Search icon

HIGH QUALITY CONSTRUCTION 338 INC

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH QUALITY CONSTRUCTION 338 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914693
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7218 16TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 914-401-8383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHENAI HE DOS Process Agent 7218 16TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ZHENAI HE Chief Executive Officer 7218 16TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2037997-DCA Inactive Business 2016-05-20 2025-02-28

Permits

Number Date End date Type Address
Q042019267A45 2019-09-24 2019-10-24 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR PARSONS BOULEVARD, QUEENS, FROM STREET QUINCE AVENUE
S012019176C10 2019-06-25 2019-07-21 RESET, REPAIR OR REPLACE CURB HASTINGS STREET, STATEN ISLAND, FROM STREET MC CLEAN AVENUE TO STREET MC FARLAND AVENUE

History

Start date End date Type Value
2025-02-12 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305060623 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190821060137 2019-08-21 BIENNIAL STATEMENT 2018-03-01
160317010305 2016-03-17 CERTIFICATE OF INCORPORATION 2016-03-17

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-04 2018-06-07 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557119 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557120 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3284009 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3284008 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982128 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2982127 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544651 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2544650 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2344205 FINGERPRINT INVOICED 2016-05-11 75 Fingerprint Fee
2344203 TRUSTFUNDHIC INVOICED 2016-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
22687.00
Total Face Value Of Loan:
22687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-09
Type:
Planned
Address:
1741 77TH STREET, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-14
Type:
Planned
Address:
7303 12TH AVE, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-24
Type:
Planned
Address:
1243 70TH STREET, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-19
Type:
Planned
Address:
1863 67TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22687
Current Approval Amount:
22687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22891.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State