Search icon

KAJ NY CONSTRUCTION INC.

Company Details

Name: KAJ NY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633645
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 132-03 101 AVE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 132-03 101 AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-441-0468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIKRAMJIT S GHOTRA Chief Executive Officer 132-03 101 AVE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
BIKRAMJIT S GHOTRA DOS Process Agent 132-03 101 AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2027100-DCA Inactive Business 2015-08-14 2019-02-28

History

Start date End date Type Value
2024-07-05 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190718060166 2019-07-18 BIENNIAL STATEMENT 2018-09-01
140909010309 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932259 PROCESSING INVOICED 2018-11-20 25 License Processing Fee
2932260 DCA-SUS CREDITED 2018-11-20 75 Suspense Account
2908358 RENEWAL CREDITED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908357 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529188 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
2519250 PROCESSING CREDITED 2016-12-22 25 License Processing Fee
2519251 DCA-SUS CREDITED 2016-12-22 75 Suspense Account
2491423 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491424 RENEWAL CREDITED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2147602 LICENSE INVOICED 2015-08-07 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344672845 0215000 2020-03-05 39 CLARKSON ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2020-03-05

Related Activity

Type Referral
Activity Nr 1549936
Safety Yes
Type Inspection
Activity Nr 1467323
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2020-05-06
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. a) Front of site: On or about March 5, 2020 Employees were accessing the scaffold by climbing the tubular welded frames.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597207303 2020-05-02 0202 PPP 132-03 101 AVE, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6336.81
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State