Search icon

GOHAR CONSTRUCTION CORP.

Company Details

Name: GOHAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SUY9 Active Non-Manufacturer 2017-02-07 2024-03-05 2026-11-30 2022-12-29

Contact Information

POC AZHAR BHATTI
Phone +1 646-238-4760
Address 1958 50TH ST UNIT 1D, BROOKLYN, NY, 11204 1326, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Licenses

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

Permits

Number Date End date Type Address
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
X042023241A04 2023-08-29 2023-09-23 REPAIR SIDEWALK WESTCHESTER AVENUE, BRONX, FROM STREET ARNOW PLACE TO STREET ST THERESA AVENUE
X012023241B47 2023-08-29 2023-09-23 RESET, REPAIR OR REPLACE CURB WESTCHESTER AVENUE, BRONX, FROM STREET ARNOW PLACE TO STREET ST THERESA AVENUE
B022023221B37 2023-08-09 2023-11-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 12 STREET, BROOKLYN, FROM STREET AVENUE R TO STREET AVENUE S
B022023188C05 2023-07-07 2023-07-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 12 STREET, BROOKLYN, FROM STREET AVENUE R TO STREET AVENUE S
B012023159B44 2023-06-08 2023-07-07 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 32 STREET, BROOKLYN, FROM STREET AVENUE I TO STREET AVENUE J
B022023159C02 2023-06-08 2023-07-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 12 STREET, BROOKLYN, FROM STREET AVENUE R TO STREET AVENUE S

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)
2022-10-07 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-09 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-09 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-10-28 2023-04-19 Address 5620 1ST AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-10-28 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data ALASKA STREET, FROM STREET CASTLETON AVENUE TO STREET HENDERSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2024-10-25 No data LINDEN STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance
2024-07-17 No data KING STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO 21, six ( 6 ) full sidewalk flags restored in kind. Expansion joints installed / sealed at this time.
2024-05-08 No data WESTCHESTER AVENUE, FROM STREET ARNOW PLACE TO STREET ST THERESA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - REPAIR SIDEWALK
2024-01-21 No data 7 AVENUE, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #2153 SEVERAL SIDEWALK FLAGS RESTORED FREE OF DEFECTS AND IN COMPLIANCE
2024-01-12 No data EAST 68 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags acceptable expansion joints sealed.
2023-10-28 No data WESTCHESTER AVENUE, FROM STREET ARNOW PLACE TO STREET ST THERESA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Observed new "top" of steel faced curb at lot / wrong crosses listed / No curb between listed crosses
2023-07-07 No data EAST 32 STREET, FROM STREET AVENUE I TO STREET AVENUE J No data Street Construction Inspections: Active Department of Transportation No Bpp paving work started in location at the time of inspection.
2023-07-03 No data EAST 12 STREET, FROM STREET AVENUE R TO STREET AVENUE S No data Street Construction Inspections: Active Department of Transportation Container on street in compliance.
2023-06-29 No data WESTCHESTER AVENUE, FROM STREET ARNOW PLACE TO STREET ST THERESA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The permittee GOHAR CONSTRUCTION CORP Block # 4235/ Lot # 45 Work Description: Replacement / reset new steel faced curbs adjacent new concrete sidewalk.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8860208608 2021-03-25 0202 PPP 19 Crowell Ave, Staten Island, NY, 10314-2928
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8410
Loan Approval Amount (current) 8410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2928
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8459.29
Forgiveness Paid Date 2021-10-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State