Search icon

PK CONTRACTOR CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PK CONTRACTOR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2020 (5 years ago)
Entity Number: 5757094
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Construction Company Mostly does NYCHA Construction Projects
Principal Address: 10454 123RD ST FLR 1, SOUTH RICHMOND HILLS, NY, United States, 11419
Address: 51 pollok place, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 929-526-6001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 51 pollok place, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PANKAJ K ARORA Chief Executive Officer 10454 123RD ST FLR 1, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date Address
24-6S9HE-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-23 2026-02-28 104-54 123rd Street, South Richmond Hill, NY, 11419

History

Start date End date Type Value
2024-02-27 2024-11-06 Address 104-54 123RD STREET, 2ND FLOOR, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2024-02-27 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-11-06 Address 10454 123RD ST FLR 1, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 104-54 123RD STREET, 2ND FLOOR, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2023-09-11 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106000517 2024-11-05 CERTIFICATE OF CHANGE BY ENTITY 2024-11-05
240227001488 2024-02-27 BIENNIAL STATEMENT 2024-02-27
230911000538 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
230911000699 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
200527010260 2020-05-27 CERTIFICATE OF INCORPORATION 2020-05-27

USAspending Awards / Financial Assistance

Date:
2024-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State