Search icon

HARD ROCK CONSTRUCTION CORP.

Company Details

Name: HARD ROCK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4002026
ZIP code: 11234
County: Kings
Place of Formation: New York
Activity Description: Hard Rock Construction Corp. provides the following products/services: masonry work, concrete work, step repairs, roofing work.
Address: 2251 SCHENECTATDY AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-624-6940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARD ROCK CONSTRUCTION CORP. DOS Process Agent 2251 SCHENECTATDY AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JEHANZAIB GONDAL Chief Executive Officer 2251 SCHENECTATDY AVE, BROOKLYN, NY, United States, 11234

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JEHANZAIB GONDAL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2580045
Trade Name:
HARDROCK CONSTRUCTION CORP

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GZWHQ4914NQ7
CAGE Code:
8UKS7
UEI Expiration Date:
2024-08-30

Business Information

Doing Business As:
HARDROCK CONSTRUCTION CORP
Activation Date:
2023-09-04
Initial Registration Date:
2021-01-19

Licenses

Number Status Type Date End date
2000765-DCA Active Business 2013-11-15 2025-02-28

Permits

Number Date End date Type Address
B042025087A12 2025-03-28 2025-04-25 REPAIR SIDEWALK HOPE STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET MARCY AVENUE
X042024297A30 2024-10-23 2024-11-20 REPAIR SIDEWALK EAST 198 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET VALENTINE AVENUE
X042024297A29 2024-10-23 2024-11-20 REPAIR SIDEWALK GRAND CONCOURSE, BRONX, FROM STREET EAST 198 STREET TO STREET MINERVA PLACE
X042024236A19 2024-08-23 2024-09-22 REPAIR SIDEWALK GERARD AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET MC CLELLAN STREET
X042024236A18 2024-08-23 2024-09-22 REPAIR SIDEWALK GERARD AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET MC CLELLAN STREET

History

Start date End date Type Value
2013-02-08 2015-10-20 Address 85-16 108TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2013-02-08 2015-10-20 Address 85-16 108TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2013-01-31 2013-02-08 Address 2145 OCEAN AVE, APT B3, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-01-31 2013-02-08 Address 2145 OCEAN AVE, APT B3, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-10-05 2013-01-31 Address 2145 OCEAN AVE, APT B3, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151020006142 2015-10-20 BIENNIAL STATEMENT 2014-09-01
130515002534 2013-05-15 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
130404000783 2013-04-04 CERTIFICATE OF AMENDMENT 2013-04-04
130208002046 2013-02-08 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
130131002247 2013-01-31 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541144 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541145 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3261241 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261240 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921893 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2921892 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534624 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2519278 PROCESSING CREDITED 2016-12-22 25 License Processing Fee
2519279 DCA-SUS CREDITED 2016-12-22 75 Suspense Account
2491823 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230313 Office of Administrative Trials and Hearings Issued Settled 2024-10-10 750 2024-10-18 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter.

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24336
Current Approval Amount:
24336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24473.9

Date of last update: 19 May 2025

Sources: New York Secretary of State