Search icon

AQ CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AQ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340382
ZIP code: 11507
County: Bronx
Place of Formation: New York
Address: 14 edgemere dr, ALBERTSON, NY, United States, 11507
Principal Address: 1854 TOMLINSON AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 646-373-7628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QAISER IQBAL Chief Executive Officer 1854 TOMLINSON AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 14 edgemere dr, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1453522-DCA Active Business 2013-01-10 2025-02-28

Permits

Number Date End date Type Address
X042025138A01 2025-05-18 2025-06-13 REPLACE SIDEWALK HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE
X042025138A00 2025-05-18 2025-06-13 REPLACE SIDEWALK HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE
X022025138A00 2025-05-18 2025-06-13 TEMPORARY PEDESTRIAN WALK HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE
X022025138A01 2025-05-18 2025-06-13 TEMPORARY PEDESTRIAN WALK HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE
X022025028B42 2025-01-28 2025-02-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CROSBY AVENUE, BRONX, FROM STREET LA SALLE AVENUE TO STREET WATERBURY AVENUE

History

Start date End date Type Value
2022-01-12 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-13 2022-01-13 Address 1854 TOMILNSON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2015-01-13 2022-01-13 Address 1854 TOMLINSON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2013-01-03 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2021-01-13 Address 1854 TOMILNSON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113001015 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
210113060660 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190118060458 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170109006634 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150113006992 2015-01-13 BIENNIAL STATEMENT 2015-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-02 2021-08-09 Quality of Work NA 0.00 No Consumer Response
2019-09-27 2019-10-25 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548716 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548717 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3268265 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268264 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912157 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912156 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496507 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2496506 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1944019 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1944018 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216723 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-03-15 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10833.34
Total Face Value Of Loan:
10833.34
Date:
2020-05-14
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:
10833.34
Total Face Value Of Loan:
10833.34

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833.34
Current Approval Amount:
10833.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10942.86
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833.34
Current Approval Amount:
10833.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10920.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-03-27
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State