Search icon

PRIME CONTRACTORS INC.

Company Details

Name: PRIME CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2016 (9 years ago)
Entity Number: 4901683
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Masonry Contractors; Scaffolding rental or leasing; Scaffolding, Sectional, Including Work Platforms; Masonry
Address: 13542 129 ST, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 646-988-8080

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAKHWINDER SINGH Chief Executive Officer 13542 129 ST, S OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
PRIME CONTRACTORS, INC DOS Process Agent 13542 129 ST, S OZONE PARK, NY, United States, 11420

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-09-04 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-12 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-03 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-03 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-31 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-17 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-26 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-22 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-01 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-28 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
191016060264 2019-10-16 BIENNIAL STATEMENT 2018-02-01
160224010284 2016-02-24 CERTIFICATE OF INCORPORATION 2016-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346400351 0215000 2022-12-19 7000 21ST AVE, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-12-19
Emphasis L: FALL
Case Closed 2023-06-12

Related Activity

Type Referral
Activity Nr 1979570
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696918603 2021-03-17 0202 PPS 13542 129th St 135-42 129 St, S Ozone Park, NY, 11420-3710
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482770.4
Loan Approval Amount (current) 482770.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Ozone Park, QUEENS, NY, 11420-3710
Project Congressional District NY-05
Number of Employees 18
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 487452.61
Forgiveness Paid Date 2022-03-21
4493287101 2020-04-13 0202 PPP 13542 129th Street, SOUTH OZONE PARK, NY, 11420-3710
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379477.5
Loan Approval Amount (current) 379477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
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, 11420-3710
Project Congressional District NY-05
Number of Employees 30
NAICS code 238390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382774.16
Forgiveness Paid Date 2021-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204177 Labor Management Relations Act 2022-05-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-20
Termination Date 1900-01-01
Section 0185
Sub Section LM
Status Pending

Parties

Name TRUSTEES OF THE MASON T,
Role Plaintiff
Name PRIME CONTRACTORS INC.
Role Defendant
1907592 Labor Management Relations Act 2019-08-14 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-14
Termination Date 2019-10-25
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PRIME CONTRACTORS INC.
Role Defendant
2300872 Labor Management Relations Act 2023-02-02 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-02
Termination Date 2023-04-07
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PRIME CONTRACTORS INC.
Role Defendant
2309033 Employee Retirement Income Security Act (ERISA) 2023-10-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-13
Termination Date 2024-12-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PRIME CONTRACTORS INC.
Role Defendant
2201581 Other Contract Actions 2022-03-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3906000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-22
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name PRIME CONTRACTORS INC.
Role Plaintiff
Name APS CONTRACTORS INC.,
Role Defendant
2207085 Labor Management Relations Act 2022-08-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-19
Termination Date 2023-06-07
Date Issue Joined 2022-09-12
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL OF NEW YORK C
Role Plaintiff
Name PRIME CONTRACTORS INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State