Search icon

BASE CONCEPT HVAC & GENERAL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASE CONCEPT HVAC & GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290721
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 27-21 BUTLER STREET, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-925-5830

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
WENDOLYNE MATEO Chief Executive Officer 27-21 BUTLER STREET, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

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.

CAGE Code:
7W4F1
UEI Expiration Date:
2020-04-02

Business Information

Doing Business As:
BASE CONCEPT
Activation Date:
2019-04-03
Initial Registration Date:
2017-06-20

Licenses

Number Status Type Date End date
1452785-DCA Active Business 2012-12-26 2025-02-28

Permits

Number Date End date Type Address
B022023202A21 2023-07-21 2023-10-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DE KALB AVENUE, BROOKLYN, FROM STREET UNIVERSITY PLAZA TO STREET HUDSON AVENUE
B022023202A19 2023-07-21 2023-10-07 OCCUPANCY OF ROADWAY AS STIPULATED DE KALB AVENUE, BROOKLYN, FROM STREET UNIVERSITY PLAZA TO STREET HUDSON AVENUE
B022023202A20 2023-07-21 2023-10-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DE KALB AVENUE, BROOKLYN, FROM STREET UNIVERSITY PLAZA TO STREET HUDSON AVENUE
Q002023187A00 2023-07-06 No data MISCELLANEOUS - MINOR SALES No data
Q042023171A59 2023-06-20 2023-07-23 REPAIR SIDEWALK SUTPHIN BOULEVARD, QUEENS, FROM STREET 114 ROAD TO STREET 115 AVENUE

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 27-21 BUTLER STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-10-03 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-01-24 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-09-03 2024-12-23 Address 27-21 BUTLER STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223002003 2024-12-23 BIENNIAL STATEMENT 2024-12-23
140903006157 2014-09-03 BIENNIAL STATEMENT 2014-08-01
140204000230 2014-02-04 CERTIFICATE OF AMENDMENT 2014-02-04
120831000658 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653796 DCA-MFAL INVOICED 2023-06-06 75 Manual Fee Account Licensing
3641774 DCA-SUS CREDITED 2023-05-03 75 Suspense Account
3641775 PROCESSING INVOICED 2023-05-03 25 License Processing Fee
3604990 RENEWAL CREDITED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3604989 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290660 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290661 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
2962366 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2962305 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549666 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24221P0908
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-05-21
Description:
EMERGENCY REPAIR FOOD FREEZER
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24219P0716
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8500.00
Base And Exercised Options Value:
8500.00
Base And All Options Value:
8500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-05-23
Description:
INSULATE BOILER PIPING
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24219P0555
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7960.00
Base And Exercised Options Value:
7960.00
Base And All Options Value:
7960.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-01-28
Description:
REPAIR OF BATHROOM AND LOBBY IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State