Search icon

FIDELIS CONTRACTING, INC.

Company Details

Name: FIDELIS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4975934
ZIP code: 11021
County: Nassau
Place of Formation: New York
Activity Description: Fidelis Contracting is a General Contractor with specialty in masonry & waterproofing work.
Address: 300 NORTHERN BLVD SUITE 201, GREAT NECK, NY, United States, 11021
Principal Address: 300 Northern Blvd, Suite 201, Great Neck Plaza, NY, United States, 11021

Contact Details

Phone +1 718-305-1860

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DSDAT2UMRR54 2024-12-17 300 NORTHERN BLVD, STE 201, GREAT NECK, NY, 11021, 4810, USA 300 NORTHERN BLVD STE 201, GREAT NECK, NY, 11021, 4810, USA

Business Information

URL FIDELISCONTRACTING.COM
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2016-11-02
Entity Start Date 2016-07-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236210, 236220, 237110, 237120, 238110, 238120, 238140, 238150, 238160, 238170, 238310, 238320, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAKHVINDER SINGH
Role PRESIDENT
Address 300 NORTHERN BLVD SUITE 201, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name LAKHVINDER SINGH
Role PRESIDENT
Address 300 NORTHERN BLVD SUITE 201, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R8L3 Active Non-Manufacturer 2016-11-18 2024-03-06 2028-12-20 2024-12-17

Contact Information

POC LAKHVINDER SINGH
Phone +1 718-305-1860
Fax +1 718-228-5590
Address 300 NORTHERN BLVD, GREAT NECK, NY, 11021 4810, 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
LAKHVINDER SINGH DOS Process Agent 300 NORTHERN BLVD SUITE 201, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LAKHVINDER SINGH Chief Executive Officer 300 NORTHERN BLVD STE 201, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
2046299-DCA Inactive Business 2016-12-08 2019-02-28

Permits

Number Date End date Type Address
Q022025087A73 2025-03-28 2025-06-25 CROSSING SIDEWALK 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q022025087A74 2025-03-28 2025-06-25 OCCUPANCY OF ROADWAY AS STIPULATED 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q022025087A75 2025-03-28 2025-06-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q022025087A76 2025-03-28 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q022025087A77 2025-03-28 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q022025087A78 2025-03-28 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q042025087B65 2025-03-28 2025-04-29 REPLACE SIDEWALK 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q012025087C21 2025-03-28 2025-04-29 RESET, REPAIR OR REPLACE CURB 160 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET SOUTH ROAD
Q022025063B26 2025-03-04 2025-06-04 CROSSING SIDEWALK 60 STREET, QUEENS, FROM STREET BLEECKER STREET TO STREET METROPOLITAN AVENUE
Q022025063B27 2025-03-04 2025-06-04 OCCUPANCY OF ROADWAY AS STIPULATED 60 STREET, QUEENS, FROM STREET BLEECKER STREET TO STREET METROPOLITAN AVENUE

History

Start date End date Type Value
2024-04-30 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-17 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-06-07 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-09-16 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-09-16 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-05-20 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-05-20 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-05-19 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-05-19 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-02-28 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117001393 2024-01-17 BIENNIAL STATEMENT 2024-01-17
180509000016 2018-05-09 CERTIFICATE OF CHANGE 2018-05-09
180504000210 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04
171228000720 2017-12-28 CERTIFICATE OF AMENDMENT 2017-12-28
160712010078 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 No data 60 STREET, FROM STREET BLEECKER STREET TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Active Department of Transportation TWO TRAILERS ON THE ROADWAY AT PS71Q DURING BUILDING ALTERATIONS
2024-10-05 No data 60 STREET, FROM STREET BLEECKER STREET TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET, pass
2024-10-04 No data 60 STREET, FROM STREET BLEECKER STREET TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2024-04-18 No data 60 STREET, FROM STREET BLEECKER STREET TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2022-06-23 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation No container found
2022-06-23 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with equipment ( Port O San ) stored on the street without a DOT permit. Respondent identified by contractors materials storage permit number B022022094A74 and used for identification only.
2022-02-20 No data WEST 19 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued to the respondent for closing off a portion of the South curb lane with Barriers around a Boom lift without a valid NYC DOT permit on file to do so. They were identified by their occupancy of sidewalk permit:M022022039A93 on file.
2022-01-14 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with material stored ( bricks ) in the parking lane behind the fence without a DOT. Materials permit # B022021253A73 expired on 12/5/2021 and used or ID only.
2021-12-29 No data PINE STREET, FROM STREET BROADWAY TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No MATERIAL on the Street.
2021-11-26 No data PINE STREET, FROM STREET BROADWAY TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation MATERIAL ON STREET

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492508 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492509 BLUEDOT INVOICED 2016-11-18 100 Bluedot Fee
2492507 LICENSE INVOICED 2016-11-18 25 Home Improvement Contractor License Fee
2492522 FINGERPRINT INVOICED 2016-11-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776417701 2020-05-01 0235 PPP 300 NORTHERN BLVD 201, GREAT NECK, NY, 11021
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119100
Loan Approval Amount (current) 119100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120152.05
Forgiveness Paid Date 2021-03-29
7699178305 2021-01-28 0235 PPS 300 Northern Blvd Ste 201, Great Neck, NY, 11021-4810
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119100
Loan Approval Amount (current) 119100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4810
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120135.51
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Apr 2025

Sources: New York Secretary of State