Search icon

HONEY CONSTRUCTION NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONEY CONSTRUCTION NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140669
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Commercial and Residential construction company providing services in Brickwork (walls, pointing, paving), concrete (driveway, walkways), roofing, basements, stucco, steam cleaning, waterproofing, scaffolding, patios. Playground Upgrades for NYC SCA, Mold Remediation and painting for NYC HPD
Address: 135-16 124TH ST, South Ozone Park, NY, United States, 11420
Principal Address: 135-16 124TH ST, 1ST FLOOR, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-346-2689

Phone +1 347-981-3005

Phone +1 917-553-3091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALKIT MULTANI DOS Process Agent 135-16 124TH ST, South Ozone Park, NY, United States, 11420

Chief Executive Officer

Name Role Address
MALKIT MULTTANI Chief Executive Officer 135-16 124TH ST, 1ST FLOOR, SOUTH OZONE PARK, NY, United States, 11420

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-843-6321
Contact Person:
MALKIT MULTANI
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2134413
Trade Name:
HONEY CONSTRUCTION NY INC

Unique Entity ID

Unique Entity ID:
EU7AQBFNSM25
CAGE Code:
7QFE5
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
HONEY CONSTRUCTION NY INC
Activation Date:
2025-01-24
Initial Registration Date:
2016-09-03

Commercial and government entity program

CAGE number:
7QFE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
MALKIT MULTANI

Licenses

Number Status Type Date End date Address
24-63EVV-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-19 2026-11-30 13516 124th Street, South Ozone Park, NY, 11420
00898 Active Mold Remediation Contractor License (SH126) 2016-11-15 2024-11-30 135-16 124TH STREET, SOUTH OZONE PARK, NY, 11420
1412258-DCA Active Business 2011-10-28 2025-02-28 No data

Permits

Number Date End date Type Address
Q042025210A10 2025-07-29 2025-08-27 REPAIR SIDEWALK OCEAN CREST BOULEVARD, QUEENS, FROM STREET BAY 32 STREET TO STREET HARTMAN LANE
B042025210B86 2025-07-29 2025-08-27 REPAIR SIDEWALK EAST 53 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET TILDEN AVENUE
Q012025210B03 2025-07-29 2025-08-27 RESET, REPAIR OR REPLACE CURB OCEAN CREST BOULEVARD, QUEENS, FROM STREET BAY 32 STREET TO STREET HARTMAN LANE
B012025210B11 2025-07-29 2025-08-27 RESET, REPAIR OR REPLACE CURB EAST 53 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET TILDEN AVENUE
S022025181A03 2025-06-30 2025-08-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WARDWELL AVENUE, STATEN ISLAND, FROM STREET LEONARD AVENUE TO STREET THE BOULEVARD

History

Start date End date Type Value
2025-01-27 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212002291 2023-12-12 BIENNIAL STATEMENT 2023-09-01
180205002007 2018-02-05 BIENNIAL STATEMENT 2017-09-01
110912000313 2011-09-12 CERTIFICATE OF INCORPORATION 2011-09-12

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-20 2021-09-16 Quality of Work Yes 200.00 Goods Repaired
2014-10-17 2014-10-30 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562221 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3562220 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284644 TRUSTFUNDHIC INVOICED 2021-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284645 RENEWAL INVOICED 2021-01-16 100 Home Improvement Contractor License Renewal Fee
2924633 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2924634 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2502104 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502103 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902268 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902269 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231649 Office of Administrative Trials and Hearings Issued Early Settlement 2025-04-23 5750 No data 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.
TWC-231576 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-06 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.

USAspending Awards / Financial Assistance

Date:
2024-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40160.00
Total Face Value Of Loan:
40160.00
Date:
2020-08-03
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:
500000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43800.00
Total Face Value Of Loan:
43800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,987.37
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $43,800
Jobs Reported:
5
Initial Approval Amount:
$40,160
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,160
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,473.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,159
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 843-6321
Add Date:
2014-02-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State