Search icon

LINDI CONSTRUCTION GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LINDI CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402520
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 887 EAST 175TH STREET, SUITE 2, BRONX, NY, United States, 10460

Contact Details

Phone +1 917-322-9095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 887 EAST 175TH STREET, SUITE 2, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
NIKOLIN GJOKLAJ Chief Executive Officer 887 EAST 175 STREET APT 1, BRONX, NY, United States, 10460

Links between entities

Type:
Headquarter of
Company Number:
2318076
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ARJETA GJOKLAJ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2864232

Unique Entity ID

Unique Entity ID:
E7T4MPH3MQK5
CAGE Code:
9A7J5
UEI Expiration Date:
2026-05-21

Business Information

Activation Date:
2025-05-27
Initial Registration Date:
2022-03-23

Licenses

Number Status Type Date End date
1465632-DCA Active Business 2013-05-21 2025-02-28

Permits

Number Date End date Type Address
Q042025199A30 2025-07-18 2025-08-10 REPAIR SIDEWALK 110 STREET, QUEENS, FROM STREET 86 AVENUE TO STREET JAMAICA AVENUE
Q022025168B04 2025-06-17 2025-08-26 PLACE MATERIAL ON STREET 82 STREET, QUEENS, FROM STREET BROADWAY
Q012025168C56 2025-06-17 2025-07-19 INSTALL FENCE - PROTECTED 82 STREET, QUEENS, FROM STREET BROADWAY
Q012025156A99 2025-06-05 2025-06-19 RAPID TRANSIT CONSTRUCT/ ALTERATION 45 STREET, QUEENS, FROM STREET BROADWAY
Q022025156A49 2025-06-05 2025-06-19 PLACE MATERIAL ON STREET 82 STREET, QUEENS, FROM STREET BROADWAY

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 887 EAST 175 STREET APT 1, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-13 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-13 2025-05-16 Address 887 EAST 175TH STREET, SUITE 2, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516002981 2025-05-16 BIENNIAL STATEMENT 2025-05-16
210709001018 2021-07-09 BIENNIAL STATEMENT 2021-07-09
130513000589 2013-05-13 CERTIFICATE OF INCORPORATION 2013-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538463 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538464 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3281841 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281842 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2972409 LICENSEDOC0 INVOICED 2019-01-30 0 License Document Replacement, Lost in Mail
2960283 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2960282 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2610868 LICENSEDOC10 INVOICED 2017-05-11 10 License Document Replacement
2544109 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544108 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
11930.00
Total Face Value Of Loan:
11930.00
Date:
2020-06-11
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:
85000.00
Total Face Value Of Loan:
284200.00
Date:
2020-04-30
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:
2790.00
Total Face Value Of Loan:
2790.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$11,930
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,973.14
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,927
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$2,790
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State