Search icon

BHAGHIANA GENERAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BHAGHIANA GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2014 (11 years ago)
Entity Number: 4524169
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: MASONRY RENOVATION BRICK REPAIR WORK
Address: 114-08 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 516-830-5153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHAGHIANA GENERAL CONSTRUCTION, INC. DOS Process Agent 114-08 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
ATINDERPAL SINGH Chief Executive Officer 114-08 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Unique Entity ID

Unique Entity ID:
ZJHMB2VLJ3K1
CAGE Code:
8RCP4
UEI Expiration Date:
2021-10-06

Business Information

Doing Business As:
BHAGHIANA
Division Name:
BHAGHIANA GENERAL CONSTRUCTION, INC
Division Number:
BHAGHIANA
Activation Date:
2020-10-07
Initial Registration Date:
2020-10-01

Licenses

Number Status Type Date End date
2007477-DCA Inactive Business 2014-05-05 2019-02-28

Permits

Number Date End date Type Address
M012019059A18 2019-02-28 2019-03-26 VAULT CONSTRUCTION OR ALTERATION SULLIVAN STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET
M012019059A19 2019-02-28 2019-03-26 RESET, REPAIR OR REPLACE CURB SULLIVAN STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET
Q012019024B61 2019-01-24 2019-02-22 TEST PITS, CORES OR BORING VAN DAM STREET, QUEENS, FROM STREET NYCTA SUBWAY TO STREET SKILLMAN AVENUE

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 114-08 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-04-22 Address 114-08 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-04-22 Address 114-08 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2014-02-04 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-04 2020-09-09 Address 114-08 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001926 2024-04-22 BIENNIAL STATEMENT 2024-04-22
200909060207 2020-09-09 BIENNIAL STATEMENT 2020-02-01
140210000647 2014-02-10 CERTIFICATE OF AMENDMENT 2014-02-10
140204010168 2014-02-04 CERTIFICATE OF INCORPORATION 2014-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595545 TRUSTFUNDHIC INVOICED 2017-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2595566 RENEWAL INVOICED 2017-04-25 100 Home Improvement Contractor License Renewal Fee
2000985 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001026 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
1666014 TRUSTFUNDHIC INVOICED 2014-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1666018 FINGERPRINT INVOICED 2014-04-29 75 Fingerprint Fee
1666013 LICENSE INVOICED 2014-04-29 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
115972.00
Total Face Value Of Loan:
115972.00
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
846500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
40257.00
Total Face Value Of Loan:
40257.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,257
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,939.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,257
Utilities: $1,000
Rent: $3,000
Jobs Reported:
86
Initial Approval Amount:
$115,972
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,054.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,969
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State