Search icon

LOYAL CONSTRUCTION, INC.

Company Details

Name: LOYAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271675
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2227 MICKLE AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-675-6555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOYAL CONSTRUCTION, INC. DOS Process Agent 2227 MICKLE AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
MOHAMMAD ADNAN HAMED Chief Executive Officer 2227 MICKLE AVENUE, BRONX, NY, United States, 10469

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GCTQRMKM7HW5
CAGE Code:
9R3L0
UEI Expiration Date:
2024-11-08

Business Information

Division Name:
LOYAL CONSTRUCTION, INC.
Activation Date:
2023-11-28
Initial Registration Date:
2023-11-09

Licenses

Number Status Type Date End date
2070756-DCA Active Business 2018-05-08 2025-02-28

Permits

Number Date End date Type Address
X042025073A00 2025-03-14 2025-03-19 REPLACE SIDEWALK SEYMOUR AVENUE, BRONX, FROM STREET ARNOW AVENUE TO STREET DEWITT PLACE
X012024347A80 2024-12-12 2024-12-31 RESET, REPAIR OR REPLACE CURB MICKLE AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY
X042024338A27 2024-12-03 2024-12-31 REPLACE SIDEWALK DECATUR AVENUE, BRONX, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET
X042024330A22 2024-11-25 2024-12-18 REPLACE SIDEWALK KELLY STREET, BRONX, FROM STREET EAST 163 STREET TO STREET INTERVALE AVENUE
B042024330A38 2024-11-25 2024-12-18 REPLACE SIDEWALK PACIFIC STREET, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2227 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2309 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-13 2023-12-01 Address 2309 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037814 2023-12-01 BIENNIAL STATEMENT 2022-01-01
200413060150 2020-04-13 BIENNIAL STATEMENT 2020-01-01
180122010757 2018-01-22 CERTIFICATE OF INCORPORATION 2018-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620337 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3620338 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3295250 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295251 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2985304 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985305 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2778513 FINGERPRINT INVOICED 2018-04-19 75 Fingerprint Fee
2778510 LICENSE INVOICED 2018-04-19 50 Home Improvement Contractor License Fee
2778511 TRUSTFUNDHIC INVOICED 2018-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State