Search icon

U.S. TECH CONSTRUCTION CORP.

Company Details

Name: U.S. TECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267110
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-75 STEINWAY ST., STE. 201, ASTORIA, NY, United States, 11103
Principal Address: 32-75 STEINWAY ST STE 201, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-622-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H0C7 Obsolete Non-Manufacturer 2015-11-02 2024-03-03 2022-10-10 No data

Contact Information

POC HIRAL RUPANI
Phone +1 718-267-7100
Fax +1 718-267-7111
Address 3275 STEINWAY ST STE 201, ASTORIA, NY, 11103 4046, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FAISAL FARHANA Chief Executive Officer 32-75 STEINWAY STREET, SUITE 201, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-75 STEINWAY ST., STE. 201, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1467155-DCA Inactive Business 2013-06-11 2019-02-28

History

Start date End date Type Value
2022-10-13 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-27 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-30 2019-02-15 Address 32-75 STEINWAY STREET, SUITE 201, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2017-02-06 2018-07-30 Address 32-75 STEINWAY STREET, SUITE 201, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2017-02-03 2017-02-06 Address 32-75 STEINWAY ST, SUITE 201, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2016-08-23 2017-02-03 Address 32-75 STEINWAY ST STE 201, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2016-07-05 2016-08-23 Address 32-75 STEINWAY ST., STE. 201, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2016-07-05 2016-08-23 Address 32-75 STEINWAY ST., STE. 201, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190215002004 2019-02-15 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180730006115 2018-07-30 BIENNIAL STATEMENT 2018-07-01
170206002035 2017-02-06 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
170203002026 2017-02-03 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
160823002005 2016-08-23 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
160705006420 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150527000252 2015-05-27 CERTIFICATE OF CHANGE 2015-05-27
120705000421 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-02 No data EAST 188 STREET, FROM STREET BATHGATE AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2018-05-14 No data 31 AVENUE, FROM STREET 37 STREET TO STREET 38 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed the respondent place on open construction container on the street with no permit. It was being used to collect contruction debris from a building operation in progress. Respondent was identify by DOB permit # 420549268-01-NB
2018-05-02 No data GRAND CONCOURSE, FROM STREET EAST 140 STREET TO STREET EAST 144 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Summons issue
2018-05-02 No data GRAND CONCOURSE, FROM STREET EAST 140 STREET TO STREET EAST 144 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No parking anytime temporary construction signs posted and has yet to be removed. DOB Permit # ( 220421005-01-EW-OT ) also on file.
2018-03-14 No data EAST 188 STREET, FROM STREET BATHGATE AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2017-12-17 No data 31 AVENUE, FROM STREET 37 STREET TO STREET 38 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A.T.P.O. I observed the above respondent occupied 9'10" to 16'9" width of the sidewalk with a construction fence without a DOT building operation permit.DOB permit # 420549268-01-EQ-FN allows fence up to 3' from the property line.
2017-12-03 No data ROGERS PLACE, FROM STREET BEND TO STREET EAST 165 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed.
2017-09-25 No data EDGECOMBE AVENUE, FROM STREET BEND TO STREET WEST 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2017-09-10 No data CLAY AVENUE, FROM STREET EAST 167 STREET TO STREET EAST 168 STREET No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2017-07-24 No data MORRIS AVENUE, FROM STREET EAST 166 STREET TO STREET MC CLELLAN STREET No data Street Construction Inspections: Active Department of Transportation container on r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2539245 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2539244 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915836 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915835 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1252708 FINGERPRINT INVOICED 2013-06-14 75 Fingerprint Fee
1252709 LICENSE INVOICED 2013-06-11 100 Home Improvement Contractor License Fee
1252711 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1252710 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002998806 2021-04-21 0202 PPP 3275 Steinway St Ste 201, Astoria, NY, 11103-4046
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47877
Loan Approval Amount (current) 47877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4046
Project Congressional District NY-14
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 414.11
Forgiveness Paid Date 2024-07-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State