Search icon

TOOR CONSTRUCTION & PAINTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TOOR CONSTRUCTION & PAINTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138322
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3319 LURTING AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 917-518-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOOR CONSTRUCTION & PAINTING CORP DOS Process Agent 3319 LURTING AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ARSHAD MAHMOOD Chief Executive Officer 3319 LURTING AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2054490-DCA Active Business 2017-06-15 2025-02-28

Permits

Number Date End date Type Address
B042025122A38 2025-05-02 2025-05-27 REPAIR SIDEWALK 52 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
X042025050A00 2025-02-19 2025-03-05 REPAIR SIDEWALK HAVILAND AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
X012024257B37 2024-09-13 2024-10-15 RESET, REPAIR OR REPLACE CURB PARKER STREET, BRONX, FROM STREET GLEBE AVENUE TO STREET LYON AVENUE
X042024257A14 2024-09-13 2024-10-15 REPAIR SIDEWALK PARKER STREET, BRONX, FROM STREET GLEBE AVENUE TO STREET LYON AVENUE
X012024256A89 2024-09-12 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE VINCENT AVENUE, BRONX, FROM STREET PHILIP AVENUE TO STREET RANDALL AVENUE

Filings

Filing Number Date Filed Type Effective Date
211116002382 2021-11-16 BIENNIAL STATEMENT 2021-11-16
170517010035 2017-05-17 CERTIFICATE OF INCORPORATION 2017-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604371 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604372 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3295704 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
3295703 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930191 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930192 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2624378 TRUSTFUNDHIC INVOICED 2017-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2624382 FINGERPRINT INVOICED 2017-06-13 75 Fingerprint Fee
2624377 LICENSE INVOICED 2017-06-13 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224888 Office of Administrative Trials and Hearings Issued Settled 2022-07-27 1000 2023-07-26 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
16400.00
Total Face Value Of Loan:
16400.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State