Search icon

DEEM CONSTRUCTION CORP

Company Details

Name: DEEM CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890533
ZIP code: 11914
County: Queens
Place of Formation: New York
Address: 119-20 94TH AVE, RICHMOND HILL, NY, United States, 11914
Principal Address: 155 HEMPSTEAD TPK, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 718-701-5552

Phone +1 718-850-0963

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
HBQALTFTADJ6 2025-02-19 40 VIRGINIA DR, ELMONT, NY, 11003, 1941, USA 40 VIRGINIA DR, ELMONT, NY, 11003, 1941, USA

Business Information

Division Name DEEM CONSTRUCTION CORP
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2023-04-05
Entity Start Date 2009-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 237110, 238110, 238130, 238140, 238160, 238190, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990
Product and Service Codes Y100, Y1AA, Y1AB, Y1BE, Y1DZ, Y1EB, Y1EC, Y1FA, Y1FB, Y1FZ, Y1GB, Y1GD, Y1GZ, Y1KA, Y1KZ, Y1LA, Y1LC, Y1LZ, Y1ND, Y1NE, Y1PC, Y1PD, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NOMAN AHMED
Role PRINCIPAL
Address 40 VIRGINIA DR, ELMONT, NY, 11003, USA
Government Business
Title PRIMARY POC
Name NOMAN AHMED
Address 40 VIRGININA DR, ELMONT, NY, 11003, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
NORMAN AHMED Chief Executive Officer 155 HEMPSTEAD TPK, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-20 94TH AVE, RICHMOND HILL, NY, United States, 11914

Licenses

Number Status Type Date End date
2026345-DCA Inactive Business 2015-07-30 2019-02-28
1355491-DCA Inactive Business 2010-05-21 2015-02-28

History

Start date End date Type Value
2012-01-23 2015-08-31 Address 119-20 94TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-01-23 2015-08-31 Address 119-20 94TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150831002022 2015-08-31 BIENNIAL STATEMENT 2013-12-01
120123002421 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091218000311 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492192 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2137216 FINGERPRINT CREDITED 2015-07-24 75 Fingerprint Fee
2137211 LICENSE INVOICED 2015-07-24 100 Home Improvement Contractor License Fee
1052336 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1052337 RENEWAL INVOICED 2011-08-25 100 Home Improvement Contractor License Renewal Fee
1017582 CNV_MS INVOICED 2010-07-28 15 Miscellaneous Fee
1017583 TRUSTFUNDHIC INVOICED 2010-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1017584 FINGERPRINT INVOICED 2010-05-21 75 Fingerprint Fee
1017585 LICENSE INVOICED 2010-05-21 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539618602 2021-03-20 0235 PPP 40 Virginia Dr, Elmont, NY, 11003-1941
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18077
Loan Approval Amount (current) 18077
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1941
Project Congressional District NY-04
Number of Employees 15
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 18297.46
Forgiveness Paid Date 2022-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2990322 DEEM CONSTRUCTION CORP - HBQALTFTADJ6 40 VIRGINIA DR, ELMONT, NY, 11003-1941
Capabilities Statement Link -
Phone Number 718-850-0963
Fax Number -
E-mail Address Nomynyc@gmail.com
WWW Page -
E-Commerce Website -
Contact Person NOMAN AHMED
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 9JJD9
Year Established 2009
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
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 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Small Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Small Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Small Yes
Code 236118
NAICS Code's Description Residential Remodelers
Small Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small Yes
Code 238130
NAICS Code's Description Framing Contractors
Small Yes
Code 238140
NAICS Code's Description Masonry Contractors
Small Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Small Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Small Yes
Code 238330
NAICS Code's Description Flooring Contractors
Small Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Small Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Small Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Small Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
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: 27 Mar 2025

Sources: New York Secretary of State