Search icon

ANDERSINGH CONSTRUCTION CORP

Company Details

Name: ANDERSINGH CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (9 years ago)
Entity Number: 4847792
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 129-35 131ST STREET, 1ST FL., SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 347-264-6909

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SUKHJINDER SINGH Agent 129-35 131ST STREET, 1ST FL., SOUTH OZONE PARK, NY, 11420

DOS Process Agent

Name Role Address
SUKHJINDER SINGH DOS Process Agent 129-35 131ST STREET, 1ST FL., SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2063661-DCA Active Business 2017-12-20 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
171013000288 2017-10-13 CERTIFICATE OF AMENDMENT 2017-10-13
151110010265 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553799 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553798 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273249 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273248 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973630 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973629 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2708791 LICENSE INVOICED 2017-12-12 75 Home Improvement Contractor License Fee
2708792 TRUSTFUNDHIC INVOICED 2017-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2708796 FINGERPRINT INVOICED 2017-12-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668808607 2021-03-20 0202 PPP 12939 131st St N/A, South Ozone Park, NY, 11420-3403
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) 6422
Loan Approval Amount (current) 6422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3403
Project Congressional District NY-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6452.09
Forgiveness Paid Date 2021-09-20
9932668905 2021-05-12 0202 PPS 12939 131st St N/A, South Ozone Park, NY, 11420-3403
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) 6422
Loan Approval Amount (current) 6422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3403
Project Congressional District NY-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6445.22
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State