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

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

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.

CAGE Code:
7CV88
UEI Expiration Date:
2018-05-09

Business Information

Activation Date:
2017-05-09
Initial Registration Date:
2005-08-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7CV88
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-05-10

Contact Information

POC:
MATTHEW PERNA
Phone:
+1 718-963-0111
Fax:
+1 718-963-0727

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
X012021095C38 2021-04-05 2021-04-10 DEP CONTRACTOR MAJOR INSTALLATION WATER INDUSTRIAL STREET, BRONX, FROM STREET WATERS PLACE
X012021095C39 2021-04-05 2021-04-10 DEP CONTRACTOR MAJOR INSTALLATION WATER MORRIS PARK AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET NEWPORT AVENUE
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
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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
425640.00
Total Face Value Of Loan:
425640.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
431251.00
Total Face Value Of Loan:
431251.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-17
Type:
Planned
Address:
FLUSHING MEADOWS CORONA PARK, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-17
Type:
Planned
Address:
FLUSHING MEADOWS CORONA PARK, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-13
Type:
FollowUp
Address:
OCEAN AVE. & ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-17
Type:
Planned
Address:
OCEAN AVE. & ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431251
Current Approval Amount:
431251
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
436496.9
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425640
Current Approval Amount:
425640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434059.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 963-0727
Add Date:
2012-02-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT MASONS' LOCAL 78,
Party Role:
Plaintiff
Party Name:
PRIMER CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State