Name: | HIGH POINT CONSTRUCTION GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2015 (10 years ago) |
Entity Number: | 4771255 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | General contractor firm |
Address: | 2761 Bath Avenue, Unit#B2, BROOKLYN, NY, United States, 11223 |
Principal Address: | 843 Flanders Dr, Valley Stream, NY, United States, 11581 |
Contact Details
Phone +1 718-819-9275
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SADAQAT ALI | Chief Executive Officer | 2761 BATH AVENUE, UNIT#B2, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
SADAQAT ALI | DOS Process Agent | 2761 Bath Avenue, Unit#B2, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104949-DCA | Active | Business | 2022-04-01 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025078A16 | 2025-03-19 | 2025-04-17 | REPLACE SIDEWALK | SOUTH OXFORD STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET ATLANTIC COMMONS |
B022024332A86 | 2024-11-27 | 2024-12-14 | OCCUPANCY OF SIDEWALK AS STIPULATED | CROPSEY AVENUE, BROOKLYN, FROM STREET 27 AVENUE TO STREET BAY 44 STREET |
B042024332A27 | 2024-11-27 | 2024-12-14 | REPLACE SIDEWALK | CROPSEY AVENUE, BROOKLYN, FROM STREET 27 AVENUE TO STREET BAY 44 STREET |
B022024332A85 | 2024-11-27 | 2024-12-14 | TEMPORARY PEDESTRIAN WALK | CROPSEY AVENUE, BROOKLYN, FROM STREET 27 AVENUE TO STREET BAY 44 STREET |
B012024332A94 | 2024-11-27 | 2024-12-14 | RESET, REPAIR OR REPLACE CURB | CROPSEY AVENUE, BROOKLYN, FROM STREET 27 AVENUE TO STREET BAY 44 STREET |
B022024282A51 | 2024-10-08 | 2024-11-06 | TEMPORARY PEDESTRIAN WALK | 39 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE |
B022024282A52 | 2024-10-08 | 2024-11-06 | OCCUPANCY OF SIDEWALK AS STIPULATED | 39 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE |
B042024282A64 | 2024-10-08 | 2024-11-06 | REPLACE SIDEWALK | 39 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE |
S022024269A14 | 2024-09-25 | 2024-10-24 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | CANAL STREET, STATEN ISLAND, FROM STREET BEND TO STREET BROAD STREET |
B022024158C91 | 2024-06-06 | 2024-07-05 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | 2761 BATH AVENUE, UNIT#B2, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 2747 WEST 15TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 2354 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2022-09-07 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-09-03 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-04-27 | 2024-03-04 | Address | 2354 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2015-06-09 | 2024-03-04 | Address | 2354 STILLWELL AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2015-06-09 | 2021-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003746 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220223002341 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200427060339 | 2020-04-27 | BIENNIAL STATEMENT | 2019-06-01 |
180723000606 | 2018-07-23 | CERTIFICATE OF AMENDMENT | 2018-07-23 |
150609010047 | 2015-06-09 | CERTIFICATE OF INCORPORATION | 2015-06-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-02-25 | No data | HART PLACE, FROM STREET WEST 15 STREET TO STREET WEST 16 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Steel face curb replaced in compliance. |
2025-02-25 | No data | CROPSEY AVENUE, FROM STREET 27 AVENUE TO STREET BAY 44 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Steel face curb was repaired in compliance. |
2024-05-04 | No data | DECATUR STREET, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | no work done at this time |
2022-09-15 | No data | EAST 54 STREET, FROM STREET AVENUE M TO STREET AVENUE N | No data | Street Construction Inspections: Post-Audit | Department of Transportation | work done on the sidewalk in compliance |
2022-08-18 | No data | EAST 73 STREET, FROM STREET AVENUE W TO STREET AVENUE X | No data | Street Construction Inspections: Post-Audit | Department of Transportation | WORK DONE ON THE SIDEWALK IN COMPLIANCE |
2021-11-16 | No data | 8 AVENUE, FROM STREET WEST 43 STREET TO STREET WEST 44 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Work not done, permit expired. |
2021-11-16 | No data | WEST 43 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Work not done, permit expired. |
2021-07-09 | No data | EAST 73 STREET, FROM STREET AVENUE W TO STREET AVENUE X | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | Expansion joints resealed. |
2021-06-05 | No data | ATLANTIC AVENUE, FROM STREET 100 STREET TO STREET 102 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk restored |
2021-05-28 | No data | EAST 54 STREET, FROM STREET AVENUE M TO STREET AVENUE N | No data | Street Construction Inspections: Post-Audit | Department of Transportation | SIDEWALK IN COMPLIANCE |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3653182 | DCA-MFAL | INVOICED | 2023-06-05 | 75 | Manual Fee Account Licensing |
3639172 | DCA-SUS | CREDITED | 2023-05-02 | 75 | Suspense Account |
3639171 | PROCESSING | INVOICED | 2023-05-02 | 25 | License Processing Fee |
3602999 | RENEWAL | CREDITED | 2023-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3602998 | TRUSTFUNDHIC | INVOICED | 2023-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3427766 | TRUSTFUNDHIC | INVOICED | 2022-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3427768 | LICENSE | INVOICED | 2022-03-17 | 50 | Home Improvement Contractor License Fee |
3427767 | EXAMHIC | INVOICED | 2022-03-17 | 50 | Home Improvement Contractor Exam Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230733 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-12-13 | 750 | No data | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter. |
TWC-225682 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-28 | 1000 | 2023-10-25 | It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business. |
TWC-223583 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-19 | 1500 | 2023-01-01 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568647202 | 2020-04-15 | 0202 | PPP | 2354 STILLWELL AVE, Brooklyn, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2192158504 | 2021-02-20 | 0202 | PPS | 2354 Stillwell Ave, Brooklyn, NY, 11223-5649 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3835084 | Interstate | 2024-05-06 | 24000 | 2023 | 2 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State