Search icon

HARRY CONSTRUCTION GROUP CORP.

Company Details

Name: HARRY CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683887
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: We are Waterproofing & Roofing Company. We do exterior Local Law 11 jobs, as well as roof repairs all over NYC. We also install sidewalk sheds.
Address: 116-11 101 AVE., RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-850-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY CONSTRUCTION GROUP CORP. DOS Process Agent 116-11 101 AVE., RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
HARPREET SINGH Chief Executive Officer 116-11 101 AVE., RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2023635-DCA Inactive Business 2015-06-01 2023-02-28

Permits

Number Date End date Type Address
B042023285A30 2023-10-12 2023-11-10 REPAIR SIDEWALK ST MARKS AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET VANDERBILT AVENUE
B042023268A29 2023-09-25 2023-10-24 REPAIR SIDEWALK AVENUE D, BROOKLYN, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET
Q042023268A12 2023-09-25 2023-10-24 REPAIR SIDEWALK 98 STREET, QUEENS, FROM STREET 101 AVENUE TO STREET 103 AVENUE
Q042023261A29 2023-09-18 2023-10-18 REPAIR SIDEWALK UNION HALL STREET, QUEENS, FROM STREET 107 AVENUE TO STREET SOUTH ROAD
X042023257A33 2023-09-14 2023-10-14 REPAIR SIDEWALK EAST 140 STREET, BRONX, FROM STREET BROOK AVENUE TO STREET WILLIS AVENUE
Q042023235B03 2023-08-23 2023-09-22 REPLACE SIDEWALK TALBOT STREET, QUEENS, FROM STREET 84 AVENUE TO STREET 84 ROAD
Q042023216A59 2023-08-04 2023-09-02 REPAIR SIDEWALK 92 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE
Q042023214A30 2023-08-02 2023-09-01 REPAIR SIDEWALK 33 AVENUE, QUEENS, FROM STREET 143 STREET TO STREET PARSONS BOULEVARD
M022023200F45 2023-07-19 2023-08-19 OCCUPANCY OF ROADWAY AS STIPULATED WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
M022023200F46 2023-07-19 2023-08-19 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE

History

Start date End date Type Value
2024-04-29 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-22 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210426060565 2021-04-26 BIENNIAL STATEMENT 2020-12-01
141222010349 2014-12-22 CERTIFICATE OF INCORPORATION 2014-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-03 No data AVENUE D, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2024-05-25 No data COLLEGE AVENUE, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2024-05-02 No data 98 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Flags on sidewalk restored in kind
2024-03-25 No data EAST 140 STREET, FROM STREET BROOK AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind IFO 475.
2023-11-16 No data ST MARKS AVENUE, FROM STREET CARLTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New flags IFO property #191.
2023-11-11 No data UNION HALL STREET, FROM STREET 107 AVENUE TO STREET SOUTH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Half of sidewalk replaced and sealed.
2023-10-08 No data LIBERTY AVENUE, FROM STREET 120 STREET TO STREET LEFFERTS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 1 FLAGS REPLACED AROUND TREE PIT
2023-04-01 No data SUTPHIN BOULEVARD, FROM STREET 125 AVENUE TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 7 sidewalk flags restored and sealed
2022-12-14 No data 259 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple west sidewalk flags replaced/restored at PS191Q School. Expansion joints adjacent to new flags sealed.
2022-12-14 No data 258 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags replaced/restored in front of PS191 School. All adjacent expansion joints sealed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301260 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301261 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2987763 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987764 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2536677 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536676 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2086910 TRUSTFUNDHIC INVOICED 2015-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2086914 FINGERPRINT INVOICED 2015-05-21 75 Fingerprint Fee
2086909 LICENSE INVOICED 2015-05-21 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216480 Office of Administrative Trials and Hearings Issued Settled 2018-11-14 2500 2019-06-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613348307 2021-01-31 0202 PPS 11611 101st Ave, South Richmond Hill, NY, 11419-1225
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59550
Loan Approval Amount (current) 59550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1225
Project Congressional District NY-05
Number of Employees 10
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60326.5
Forgiveness Paid Date 2022-05-31
9994217310 2020-05-03 0202 PPP 116-11 101 Ave., SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
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 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40483.47
Forgiveness Paid Date 2021-07-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State