Search icon

PRIMER CONSTRUCTION CORP.

Company Details

Name: PRIMER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1985 (40 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 1026493
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 180 MASPETH AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CV88 Obsolete Non-Manufacturer 2015-04-24 2024-03-06 2022-05-10 No data

Contact Information

POC MATTHEW PERNA
Phone +1 718-963-0111
Fax +1 718-963-0727
Address 180 MASPETH AVE, BROOKLYN, NY, 11211 2709, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOSEPH PERNA Chief Executive Officer 180 MASPETH AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
PRIMER CONSTRUCTION CORP. DOS Process Agent 180 MASPETH AVE, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
X012021105A93 2021-04-15 2021-04-15 DEP CONTRACTOR MAJOR INSTALLATION WATER INDUSTRIAL STREET, BRONX, FROM STREET WATERS PLACE
X012021095C54 2021-04-05 2021-04-10 DEP CONTRACTOR MAJOR INSTALLATION WATER EASTCHESTER ROAD, BRONX, FROM STREET MORRIS PARK AVENUE TO STREET MORRIS PARK AVENUE
X012021095C39 2021-04-05 2021-04-10 DEP CONTRACTOR MAJOR INSTALLATION WATER MORRIS PARK AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET NEWPORT AVENUE
X012021095C38 2021-04-05 2021-04-10 DEP CONTRACTOR MAJOR INSTALLATION WATER INDUSTRIAL STREET, BRONX, FROM STREET WATERS PLACE
X012021005A21 2021-01-05 2021-04-03 DEP CONTRACTOR MAJOR INSTALLATION WATER EASTCHESTER ROAD, BRONX, FROM STREET MORRIS PARK AVENUE TO STREET MORRIS PARK AVENUE
X012021005A22 2021-01-05 2021-04-03 DEP CONTRACTOR MAJOR INSTALLATION WATER MORRIS PARK AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET NEWPORT AVENUE
X012021005A12 2021-01-05 2021-04-03 DEP CONTRACTOR MAJOR INSTALLATION WATER INDUSTRIAL STREET, BRONX, FROM STREET WATERS PLACE
X012020287A65 2020-10-13 2020-12-31 DEP CONTRACTOR MAJOR INSTALLATION WATER INDUSTRIAL STREET, BRONX, FROM STREET WATERS PLACE
X012020287A92 2020-10-13 2020-12-31 DEP CONTRACTOR MAJOR INSTALLATION WATER EASTCHESTER ROAD, BRONX, FROM STREET MORRIS PARK AVENUE TO STREET MORRIS PARK AVENUE
X012020287A66 2020-10-13 2020-12-31 DEP CONTRACTOR MAJOR INSTALLATION WATER MORRIS PARK AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET NEWPORT AVENUE

History

Start date End date Type Value
2020-01-21 2024-09-23 Address 180 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-03-13 2020-01-21 Address 180 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-09-23 Address 180 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-04-16 2018-03-13 Address 180 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1985-09-19 2018-03-13 Address 7608 ROCKAWAY BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1985-09-19 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923001919 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
200121060243 2020-01-21 BIENNIAL STATEMENT 2019-09-01
180313006230 2018-03-13 BIENNIAL STATEMENT 2017-09-01
140416002081 2014-04-16 BIENNIAL STATEMENT 2013-09-01
B268765-4 1985-09-19 CERTIFICATE OF INCORPORATION 1985-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data INDUSTRIAL STREET, FROM STREET WATERS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation The permittee Primer Construction Corp description of work: install major Installation water repairing watermain service. Research shows a update DOT permit number X012023033B00
2020-10-27 No data EASTCHESTER ROAD, FROM STREET NYCTA YARD BOUNDARY TO STREET JARRETT PLACE No data Street Construction Inspections: Active Department of Transportation - DEP CONTRACTOR MAJOR INSTALLATION WATER
2020-10-27 No data EASTCHESTER ROAD, FROM STREET NYCTA YARD BOUNDARY TO STREET JARRETT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation - DEP CONTRACTOR MAJOR INSTALLATION WATER
2020-10-25 No data EASTCHESTER ROAD, FROM STREET MORRIS PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Pass work going on
2020-10-25 No data EASTCHESTER ROAD, FROM STREET MORRIS PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass work going on will look for new permit
2020-10-22 No data EASTCHESTER ROAD, FROM STREET MORRIS PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Contractor on final stage of work, roadway been milled
2020-06-20 No data EASTCHESTER ROAD, FROM STREET NYCTA YARD BOUNDARY TO STREET WATERS PLACE No data Street Construction Inspections: Active Department of Transportation Not done
2020-06-20 No data EASTCHESTER ROAD, FROM STREET WATERS PLACE No data Street Construction Inspections: Active Department of Transportation Not finish3d
2020-06-20 No data MORRIS PARK AVENUE, FROM STREET EASTCHESTER ROAD TO STREET NEWPORT AVENUE No data Street Construction Inspections: Active Department of Transportation Work being done
2020-04-28 No data EASTCHESTER ROAD, FROM STREET LOOMIS STREET TO STREET MORRIS PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Repaired

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428617 0215600 2010-08-17 FLUSHING MEADOWS CORONA PARK, FLUSHING, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-17
Case Closed 2011-06-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-11-18
Abatement Due Date 2010-11-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-11-18
Abatement Due Date 2010-11-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-11-18
Abatement Due Date 2010-11-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
106763287 0215600 1994-02-17 FLUSHING MEADOWS CORONA PARK, FLUSHING, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Case Closed 1995-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-04-20
Abatement Due Date 1994-05-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-04-20
Abatement Due Date 1994-05-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-04-20
Abatement Due Date 1994-05-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-04-20
Abatement Due Date 1994-04-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-04-20
Abatement Due Date 1994-05-11
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-04-20
Abatement Due Date 1994-05-11
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-04-20
Abatement Due Date 1994-05-11
Nr Instances 8
Nr Exposed 8
Gravity 01
101540300 0214700 1990-03-13 OCEAN AVE. & ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-03-13
Case Closed 1990-03-15

Related Activity

Type Inspection
Activity Nr 101537009
101537009 0214700 1990-01-17 OCEAN AVE. & ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-17
Case Closed 1990-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1990-01-24
Abatement Due Date 1990-02-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-24
Abatement Due Date 1990-01-27
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6941718306 2021-01-27 0202 PPS 180 Maspeth Ave, Brooklyn, NY, 11211-2709
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425640
Loan Approval Amount (current) 425640
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2709
Project Congressional District NY-07
Number of Employees 20
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434059.51
Forgiveness Paid Date 2023-01-23
2920677303 2020-04-29 0202 PPP 180 MASPETH AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431251
Loan Approval Amount (current) 431251
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436496.9
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2271760 Intrastate Non-Hazmat 2014-01-14 1 2013 3 3 Private(Property)
Legal Name PRIMER CONSTRUCTION CORP
DBA Name -
Physical Address 180 MASPETH AVE, BROOKLYN, NY, 11211, US
Mailing Address 180 MASPETH AVE, BROOKLYN, NY, 11211, US
Phone (718) 963-0111
Fax (718) 963-0727
E-mail CONTRACTS@PRIMERCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403928 Employee Retirement Income Security Act (ERISA) 2014-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-24
Termination Date 2015-01-14
Date Issue Joined 2014-11-07
Section 1132
Status Terminated

Parties

Name CEMENT MASONS' LOCAL 78,
Role Plaintiff
Name PRIMER CONSTRUCTION CORP.
Role Defendant
1006340 Employee Retirement Income Security Act (ERISA) 2010-08-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-24
Termination Date 2010-09-15
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name PRIMER CONSTRUCTION CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State