Search icon

BHAGHIANA GENERAL CONSTRUCTION, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJHMB2VLJ3K1 2021-10-06 114-08 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, 2002, USA 114-08 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA

Business Information

Doing Business As BHAGHIANA
Division Name BHAGHIANA GENERAL CONSTRUCTION, INC
Division Number BHAGHIANA
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2020-10-07
Initial Registration Date 2020-10-01
Entity Start Date 2014-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238140, 238160, 238170, 238190, 238330, 238340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ATINDERPAL SINGH
Role PRESIDENT
Address 114-08 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA
Government Business
Title PRIMARY POC
Name ATINDERPAL SINGH
Role PRESIDENT
Address 114-08 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data SULLIVAN STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Found sidewalk flags with expansion joints sealed.
2022-05-09 No data SULLIVAN STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O found respondent failed to seal expansion joints around sidewalk flags. Respondent has been notified via CAR #20227790045 on 2/17/2022.
2022-02-17 No data SULLIVAN STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Seal Expansion Joints
2020-08-16 No data EAST 85 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation r/w open to traffic
2019-09-15 No data WEST 21 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation There are 9 sidewalk flags that were restored along the curb.
2019-04-16 No data SULLIVAN STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Active Department of Transportation s/w flags restored
2019-04-02 No data SULLIVAN STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 137, active permit M042019086A23 on file for ongoing sidewalk work. Work observed within 2 sidewalk flags adjacent to property line ( fresh concrete ).
2019-03-04 No data BRADHURST AVENUE, FROM STREET WEST 153 STREET TO STREET WEST 154 STREET No data Street Construction Inspections: Active Department of Transportation rd/w ok
2019-02-15 No data SULLIVAN STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired.
2018-10-28 No data 7 AVENUE, FROM STREET WEST 30 STREET TO STREET WEST 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not done, permit has expired.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255847708 2020-05-01 0202 PPP 11408 LEFFERTS BLVD FL 1, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40257
Loan Approval Amount (current) 40257
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 SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40939.74
Forgiveness Paid Date 2022-01-18
3015788400 2021-02-04 0202 PPS 11408 Lefferts Blvd Fl 1, South Ozone Park, NY, 11420-2002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115972
Loan Approval Amount (current) 115972
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 South Ozone Park, QUEENS, NY, 11420-2002
Project Congressional District NY-05
Number of Employees 86
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117054.86
Forgiveness Paid Date 2022-01-18

Date of last update: 07 Apr 2025

Sources: New York Secretary of State