Search icon

HIGH POINT CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SADAQAT ALI Chief Executive Officer 2761 BATH AVENUE, UNIT#B2, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
SADAQAT ALI DOS Process Agent 2761 Bath Avenue, Unit#B2, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2104949-DCA Active Business 2022-04-01 2025-02-28

Permits

Number Date End date Type Address
B042025162A56 2025-06-11 2025-06-30 REPLACE SIDEWALK APOLLO STREET, BROOKLYN, FROM STREET BRIDGEWATER STREET TO STREET NASSAU AVENUE
B022025162B57 2025-06-11 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV APOLLO STREET, BROOKLYN, FROM STREET BRIDGEWATER STREET TO STREET NASSAU AVENUE
B042025078A16 2025-03-19 2025-04-17 REPLACE SIDEWALK SOUTH OXFORD STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET ATLANTIC COMMONS
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

History

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

Filings

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

Fine And Fees

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

Issued Violations

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

USAspending Awards / Financial Assistance

Date:
2023-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
235000.00
Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41595.00
Total Face Value Of Loan:
41595.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34025.00
Total Face Value Of Loan:
34025.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34025
Current Approval Amount:
34025
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34267.9
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41595
Current Approval Amount:
41595
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41871.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 373-0197
Add Date:
2022-03-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State