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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZWHQ4914NQ7 2024-08-30 2251 SCHENECTADY AVE, BROOKLYN, NY, 11234, 3715, USA 2251 SCHENECTADY AVE, BROOKLYN, NY, 11234, 3715, USA

Business Information

Doing Business As HARDROCK CONSTRUCTION CORP
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-09-04
Initial Registration Date 2021-01-19
Entity Start Date 2010-09-30
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 236220, 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEHANZAIB GONDAL
Address 2251 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name JEHANZAIB GONDAL
Address 2251 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA
Past Performance Information not Available

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

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
X042024226A18 2024-08-13 2024-09-12 REPAIR SIDEWALK GERARD AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET MC CLELLAN STREET
X042024185A02 2024-07-03 2024-07-15 CONSTRUCT NEW SIDEWALK PERRY AVENUE, BRONX, FROM STREET EAST 205 STREET TO STREET EAST 206 STREET
X042024185A03 2024-07-03 2024-07-15 REPLACE SIDEWALK PERRY AVENUE, BRONX, FROM STREET EAST 205 STREET TO STREET EAST 206 STREET
X042024185A01 2024-07-03 2024-07-15 REPAIR SIDEWALK PERRY AVENUE, BRONX, FROM STREET EAST 205 STREET TO STREET EAST 206 STREET
X042024157A11 2024-06-05 2024-07-04 REPAIR SIDEWALK PERRY AVENUE, BRONX, FROM STREET EAST 205 STREET TO STREET EAST 206 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)
2012-10-05 2013-01-31 Address 2145 OCEAN AVE, APT B3, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-03-20 2013-04-04 Name SKYVIEW CONSTRUCTION CO. INC.
2010-09-30 2015-10-20 Address 2145 OCEAN AVE APT B3, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-09-30 2012-03-20 Name SKYVIEW CONSTRUCTION CO. CORP.

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
121005002057 2012-10-05 BIENNIAL STATEMENT 2012-09-01
120320000018 2012-03-20 CERTIFICATE OF AMENDMENT 2012-03-20
100930000766 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-05 No data PERRY AVENUE, FROM STREET EAST 205 STREET TO STREET EAST 206 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2024-10-23 No data PERRY AVENUE, FROM STREET EAST 205 STREET TO STREET EAST 206 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New concrete flag.
2024-05-14 No data 195 STREET, FROM STREET WOODHULL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant was found to be ADA compliant. Measured in prism on 9/2/2021.
2023-10-20 No data 195 STREET, FROM STREET WOODHULL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant was found to be ADA compliant. Measured in prism on 9/2/2021.
2023-09-11 No data WEST 190 STREET, FROM STREET AQUEDUCT AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Few flags replace
2023-09-11 No data GRAND AVENUE, FROM STREET WEST 188 STREET TO STREET WEST 190 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Few flags replace
2023-01-19 No data 195 STREET, FROM STREET WOODHULL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant was found to be non ADA compliant. Plastic cover was removed, Previously Measured in prism on 9/2/2021. Major ponding on ramp #2.
2022-12-06 No data HULL AVENUE, FROM STREET EAST 211 STREET TO STREET EAST GUN HILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Several new sidewalk flags in place, joints sealed. I/F/O #3511.
2022-11-14 No data COLLEGE AVENUE, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sw flags on segment. Sealed and in compliance.
2022-11-13 No data EVERGREEN AVENUE, FROM STREET WATSON AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk flags in compliance permit still active

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242298610 2021-03-25 0202 PPS 2251 Schenectady Ave, Brooklyn, NY, 11234-3715
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24336
Loan Approval Amount (current) 24336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3715
Project Congressional District NY-08
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24473.9
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2580045 HARD ROCK CONSTRUCTION CORP. HARDROCK CONSTRUCTION CORP GZWHQ4914NQ7 2251 SCHENECTADY AVE, BROOKLYN, NY, 11234-3715
Capabilities Statement Link -
Phone Number 917-624-6940
Fax Number -
E-mail Address info.hardrockconstructioncorp@gmail.com
WWW Page -
E-Commerce Website -
Contact Person JEHANZAIB GONDAL
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 8UKS7
Year Established 2010
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
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 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green 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: 14 Apr 2025

Sources: New York Secretary of State