Search icon

ARORA CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARORA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2013 (12 years ago)
Entity Number: 4457943
ZIP code: 11570
County: Nassau
Place of Formation: New York
Activity Description: Demolition, Interior & Exterior renovation, Masonry, roofing, flooring, Carpentry, Tile, Painting
Address: 45 RIVERSIDE DR, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Website http://aroraconstruction.com

Phone +1 646-642-2685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANUJ ARORA Chief Executive Officer 45 RIVERSIDE DR, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ANUJ ARORA DOS Process Agent 45 RIVERSIDE DR, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
2016952-DCA Active Business 2014-12-31 2025-02-28

Permits

Number Date End date Type Address
Q012022327A61 2022-11-23 2022-12-31 RESET, REPAIR OR REPLACE CURB GRAVETT ROAD, QUEENS, FROM STREET BEND TO STREET MAIN STREET
Q042022327A08 2022-11-23 2023-01-01 REPAIR SIDEWALK GRAVETT ROAD, QUEENS, FROM STREET BEND TO STREET MAIN STREET
Q012022300C26 2022-10-27 2022-12-02 RESET, REPAIR OR REPLACE CURB GRAVETT ROAD, QUEENS, FROM STREET BEND TO STREET MAIN STREET
Q042022300A31 2022-10-27 2022-12-02 REPAIR SIDEWALK GRAVETT ROAD, QUEENS, FROM STREET BEND TO STREET MAIN STREET
Q042022277A40 2022-10-04 2022-11-02 REPAIR SIDEWALK GRAVETT ROAD, QUEENS, FROM STREET BEND TO STREET MAIN STREET

History

Start date End date Type Value
2013-09-12 2017-11-09 Address 360 WESTMINSTER RD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109006467 2017-11-09 BIENNIAL STATEMENT 2017-09-01
130912000280 2013-09-12 CERTIFICATE OF INCORPORATION 2013-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552131 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552132 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3262256 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262257 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2933792 TRUSTFUNDHIC INVOICED 2018-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930246 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2494411 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494412 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1921275 FINGERPRINT INVOICED 2014-12-22 75 Fingerprint Fee
1921273 BLUEDOT INVOICED 2014-12-22 100 Bluedot Fee

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19900
Current Approval Amount:
19900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20090.16
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25105
Current Approval Amount:
25105
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25354.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State