Search icon

SMART GENERAL CONTRACTING CORP

Company Details

Name: SMART GENERAL CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114627
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2534 W 15TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-251-0258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMART GENERAL CONTRACTING CORP DOS Process Agent 2534 W 15TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
IFTIKHAR AHMAD Chief Executive Officer 2534, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2051367-DCA Active Business 2017-04-18 2025-02-28

Permits

Number Date End date Type Address
X042025143A67 2025-05-23 2025-05-31 REPAIR SIDEWALK EAST 229 STREET, BRONX, FROM STREET LACONIA AVENUE TO STREET PAULDING AVENUE
X042025143A66 2025-05-23 2025-05-31 REPAIR SIDEWALK PAULDING AVENUE, BRONX, FROM STREET EAST 228 STREET TO STREET EAST 229 STREET
M012025141B03 2025-05-21 2025-05-31 RESET, REPAIR OR REPLACE CURB JAMES STREET, MANHATTAN, FROM STREET MADISON STREET TO STREET ST JAMES PLACE
B042025136A23 2025-05-16 2025-05-31 REPAIR SIDEWALK WINTHROP STREET, BROOKLYN, FROM STREET EAST 49 STREET TO STREET SCHENECTADY AVENUE
M042025135A05 2025-05-15 2025-05-31 REPAIR SIDEWALK JAMES STREET, MANHATTAN, FROM STREET MADISON STREET TO STREET ST JAMES PLACE

History

Start date End date Type Value
2025-03-13 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220110002306 2022-01-10 BIENNIAL STATEMENT 2022-01-10
170404010495 2017-04-04 CERTIFICATE OF INCORPORATION 2017-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587469 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587470 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3305515 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305516 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2986672 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986671 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2589453 FINGERPRINT INVOICED 2017-04-13 75 Fingerprint Fee
2589450 LICENSE INVOICED 2017-04-13 100 Home Improvement Contractor License Fee
2589451 TRUSTFUNDHIC INVOICED 2017-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228767 Office of Administrative Trials and Hearings Issued Early Settlement 2024-01-06 3750 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-227969 Office of Administrative Trials and Hearings Issued Calendared 2023-11-18 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-224373 Office of Administrative Trials and Hearings Issued Settled 2022-06-25 1500 2023-08-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219626 Office of Administrative Trials and Hearings Issued Settled 2020-07-01 1500 2023-04-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
144300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-11-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State