Search icon

AKEM CONSTRUCTION INC.

Company Details

Name: AKEM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979105
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 80-10 247TH STREET, BELLROSE, NY, United States, 11426
Principal Address: 80-10 247TH STREET, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 646-637-4553

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GURDIAL SINGH Chief Executive Officer 80-10 247TH STREET, BELLROSE, NY, United States, 11426

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
AKEM CONSTRUCTION INC. DOS Process Agent 80-10 247TH STREET, BELLROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2070954-DCA Active Business 2018-05-10 2025-02-28
2002371-DCA Inactive Business 2014-01-08 2015-02-28

Permits

Number Date End date Type Address
Q012022321C65 2022-11-17 2022-12-16 RESET, REPAIR OR REPLACE CURB-PROTECTED 270 STREET, QUEENS, FROM STREET 79 AVENUE TO STREET 80 AVENUE
Q042022321A08 2022-11-17 2022-12-16 REPAIR SIDEWALK 270 STREET, QUEENS, FROM STREET 79 AVENUE TO STREET 80 AVENUE

History

Start date End date Type Value
2010-07-30 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-07-30 2014-09-08 Address 111-22 62ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908006296 2014-09-08 BIENNIAL STATEMENT 2014-07-01
100730000066 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555907 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555908 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3267822 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267821 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909234 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909233 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2788659 FINGERPRINT CREDITED 2018-05-10 75 Fingerprint Fee
2783216 TRUSTFUNDHIC INVOICED 2018-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2783215 LICENSE INVOICED 2018-04-30 50 Home Improvement Contractor License Fee
1547622 TRUSTFUNDHIC INVOICED 2013-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-09-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State