Search icon

KABIR CONSTRUCTION, CORP.

Company Details

Name: KABIR CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5288897
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 130 JEFFERSON AVE #4B, BROOKLYN, NY, United States, 11216
Principal Address: 130 JEFFERSON AVE, APT. 4B, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-398-5530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KABIR CONSTRUCTION, CORP. DOS Process Agent 130 JEFFERSON AVE #4B, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
ABDUL KARIM Chief Executive Officer 130 JEFFERSON AVE, APT. 4B, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2078713-DCA Active Business 2018-10-02 2025-02-28

History

Start date End date Type Value
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211230002939 2021-12-30 BIENNIAL STATEMENT 2021-12-30
180220010180 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546177 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546178 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3305128 LICENSEDOC0 INVOICED 2021-03-02 0 License Document Replacement, Lost in Mail
3271381 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271382 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2890751 FINGERPRINT CREDITED 2018-09-25 75 Fingerprint Fee
2890748 LICENSE INVOICED 2018-09-25 25 Home Improvement Contractor License Fee
2890749 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890750 BLUEDOT INVOICED 2018-09-25 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926058904 2021-05-11 0202 PPS 130 Jefferson Ave, Brooklyn, NY, 11216-2393
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42305
Loan Approval Amount (current) 42305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2393
Project Congressional District NY-08
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42534.15
Forgiveness Paid Date 2021-12-14
6420547410 2020-05-14 0202 PPP 130 Jeferson Avenue 4B, brooklyn, NY, 11216
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69383
Loan Approval Amount (current) 69383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69831.61
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State