Search icon

GOHAR CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOHAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (10 years ago)
Entity Number: 4841573
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 19 CROWELL AVENUE, Staten Island, NY, United States, 10314

Contact Details

Phone +1 646-238-4760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZHAR BHATTI DOS Process Agent 19 CROWELL AVENUE, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
AZHAR BHATTI Chief Executive Officer 19 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Unique Entity ID

CAGE Code:
7SUY9
UEI Expiration Date:
2021-01-14

Business Information

Division Name:
GOHAR CONSTRUCTION CORP.
Division Number:
1
Activation Date:
2020-01-15
Initial Registration Date:
2017-01-31

Commercial and government entity program

CAGE number:
7SUY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-11-30
SAM Expiration:
2022-12-29

Contact Information

POC:
AZHAR BHATTI

Licenses

Number Status Type Date End date
2036237-DCA Active Business 2016-04-18 2025-02-28

Permits

Number Date End date Type Address
B042025104A35 2025-04-14 2025-05-10 REPAIR SIDEWALK LINDEN STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE
B042024134A42 2024-05-13 2024-06-06 REPAIR SIDEWALK LINDEN STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE
B042024134A41 2024-05-13 2024-06-06 REPAIR SIDEWALK LINDEN STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE
M042024120A31 2024-04-29 2024-05-25 REPAIR SIDEWALK KING STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET VARICK STREET
S042023296A19 2023-10-23 2023-11-22 REPLACE SIDEWALK ALASKA STREET, STATEN ISLAND, FROM STREET CASTLETON AVENUE TO STREET HENDERSON AVENUE

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 19 CROWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-19 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-19 2024-10-28 Address 19 CROWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-10-28 Address 19 CROWELL AVENUE, Staten Island, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028003210 2024-10-28 BIENNIAL STATEMENT 2024-10-28
230419003741 2023-04-19 BIENNIAL STATEMENT 2021-10-01
151028010300 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555399 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555398 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258934 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3258933 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975468 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975469 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2496986 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2496905 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2324889 TRUSTFUNDHIC INVOICED 2016-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2324888 LICENSE INVOICED 2016-04-13 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
8410.00
Total Face Value Of Loan:
8410.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,410
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,459.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,409
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State