Search icon

LEADING CONSTRUCTION CORP.

Company Details

Name: LEADING CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (11 years ago)
Entity Number: 4675720
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Construction General Contractor Excavation, demolition, foundation
Address: 127-07 Liberty Ave, Queens, NY, United States, 11419
Principal Address: 127-07 LIBERTY AVE, QUEENS, NY, United States, 11419

Contact Details

Phone +1 718-930-3171

Phone +1 917-662-3520

Website http://leadingconstructioncorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROOPESH GAYADIN Chief Executive Officer 127-07 LIBERTY AVE, QUEENS, NY, United States, 11419

DOS Process Agent

Name Role Address
ROOPESH GAYADIN DOS Process Agent 127-07 Liberty Ave, Queens, NY, United States, 11419

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DX61BDLTBYE8
CAGE Code:
7YVP2
UEI Expiration Date:
2023-10-07

Business Information

Activation Date:
2022-10-11
Initial Registration Date:
2017-09-27

Licenses

Number Status Type Date End date
2058011-DCA Active Business 2017-09-11 2025-02-28

History

Start date End date Type Value
2014-12-04 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220326001047 2022-03-26 BIENNIAL STATEMENT 2020-12-01
200715060321 2020-07-15 BIENNIAL STATEMENT 2018-12-01
141204010265 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546707 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546708 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3268416 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268415 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933565 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2796697 DCA-SUS CREDITED 2018-06-06 150 Suspense Account
2796694 PROCESSING INVOICED 2018-06-06 50 License Processing Fee
2794267 LICENSE CREDITED 2018-05-29 200 Electronic Cigarette Dealer License Fee
2661930 FINGERPRINT INVOICED 2017-09-01 75 Fingerprint Fee
2661928 TRUSTFUNDHIC INVOICED 2017-09-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36982
Current Approval Amount:
36982
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37300.13

Date of last update: 02 Jun 2025

Sources: New York Secretary of State