Search icon

GUR CONTRACTING, CORP.

Company Details

Name: GUR CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625491
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Commercial/Residential General Contractor performing all types interior and exterior including painting, carpentry and masonry
Address: 107-58 132ND STREET FL1, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-608-9247

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
P9JVDDLTJWF8 2024-12-14 10758 132ND ST, FL 1, SOUTH RICHMOND HILL, NY, 11419, 3118, USA 10758 132ND STREET FL 1, SOUTH RICHMOND HILL, NY, 11419, 3118, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-12-19
Initial Registration Date 2022-01-31
Entity Start Date 2014-08-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238110, 238140, 238330, 325510, 561720, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIMARJIT KAUR
Role PRESIDENT
Address 10758 132ND ST, SOUTH RICHMONDHILL, NY, 11419, USA
Title ALTERNATE POC
Name SIMARJIT KAUR
Role PRESIDENT
Address 10758 132ND ST, SOUTH RICHMONDHILL, NY, 11419, USA
Government Business
Title PRIMARY POC
Name SIMARJIT KAUR
Role PRESIDENT
Address 10758 132ND ST, SOUTH RICHMONDHILL, NY, 11419, USA
Title ALTERNATE POC
Name SIMARJIT KAUR
Role PRESIDENT
Address 10758 132ND ST, SOUTH RICHMONDHILL, NY, 11419, USA
Past Performance
Title PRIMARY POC
Name SIMARJIT KAUR
Role PRESIDENT
Address 10758 132ND ST, SOUTH RICHMONDHILL, NY, 11419, USA
Title ALTERNATE POC
Name SIMARJIT KAUR
Role PRESIDENT
Address 10758 132ND ST, SOUTH RICHMONDHILL, NY, 11419, USA

DOS Process Agent

Name Role Address
SIMARJIT KAUR DOS Process Agent 107-58 132ND STREET FL1, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SIMARJIT KAUR Chief Executive Officer 107-58 132ND STREET FL1, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2047688-DCA Inactive Business 2017-01-25 2023-02-28

Permits

Number Date End date Type Address
M022023205C44 2023-07-24 2023-08-12 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023205C43 2023-07-24 2023-08-12 OCCUPANCY OF ROADWAY AS STIPULATED WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023205C42 2023-07-24 2023-08-12 TEMPORARY PEDESTRIAN WALK WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M042023205A08 2023-07-24 2023-08-12 REPAIR SIDEWALK WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023205C45 2023-07-24 2023-08-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023138B33 2023-05-18 2023-06-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M012023138B68 2023-05-18 2023-06-30 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M012023138B69 2023-05-18 2023-06-13 INSTALL FENCE - PROTECTED WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023138B32 2023-05-18 2023-06-30 TEMPORARY PEDESTRIAN WALK WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023138B34 2023-05-18 2023-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 107-58 132ND STREET FL1, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-08-12 Address 107-58 132ND STREET FL1, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-08-12 Address 107-58 132ND STREET FL1, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2014-08-21 2016-11-02 Address 100-03 ATLANTIC AVE FL2, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2014-08-21 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000926 2024-08-12 BIENNIAL STATEMENT 2024-08-12
161102007059 2016-11-02 BIENNIAL STATEMENT 2016-08-01
140821010278 2014-08-21 CERTIFICATE OF INCORPORATION 2014-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-21 No data WEST 28 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Found 9 newly restored sidewalk flags around a subway entrance within the south/ east corner of the segment. Sidewalk joints installed and sealed.
2023-04-29 No data WEST 28 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289375 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289374 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980243 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980242 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2829397 LICENSEDOC10 INVOICED 2018-08-14 10 License Document Replacement
2534549 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534550 BLUEDOT INVOICED 2017-01-18 100 Bluedot Fee
2534552 FINGERPRINT INVOICED 2017-01-18 75 Fingerprint Fee
2534553 EXAMHIC INVOICED 2017-01-18 50 Home Improvement Contractor Exam Fee
2534548 LICENSE INVOICED 2017-01-18 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729717707 2020-05-01 0202 PPP 107-58 132nd street, south richmondhill, NY, 11419
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 New Business or 2 years or less
Project Address south richmondhill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10144.55
Forgiveness Paid Date 2021-10-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2690249 GUR CONTRACTING CORP GUR CONTRACTING CORP P9JVDDLTJWF8 10758 132ND ST, FL 1, SOUTH RICHMOND HILL, NY, 11419-3118
Capabilities Statement Link -
Phone Number 347-608-9247
Fax Number -
E-mail Address gurcontractingcorp@gmail.com
WWW Page -
E-Commerce Website -
Contact Person SIMARJIT KAUR
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 98RQ6
Year Established 2014
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 325510
NAICS Code's Description Paint and Coating Manufacturing
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Apr 2025

Sources: New York Secretary of State