Search icon

SONU CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SONU CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895537
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 150-28 127 STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-322-1899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DARVINDER SINGH Agent 150-28 127TH STREET, SOUTH OZONE PARK, NY, 11420

DOS Process Agent

Name Role Address
DARVINDER SINGH DOS Process Agent 150-28 127 STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2033662-DCA Active Business 2016-02-24 2025-02-28

Permits

Number Date End date Type Address
B042025168A01 2025-06-17 2025-07-16 REPAIR SIDEWALK EAST 64 STREET, BROOKLYN, FROM STREET BASSETT WALK TO STREET MAYFAIR DRIVE NORTH
B042025118A22 2025-04-28 2025-05-24 REPAIR SIDEWALK HOWARD AVENUE, BROOKLYN, FROM STREET MAC DOUGAL STREET TO STREET SUMPTER STREET
B042025115A28 2025-04-25 2025-05-24 REPAIR SIDEWALK MADISON STREET, BROOKLYN, FROM STREET BROADWAY TO STREET BUSHWICK AVENUE
B022025080A48 2025-03-21 2025-04-17 OCCUPANCY OF SIDEWALK AS STIPULATED BEDFORD AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET TILDEN AVENUE
B022025080A47 2025-03-21 2025-04-17 OCCUPANCY OF ROADWAY AS STIPULATED BEDFORD AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET TILDEN AVENUE

History

Start date End date Type Value
2021-11-20 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-12 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160212010183 2016-02-12 CERTIFICATE OF INCORPORATION 2016-02-12

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-10 2018-08-21 Quality of Work Yes 1300.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557592 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557591 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291553 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291554 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2951946 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951947 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2503030 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2503029 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2283940 TRUSTFUNDHIC INVOICED 2016-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2283939 LICENSE INVOICED 2016-02-24 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-28
Type:
Planned
Address:
2149 E 71ST, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7895
Current Approval Amount:
7895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7984.33
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7895
Current Approval Amount:
7895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7972.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-09-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State