Search icon

BANCKER CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BANCKER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1958 (67 years ago)
Entity Number: 114776
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 171 FREEMAN AVE, ISLIP, NY, United States, 11751
Principal Address: 171 FREEMAN AVE., ISLIP, NY, United States, 11751

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANCKER CONSTRUCTION CORP. DOS Process Agent 171 FREEMAN AVE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
MICHAEL S BEYER Chief Executive Officer 171 FREEMAN AVE., ISLIP, NY, United States, 11751

Links between entities

Type:
Headquarter of
Company Number:
2779061
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
04WE9
UEI Expiration Date:
2020-06-26

Business Information

Doing Business As:
BANCKER
Activation Date:
2019-06-27
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
04WE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-14
CAGE Expiration:
2028-05-17
SAM Expiration:
2024-05-14

Contact Information

POC:
PHILLIP M. BEYER

Legal Entity Identifier

LEI Number:
5493007LAZG67DDPKM98

Registration Details:

Initial Registration Date:
2020-01-24
Next Renewal Date:
2023-12-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
111876887
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025195B70 2025-07-14 2025-08-15 CROSSING SIDEWALK EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B022025195B71 2025-07-14 2025-08-15 TEMPORARY PEDESTRIAN WALK EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B012025195B09 2025-07-14 2025-08-15 MAJOR INSTALLATIONS - CABLE-PROTECTED EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B022025195B69 2025-07-14 2025-08-15 PLACE MATERIAL ON STREET EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B022025195B72 2025-07-14 2025-08-15 OCCUPANCY OF ROADWAY AS STIPULATED EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W

History

Start date End date Type Value
2025-05-14 2025-07-10 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-04-25 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-04-23 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-04-14 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-01-21 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241101035814 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230928004505 2023-09-28 RESTATED CERTIFICATE 2023-09-28
230118002921 2023-01-18 BIENNIAL STATEMENT 2022-11-01
221130000261 2022-11-29 CERTIFICATE OF AMENDMENT 2022-11-29
201116060186 2020-11-16 BIENNIAL STATEMENT 2020-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228156 Office of Administrative Trials and Hearings Issued Settled 2023-12-07 1000 2024-01-15 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-210543 Office of Administrative Trials and Hearings Issued Settled 2014-08-28 250 2014-12-02 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210430 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-10 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210429 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 500 2014-10-22 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
9912969.55
Total Face Value Of Loan:
9912969.55

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-23
Type:
Referral
Address:
15 PICCADILLY RD, GREAT NECK, NY, 11023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-31
Type:
Planned
Address:
100 CARMEN AVE., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-13
Type:
Complaint
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 8 JFK ACCESS ROAD, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-05
Type:
Prog Related
Address:
1551 E. 172 ST., BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-24
Type:
Planned
Address:
BABYLON TPKE. & MEADOWBROOK RD., FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
324
Initial Approval Amount:
$9,912,969.55
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,912,969.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,046,862.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,912,969.55

Motor Carrier Census

DBA Name:
BANCKER NEW YORK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 582-3698
Add Date:
1995-07-17
Operation Classification:
Private(Property)
power Units:
95
Drivers:
72
Inspections:
75
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SINDONE
Party Role:
Plaintiff
Party Name:
BANCKER CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. PIPELINING, LLC
Party Role:
Plaintiff
Party Name:
BANCKER CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State