Search icon

AQ CONSTRUCTION CORP.

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
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
X042024296A68 2024-10-22 2024-11-20 REPLACE SIDEWALK MACE AVENUE, BRONX, FROM STREET LACONIA AVENUE TO STREET YATES AVENUE
X042024267A55 2024-09-23 2024-10-23 REPLACE SIDEWALK COLONIAL AVENUE, BRONX, FROM STREET EAST 196 STREET TO STREET PELHAM PARKWAY
X042024113A14 2024-04-22 2024-05-23 REPLACE SIDEWALK VAN NEST AVENUE, BRONX, FROM STREET HOLLAND AVENUE TO STREET HUNT AVENUE
X042024113A15 2024-04-22 2024-05-24 REPLACE SIDEWALK EMERSON AVENUE, BRONX, FROM STREET HARDING AVENUE TO STREET MILES AVENUE
X042023334A18 2023-11-30 2023-12-27 REPLACE SIDEWALK OLINVILLE AVENUE, BRONX, FROM STREET EAST 213 STREET TO STREET EAST 216 STREET
X042023255A76 2023-09-12 2023-10-10 REPLACE SIDEWALK EMERSON AVENUE, BRONX, FROM STREET HARDING AVENUE TO STREET MILES AVENUE
X042023142A13 2023-05-22 2023-06-22 REPLACE SIDEWALK LURTING AVENUE, BRONX, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE
X042023114A12 2023-04-24 2023-05-23 REPLACE SIDEWALK EASTCHESTER ROAD, BRONX, FROM STREET BASSETT AVENUE TO STREET WATERS PLACE
X042023108A42 2023-04-18 2023-05-18 REPLACE SIDEWALK GUION PLACE, BRONX, FROM STREET BEACH AVENUE TO STREET ST LAWRENCE 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
130103000335 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-08 No data COLONIAL AVENUE, FROM STREET EAST 196 STREET TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2024-05-02 No data EMERSON AVENUE, FROM STREET HARDING AVENUE TO STREET MILES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation multiple new sidewalk flags sealed and in place adjacent driveway area of house #270, active permit on file
2024-05-02 No data EMERSON AVENUE, FROM STREET HARDING AVENUE TO STREET MILES AVENUE No data Street Construction Inspections: Complaint Department of Transportation No obstruction of sidewalk at this time, multiple new sidewalk flags sealed and in place adjacent driveway area of house #270
2024-04-25 No data VAN NEST AVENUE, FROM STREET HOLLAND AVENUE TO STREET HUNT AVENUE No data Street Construction Inspections: Active Department of Transportation Work not completed at time of my inspection
2024-02-01 No data GUION PLACE, FROM STREET BEACH AVENUE TO STREET ST LAWRENCE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2023-12-17 No data OLINVILLE AVENUE, FROM STREET EAST 213 STREET TO STREET EAST 216 STREET No data Street Construction Inspections: Active Department of Transportation Work in progress
2023-08-22 No data LURTING AVENUE, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation as per joint field inspection with Q. problem with neighbor. permittee will remove patch and make safe. homeowner threatened workers after patch was made. will revisit once patch is removed/.
2023-08-12 No data LURTING AVENUE, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to fully replace sidewalk pavement
2023-07-12 No data EASTCHESTER ROAD, FROM STREET BASSETT AVENUE TO STREET WATERS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation The permittee: AQ Construction Corp I/F/O 1740 Description of work removed / replaced concrete sidewalk flags.Currently in compliance with the DOT rules and regulations. N.Y.C. Streets research revealed an update DOT permit number X042022310A02.
2023-06-27 No data LURTING AVENUE, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation There is concrete patchwork on the sidewalk in front of #1938. Please restore patched sidewalk flag to one full concrete sidewalk flag.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450238503 2021-02-18 0202 PPS 1854 Tomlinson Ave Ph, Bronx, NY, 10461-1419
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.34
Loan Approval Amount (current) 10833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1419
Project Congressional District NY-15
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10942.86
Forgiveness Paid Date 2022-02-24
6257107406 2020-05-14 0202 PPP 1854 Tomlinson Ave Ph, Bronx, NY, 10461
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.34
Loan Approval Amount (current) 10833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10920.6
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3264696 Intrastate Non-Hazmat 2025-03-15 8500 2023 1 1 Priv. Pass. (Business)
Legal Name AQ CONSTRUCTION CORP
DBA Name -
Physical Address 14 EDGEMERE DR, ALBERTSON, NY, 11507, US
Mailing Address 14 EDGEMERE DR, ALBERTSON, NY, 11507, US
Phone (646) 373-7628
Fax -
E-mail AQCONSTRUCTIONCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State