AVENUE, FROM STREET MAGUIRE AVENUE TO STREET MINTURN AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk and driveway apron replaced in kind
2020-11-28 No data 39 STREET, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation tissue from expansion joints removed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599128 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599127 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299591 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299590 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999630 TRUSTFUNDHIC INVOICED 2019-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999631 RENEWAL INVOICED 2019-03-07 100 Home Improvement Contractor License Renewal Fee
2496579 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496580 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1929755 RENEWAL INVOICED 2015-01-02 100 Home Improvement Contractor License Renewal Fee
1929754 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP1774070402 2007-10-02 2008-05-07 2008-05-07
Unique Award Key CONT_AWD_INPP1774070402_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REPLACE SIDING ON FORT TILDEN CHAPEL
NAICS Code 238170: SIDING CONTRACTORS
Product and Service Codes Z165: MAINT-REP-ALT/RELIGIOUS FACILITIES

Recipient Details

Recipient MINHAS GENERAL CONTRACTOR CO, LLC
UEI G8RLBBUE3GT3
Legacy DUNS 137452665
Recipient Address UNITED STATES, 952 54TH ST APT 3, BROOKLYN, 112194074

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015598403 2021-01-31 0202 PPP 1037 39th St, Brooklyn, NY, 11219-1017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198650
Loan Approval Amount (current) 198650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1017
Project Congressional District NY-10
Number of Employees 46
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200575.14
Forgiveness Paid Date 2022-01-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State