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
Name | Role | Address |
---|---|---|
HARD ROCK CONSTRUCTION CORP. | DOS Process Agent | 2251 SCHENECTATDY AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JEHANZAIB GONDAL | Chief Executive Officer | 2251 SCHENECTATDY AVE, BROOKLYN, NY, United States, 11234 |
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.
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000765-DCA | Active | Business | 2013-11-15 | 2025-02-28 |
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 |
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) |
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 |
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 |
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. |
Date of last update: 19 May 2025
Sources: New York Secretary of State