Search icon

NORTHVALLEY CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHVALLEY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2012 (13 years ago)
Entity Number: 4323560
ZIP code: 11580
County: Queens
Place of Formation: New York
Activity Description: RENOVATION WORK SUCH PAINTING, TILE, CONCRETE WORK
Address: 882 N FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 917-293-9837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASWINDER SINGH Chief Executive Officer 882 N FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
NORTHVALLEY CONSTRUCTION INC. DOS Process Agent 882 N FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JASWINDER SINGH
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P3332230

Unique Entity ID

Unique Entity ID:
PVF4YYJY1UJ3
CAGE Code:
06K08
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2024-10-10

Licenses

Number Status Type Date End date
2078947-DCA Active Business 2018-10-10 2025-02-28

Permits

Number Date End date Type Address
B042024291A19 2024-10-17 2024-11-15 REPAIR SIDEWALK SCHAEFER STREET, BROOKLYN, FROM STREET BROADWAY TO STREET BUSHWICK AVENUE
Q042021183A58 2021-07-02 2021-07-30 REPLACE SIDEWALK 130 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET 91 AVENUE
Q042021169A31 2021-06-18 2021-07-17 REPLACE SIDEWALK 130 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET 91 AVENUE

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 882 N FLETCHER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-10-12 2024-10-15 Address 882 N FLETCHER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-10-12 2024-10-15 Address 882 N FLETCHER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2014-12-17 2018-10-12 Address 11506 95TH AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2014-12-17 2018-10-12 Address 11506 95TH AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015000465 2024-10-15 BIENNIAL STATEMENT 2024-10-15
181012006267 2018-10-12 BIENNIAL STATEMENT 2016-11-01
180816000139 2018-08-16 CERTIFICATE OF AMENDMENT 2018-08-16
141217006531 2014-12-17 BIENNIAL STATEMENT 2014-11-01
121123000302 2012-11-23 CERTIFICATE OF INCORPORATION 2012-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582441 TRUSTFUNDHIC INVOICED 2023-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582442 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3290695 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290694 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897066 BLUEDOT INVOICED 2018-10-02 100 Bluedot Fee
2897024 LICENSE INVOICED 2018-10-02 25 Home Improvement Contractor License Fee
2897025 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897068 FINGERPRINT INVOICED 2018-10-02 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
27200.00
Total Face Value Of Loan:
27200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State