Search icon

AVATAR CONSTRUCTION INC.

Company Details

Name: AVATAR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5089091
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 14477 175TH STREET, JAMAICA, NY, United States, 11436
Principal Address: 14477 175TH STREET, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 917-399-1596

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOHAMED S FAZAL Agent 107-04-107 AVE, RICHMOND HILL, NY, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14477 175TH STREET, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
MOHAMED S FAZAL Chief Executive Officer 14477 175TH STREET, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2079181-DCA Inactive Business 2018-10-17 2021-02-28

History

Start date End date Type Value
2017-02-21 2019-02-28 Address 127-04 107 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211124002343 2021-11-24 BIENNIAL STATEMENT 2021-11-24
190228000395 2019-02-28 CERTIFICATE OF CHANGE 2019-02-28
170221010644 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2988065 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988063 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2907339 FINGERPRINT INVOICED 2018-10-10 75 Fingerprint Fee
2907335 LICENSE INVOICED 2018-10-10 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895532 0215000 1999-08-27 635 PARK AVENUE, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-08-27
Emphasis S: CONSTRUCTION
Case Closed 2000-04-26

Related Activity

Type Complaint
Activity Nr 202858163
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-02-25
Abatement Due Date 2000-04-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-02-25
Abatement Due Date 2000-04-12
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 30
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 K08 VII
Issuance Date 2000-02-25
Abatement Due Date 2000-03-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821287306 2020-05-01 0202 PPP 116-37-143 Street, JAMAICA, NY, 11436
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15735
Loan Approval Amount (current) 15735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11436-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15934.75
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State