Search icon

AAA CONTRACTING SERVICES CORP.

Company Details

Name: AAA CONTRACTING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3917922
ZIP code: 11581
County: Nassau
Place of Formation: New York
Activity Description: General Contractor, masonry, concrete, demo, roofing, maintenance & protection of traffic, scaffolding, excavation, painting, spall repair, waterproofing, raking pointing & demo.
Address: 54 hungry harbor rd, VALLEY STREAM, NY, United States, 11581
Principal Address: 2127 OAKWOOD PLACE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-874-3800

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
KBQMAXLLWNB5 2024-12-04 2127 OAKWOOD PL, ELMONT, NY, 11003, 4023, USA 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA

Business Information

Doing Business As AAA CONTRACTING SERVICES CORP
Division Name AAA CONTRACTING SERVICES CORP.
Division Number AAA CONTRA
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-12-07
Initial Registration Date 2016-05-12
Entity Start Date 2010-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238140, 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GURMINDER S DHALIWAL
Role PRESIDENT
Address 2127 OAKWOOD PL, ELMONT, NY, 11003, USA
Government Business
Title PRIMARY POC
Name GURMINDER S DHALIWAL
Role PRESIDENT
Address 2127 OAKWOOD PL, ELMONT, NY, 11003, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MPR9 Active Non-Manufacturer 2016-06-01 2024-11-07 2029-11-07 2025-11-05

Contact Information

POC GURMINDER S. DHALIWAL
Phone +1 718-874-3800
Fax +1 718-532-0665
Address 2127 OAKWOOD PL, ELMONT, NY, 11003 4023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AAA CONTRACTING SERVICES CORP. 401(K) PROFIT SHARING PLAN 2023 271987846 2024-09-20 AAA CONTRACTING SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 9174708133
Plan sponsor’s address 2127 OAKWOOD PLACE, ELMONT, NY, 11003
AAA CONTRACTING SERVICES CORP. 401(K) PROFIT SHARING PLAN 2022 271987846 2023-09-21 AAA CONTRACTING SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 9174708133
Plan sponsor’s address 2127 OAKWOOD PLACE, ELMONT, NY, 11003
AAA CONTRACTING SERVICES CORP. 401(K) PROFIT SHARING PLAN 2021 271987846 2022-09-14 AAA CONTRACTING SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 9174708133
Plan sponsor’s address 2127 OAKWOOD PLACE, ELMONT, NY, 11003
AAA CONTRACTING SERVICES CORP. 401(K) PROFIT SHARING PLAN 2020 271987846 2021-10-02 AAA CONTRACTING SERVICES CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 9174708133
Plan sponsor’s address 2127 OAKWOOD PLACE, ELMONT, NY, 11003

Chief Executive Officer

Name Role Address
GURMINDER SINGH DHALIWAL Chief Executive Officer 2127 OAKWOOD PLACE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 hungry harbor rd, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-03-06 Address 54 hungry harbor rd, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2023-11-03 2023-11-03 Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-03-06 Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-13 2023-11-03 Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2017-10-06 2018-03-13 Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2015-02-10 2023-11-03 Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2012-03-14 2017-10-06 Address 135-11 127TH ST, 1ST FL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2012-03-14 2015-02-10 Address 135-11 127TH ST, 1ST FL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001407 2024-03-06 BIENNIAL STATEMENT 2024-03-06
231103001164 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
221011001033 2022-10-11 BIENNIAL STATEMENT 2022-03-01
200303060859 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180313006067 2018-03-13 BIENNIAL STATEMENT 2018-03-01
171006002028 2017-10-06 BIENNIAL STATEMENT 2016-03-01
150210000031 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
120314002303 2012-03-14 BIENNIAL STATEMENT 2012-03-01
100301000203 2010-03-01 CERTIFICATE OF INCORPORATION 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-10 No data WEST 140 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued, sidewalk not corrected. Permittee place on hold
2019-04-06 No data WEST 140 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued to the Respondent for failing to replace/restore the full sidewalk flag in kind. The Respondent did a Slant patch on one sidewalk flag instead of restoring it fully in kind. The Respondent was notified by CAR 20184410165 on 12/18/18.
2019-01-02 No data LEGGETT AVENUE, FROM STREET BECK STREET TO STREET KELLY STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored.
2018-12-18 No data WEST 140 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag needs to be restored in kind.
2018-07-25 No data 26 ROAD, FROM STREET 18 STREET TO STREET 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed
2018-07-11 No data FAIRBURY AVENUE, FROM STREET 240 STREET TO STREET GETTYSBURG STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags replaced and properly sealed.
2018-02-22 No data PARK AVENUE, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Portions of sidewalk done.
2018-02-12 No data 88 AVENUE, FROM STREET 170 STREET TO STREET 171 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO CONTAINER ON R/W
2017-12-10 No data EAST TREMONT AVENUE, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed.
2017-11-20 No data PROSPECT AVENUE, FROM STREET EAST 167 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4876135009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AAA CONTRACTING SERVICES CORP
Recipient Name Raw AAA CONTRACTING SERVICES CORP.
Recipient UEI KBQMAXLLWNB5
Recipient DUNS 009599607
Recipient Address 13511 127TH ST 1ST FLOOR, SOUTH OZONE PARK, QUEENS, NEW YORK, 11420-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341082634 0215000 2015-11-24 2770OCEAN AVE, BROOKLYN, NY, 11229
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-11-24
Emphasis L: FALL
Case Closed 2016-01-29

Related Activity

Type Complaint
Activity Nr 1041219
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847817709 2020-05-01 0235 PPP 2127 OAKWOOD PL, ELMONT, NY, 11003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21830
Loan Approval Amount (current) 21830
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 N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22074.24
Forgiveness Paid Date 2021-06-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2113250 AAA CONTRACTING SERVICES CORP AAA CONTRACTING SERVICES CORP KBQMAXLLWNB5 2127 OAKWOOD PL, ELMONT, NY, 11003-4023
Capabilities Statement Link -
Phone Number 718-874-3800
Fax Number 718-532-0665
E-mail Address aaacontractingcorp@gmail.com
WWW Page -
E-Commerce Website -
Contact Person GURMINDER DHALIWAL
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 7MPR9
Year Established 2010
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications 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 Construction (100 %)
Keywords Concrete, Masonry, Roofing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Amandeep K Dhaliwal
Role President
Name Gurminder S Dhaliwal
Role V-President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 238160
NAICS Code's Description Roofing Contractors
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)

Performance History (References)

Name Alamo Draft House
Contract Concrete
Start 2015-05-01
End 2016-04-01
Value 779,000.00
Contact Shraon
Phone 973-904-0213

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2465115 Intrastate Non-Hazmat 2019-04-26 1 2018 1 1 Private(Property)
Legal Name AAA CONTRACTING SERVICES CORP
DBA Name -
Physical Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, US
Mailing Address 2127 OAKWOOD PLACE, ELMONT, NY, 11003, US
Phone (718) 874-3800
Fax (718) 532-0665
E-mail AAACONTRACTINGCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State