Search icon

QBH CONSTRUCTION CORP.

Company Details

Name: QBH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2017 (7 years ago)
Entity Number: 5234992
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, SUITE 603, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QBH CONSTRUCTION DOS Process Agent 62 WEST 47TH STREET, SUITE 603, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AVI MATATOV Chief Executive Officer 62 WEST 47TH STREET SUITE 603, NEW YORK, NY, United States, 10036

Permits

Number Date End date Type Address
Q042025014A30 2025-01-14 2025-02-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE
Q042025014A29 2025-01-14 2025-02-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE
Q042025014A28 2025-01-14 2025-02-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE
Q042025014A27 2025-01-14 2025-02-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE
Q042025014A26 2025-01-14 2025-02-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 78 AVENUE, QUEENS, FROM STREET 141 STREET
Q042025014A25 2025-01-14 2025-02-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 78 AVENUE, QUEENS, FROM STREET 141 STREET
Q012024365D33 2024-12-30 2025-01-28 PAVE STREET-W/ ENGINEERING & INSP FEE 77 ROAD, QUEENS, FROM STREET MAIN STREET TO STREET VLEIGH PLACE
Q012024365D32 2024-12-30 2025-01-28 RESET, REPAIR OR REPLACE CURB 77 ROAD, QUEENS, FROM STREET MAIN STREET TO STREET VLEIGH PLACE
Q012024365D30 2024-12-30 2025-01-28 RESET, REPAIR OR REPLACE CURB VLEIGH PLACE, QUEENS, FROM STREET 77 ROAD TO STREET 78 AVENUE
Q012024365D31 2024-12-30 2025-01-28 PAVE STREET-W/ ENGINEERING & INSP FEE VLEIGH PLACE, QUEENS, FROM STREET 77 ROAD TO STREET 78 AVENUE

History

Start date End date Type Value
2024-03-13 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210719000756 2021-07-19 BIENNIAL STATEMENT 2021-07-19
171114010484 2017-11-14 CERTIFICATE OF INCORPORATION 2017-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-24 No data VLEIGH PLACE, FROM STREET 77 ROAD TO STREET 78 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel-face curb installed.
2025-02-24 No data 77 ROAD, FROM STREET MAIN STREET TO STREET VLEIGH PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Steel-face curb installed.
2025-02-24 No data 78 AVENUE, FROM STREET 141 STREET TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel-face curb installed.
2025-02-18 No data 78 AVENUE, FROM STREET 141 STREET TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP roadway paving done.
2025-02-18 No data 77 ROAD, FROM STREET MAIN STREET TO STREET VLEIGH PLACE No data Street Construction Inspections: Post-Audit Department of Transportation BPP roadway paving done.
2025-02-18 No data VLEIGH PLACE, FROM STREET 77 ROAD TO STREET 78 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP roadway paving done.
2025-02-13 No data 77 ROAD, FROM STREET VLEIGH PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Unable to determine ramp condition at this time due to heavy rain
2025-02-13 No data 78 AVENUE, FROM STREET 141 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Unable to determine ramp condition within the NE3 corner quadrant are due to heavy rain and piled snow within corner
2025-01-28 No data 77 ROAD, FROM STREET VLEIGH PLACE No data Street Construction Inspections: Active Department of Transportation Here for BPP. Worksite was active so did not measure and collect. Email notification sent.
2025-01-28 No data 78 AVENUE, FROM STREET VLEIGH PLACE No data Street Construction Inspections: Pick-Up Department of Transportation Must obtain a pedramp permit for the NW corner and fully restore corner as per H-1011-1 standard detailed drawings according to your BPP.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843058400 2021-02-02 0202 PPS 62 W 47th St, New York, NY, 10036-3201
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116194
Loan Approval Amount (current) 116194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3201
Project Congressional District NY-12
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117757.05
Forgiveness Paid Date 2022-06-16
7105937207 2020-04-28 0202 PPP 62 West 47th Street, New York, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79889
Loan Approval Amount (current) 79889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80812.65
Forgiveness Paid Date 2021-07-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State