Search icon

SHAW GENERAL CONTRACTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: SHAW GENERAL CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845909
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: Roofing, masonry and painting.
Address: 1001 DORCHESTER ROAD, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-563-7130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 DORCHESTER ROAD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
SHAHI ZADA Chief Executive Officer 1001 DORCHESTER ROAD, BROOKLYN, NY, United States, 11218

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHAHI ZADA
User ID:
P3152241

Unique Entity ID

Unique Entity ID:
QVZBGC65NKC3
CAGE Code:
9LNM1
UEI Expiration Date:
2026-05-31

Business Information

Division Name:
SHAW GENERAL CONSTRUCTION INC
Activation Date:
2025-06-03
Initial Registration Date:
2023-04-20

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 669 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-09-09 2023-03-03 Address 669 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-06-11 2023-03-03 Address 669 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-09-09 2014-09-09 Address 2167 CONEY ISLAND AVE, STE 3R, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2011-09-09 2014-09-09 Address 2167 CONEY ISLAND AVE, SE 3R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230303003699 2023-03-03 BIENNIAL STATEMENT 2021-08-01
140909006378 2014-09-09 BIENNIAL STATEMENT 2013-08-01
140611000043 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
110909002018 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090817000587 2009-08-17 CERTIFICATE OF INCORPORATION 2009-08-17

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-06
Type:
FollowUp
Address:
63 FLUSHING AVE., BROOKLYN, NY, 11218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-09
Type:
Referral
Address:
63 FLUSHING AVE., BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State