Search icon

EDEN GENERAL CONSTRUCTION INC.

Company Details

Name: EDEN GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397863
ZIP code: 10469
County: New York
Place of Formation: New York
Activity Description: Masonary, roofing,brick work, exterior restorations, sidewals and drywall services.
Address: 3121 MICKLE AVENUE, BRONX, NY, United States, 10469
Principal Address: 3121 MICKLE AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-673-4444

Website http://www.edengc.com

Phone +1 917-858-7111

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ADEEL SHUJA Chief Executive Officer 3121 MICKLE AVE, BRONX, NY, United States, 10469

Agent

Name Role Address
ADEEL SHUJA Agent 2423 ESPLANADE, BRONX, NY, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3121 MICKLE AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1474625-DCA Active Business 2013-09-30 2025-02-28

Permits

Number Date End date Type Address
M022025034B70 2025-02-03 2025-02-18 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 81 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025034B69 2025-02-03 2025-02-18 TEMPORARY PEDESTRIAN WALK EAST 81 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042025034A10 2025-02-03 2025-02-18 REPLACE SIDEWALK EAST 81 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025034B71 2025-02-03 2025-02-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 81 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042025031A08 2025-01-31 2025-02-26 REPLACE SIDEWALK 10 AVENUE, MANHATTAN, FROM STREET WEST 49 STREET TO STREET WEST 50 STREET
M022025031B03 2025-01-31 2025-02-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 10 AVENUE, MANHATTAN, FROM STREET WEST 49 STREET TO STREET WEST 50 STREET
M042025029A17 2025-01-29 2025-02-04 REPLACE SIDEWALK EAST 62 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022025028B06 2025-01-28 2025-02-25 TEMPORARY PEDESTRIAN WALK 26 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025028B07 2025-01-28 2025-02-25 OCCUPANCY OF SIDEWALK AS STIPULATED 26 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
Q042025028A47 2025-01-28 2025-02-25 REPLACE SIDEWALK 64 ROAD, QUEENS, FROM STREET 110 STREET TO STREET GRAND CENTRL PARKWAY

History

Start date End date Type Value
2025-01-10 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-12-30 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-11-27 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-10-28 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-08-07 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-08-07 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-08-06 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-07-02 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-03-18 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-02-26 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210504061079 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200804000132 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
190502060457 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006724 2017-05-04 BIENNIAL STATEMENT 2017-05-01
170503000066 2017-05-03 CERTIFICATE OF CHANGE 2017-05-03
150504006332 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130502000805 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data EAST 52 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The respondent repaired 40 feet of the existing steel-faced concrete curb.
2025-03-29 No data EAST 9 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Steel Face Curb installed from Sidewalk end.
2025-03-18 No data 229 STREET, FROM STREET 118 AVENUE TO STREET 119 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed and sealed.
2025-03-18 No data 236 STREET, FROM STREET 128 AVENUE TO STREET 129 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed and sealed.
2025-03-18 No data FRANCIS LEWIS BOULEVARD, FROM STREET 129 AVENUE TO STREET 131 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file Q042024298A29.
2025-03-07 No data STATE STREET, FROM STREET GARDEN PLACE TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work observed at provided address
2025-02-23 No data ROSEDALE AVENUE, FROM STREET RANDALL AVENUE TO STREET SEWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2025-02-21 No data MOSHOLU AVENUE, FROM STREET WEST 255 STREET TO STREET WEST 256 STREET No data Street Construction Inspections: Post-Audit Department of Transportation broken sidewalk replaced, in compliance
2025-02-10 No data EAST 9 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation I observed a newly installed steel-faced curb that is 24 linear feet in length after measuring with no NYC DOT permit on file for opening of the street. Permit# M042024137A12 used to ID respondent was for sidewalk work with only
2025-02-06 No data 10 AVENUE, FROM STREET WEST 49 STREET TO STREET WEST 50 STREET No data Street Construction Inspections: Active Department of Transportation Found no compressor on site at time of inspection

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-22 2021-02-26 Quality of Work No 0.00 No Satisfactory Agreement
2020-09-10 2020-11-02 Quality of Work No 0.00 Advised to Sue
2017-05-16 2017-06-13 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548749 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3269376 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269375 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934314 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934313 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472197 TRUSTFUNDHIC INVOICED 2016-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472198 RENEWAL INVOICED 2016-10-17 100 Home Improvement Contractor License Renewal Fee
2257190 LICENSE REPL INVOICED 2016-01-13 15 License Replacement Fee
1885431 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885432 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222514 Office of Administrative Trials and Hearings Issued Settled 2021-09-03 2500 2024-01-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221477 Office of Administrative Trials and Hearings Issued Settled 2021-04-03 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220405 Office of Administrative Trials and Hearings Issued Settled 2020-10-14 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219890 Office of Administrative Trials and Hearings Issued Settled 2020-07-21 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219615 Office of Administrative Trials and Hearings Issued Settled 2020-06-24 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-218496 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-01-11 No data 2020-05-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-217953 Office of Administrative Trials and Hearings Issued Settled 2019-09-18 2500 2019-10-31 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214802 Office of Administrative Trials and Hearings Issued Settled 2017-05-08 3500 2017-06-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214016 Office of Administrative Trials and Hearings Issued Settled 2016-08-26 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213747 Office of Administrative Trials and Hearings Issued Settled 2016-06-21 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212798606 2021-03-25 0202 PPP 20409 Jamaica Ave, Hollis, NY, 11423-3037
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-3037
Project Congressional District NY-05
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6322.14
Forgiveness Paid Date 2022-05-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State