Search icon

EAGLE VISION CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE VISION CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2015 (10 years ago)
Entity Number: 4795364
ZIP code: 11436
County: Queens
Place of Formation: New York
Activity Description: Eagle Vision Construction does concrete, brick, painting, tiling, sheetrock, pavers, fencing and electrical work.
Address: 128-05 VANWYCK EXPRESSWAY, S OZONE PARK, NY, United States, 11436

Contact Details

Phone +1 646-724-2600

Phone +1 929-261-8884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE VISION CONSTRUCTION INC DOS Process Agent 128-05 VANWYCK EXPRESSWAY, S OZONE PARK, NY, United States, 11436

Chief Executive Officer

Name Role Address
NAVPREET S DHILLON Chief Executive Officer 128-05 VANWYCK EXPRESSWAY, S OZONE PARK, NY, United States, 11436

Unique Entity ID

CAGE Code:
7SUT8
UEI Expiration Date:
2020-12-30

Business Information

Activation Date:
2019-12-31
Initial Registration Date:
2017-02-05

Commercial and government entity program

CAGE number:
7SUT8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-11
CAGE Expiration:
2028-04-13
SAM Expiration:
2024-04-11

Contact Information

POC:
NAVPREET S. DHILLON

Licenses

Number Status Type Date End date
2026533-DCA Active Business 2015-08-04 2025-02-28

Permits

Number Date End date Type Address
Q002024319A15 2024-11-14 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q042023088A21 2023-03-29 2023-04-27 REPAIR SIDEWALK 146 ROAD, QUEENS, FROM STREET 167 STREET TO STREET 168 STREET
Q042021106A06 2021-04-16 2021-05-13 REPAIR SIDEWALK UNION TURNPIKE, QUEENS, FROM STREET 172 STREET TO STREET 173 STREET
Q042020295A18 2020-10-21 2020-11-18 REPAIR SIDEWALK UNION TURNPIKE, QUEENS, FROM STREET 172 STREET TO STREET 173 STREET
Q042020268A22 2020-09-24 2020-10-22 REPAIR SIDEWALK BEACH 123 STREET, QUEENS, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 128-05 VANWYCK EXPRESSWAY, S OZONE PARK, NY, 11436, USA (Type of address: Chief Executive Officer)
2020-03-09 2023-08-07 Address 128-05 VANWYCK EXPRESSWAY, S OZONE PARK, NY, 11436, USA (Type of address: Chief Executive Officer)
2015-07-27 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-27 2023-08-07 Address 128-05 VANWYCK EXPRESSWAY, S OZONE PARK, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002284 2023-08-07 BIENNIAL STATEMENT 2023-07-01
200309060369 2020-03-09 BIENNIAL STATEMENT 2019-07-01
150727010217 2015-07-27 CERTIFICATE OF INCORPORATION 2015-07-27

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-30 2019-01-02 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551067 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3551066 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266477 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266478 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2908146 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908145 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501887 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501886 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2141285 TRUSTFUNDHIC INVOICED 2015-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2141311 FINGERPRINT INVOICED 2015-07-30 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
19627.50
Total Face Value Of Loan:
19627.50
Date:
2020-07-17
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:
609000.00
Date:
2020-05-05
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,627.5
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,627.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,769.8
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,624.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$19,500
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,723.17
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $19,500

Motor Carrier Census

DBA Name:
NO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 744-2892
Add Date:
2017-03-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State