Search icon

CLARK CONSTRUCTION CORPORATION

Company Details

Name: CLARK CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177728
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 99 UNIVERSITY PLACE 5TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARK CONSTRUCTION 401(K) PLAN 2023 133420684 2024-06-27 CLARK CONSTRUCTION CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2122191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003
CLARK CONSTRUCTION 401(K) PLAN 2022 133420684 2023-04-26 CLARK CONSTRUCTION CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2122191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003
CLARK CONSTRUCTION 401(K) PLAN 2021 133420684 2022-10-06 CLARK CONSTRUCTION CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2012191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003
CLARK CONSTRUCTION 401(K) PLAN 2020 133420684 2021-10-04 CLARK CONSTRUCTION CORPORATION 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2122191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003
CLARK CONSTRUCTION 401(K) PLAN 2019 133420684 2020-06-01 CLARK CONSTRUCTION CORPORATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2012191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing CORAZON B. SEVILLA
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing CORAZON B. SEVILLA
CLARK CONSTRUCTION 401(K) PLAN 2018 133420684 2019-04-30 CLARK CONSTRUCTION CORPORATION 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 2012191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing CORA SEVILLA
Role Employer/plan sponsor
Date 2019-04-30
Name of individual signing CORA SEVILLA
CLARK CONSTRUCTION 401(K) PLAN 2017 133420684 2018-07-13 CLARK CONSTRUCTION CORPORATION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2012191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing CHRISTOPHER A. CLARK
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing CHRISTOPHER A. CLARK
CLARK CONSTRUCTION 401(K) PLAN 2016 133420684 2017-07-28 CLARK CONSTRUCTION CORPORATION 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 2012191783
Plan sponsor’s address 99 UNIVERSITY PLACE, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing CHRISTOPHER A. CLARK
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing CHRISTOPHER A. CLARK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 UNIVERSITY PLACE 5TH FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ERHAN SECILMIS Chief Executive Officer 99 UNIVERSITY PLACE 5TH FLR, NEW YORK, NY, United States, 10003

Permits

Number Date End date Type Address
M022025069B49 2025-03-10 2025-06-26 PLACE MATERIAL ON STREET EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B66 2025-03-10 2025-06-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B65 2025-03-10 2025-06-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B64 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B63 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B62 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B61 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B60 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B59 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025069B58 2025-03-10 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 99 UNIVERSITY PLACE 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-04 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2023-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304001627 2025-03-04 BIENNIAL STATEMENT 2025-03-04
191216060558 2019-12-16 BIENNIAL STATEMENT 2019-06-01
170814006146 2017-08-14 BIENNIAL STATEMENT 2017-06-01
150604006183 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130905006242 2013-09-05 BIENNIAL STATEMENT 2013-06-01
120718002462 2012-07-18 BIENNIAL STATEMENT 2011-06-01
090602002722 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070615002572 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050728002239 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030610002024 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-07 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #9 MATERIAL PLACED ON STREET BEHIND YODOCK BARRIED IN COMPLIANCE
2023-09-26 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation MATERIAL PLACEN ON STRET BEHIND YODOCK BARRIERS IN ROADWAY IN COMPLIANCE
2023-06-29 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Work zone and compliance with the stipulations at this time.
2023-03-11 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on site.
2023-02-24 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2022-10-25 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2022-02-10 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on the sidewalk pedestrian walkway in roadway.
2021-12-27 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is in compliance
2021-11-10 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Construction debris container/ No construction debris container observed
2021-03-29 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation NOV issued for failure to comply with terms and conditions of DOT permit.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229780 0215000 2004-10-27 211 CENTRAL PARK WEST, NEW YORK, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: FALL, L: CONSTLOC, L: GUTREH
Case Closed 2005-06-16

Related Activity

Type Referral
Activity Nr 202393229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-16
Abatement Due Date 2005-01-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-12-16
Abatement Due Date 2004-12-24
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-12-16
Abatement Due Date 2004-12-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-16
Abatement Due Date 2005-01-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-12-16
Abatement Due Date 2005-01-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-12-16
Abatement Due Date 2005-01-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
2077402 0215000 1994-04-20 57 THOMPSON STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-04-21
Emphasis L: GUTREH
Case Closed 1994-06-07

Related Activity

Type Referral
Activity Nr 901799221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-05-10
Abatement Due Date 1994-06-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-05-10
Abatement Due Date 1994-06-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-05-10
Abatement Due Date 1994-06-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 15
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-10
Abatement Due Date 1994-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113749007 2021-05-18 0202 PPS 99 University Pl Fl 5, New York, NY, 10003-4528
Loan Status Date 2023-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 864800
Loan Approval Amount (current) 864800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4528
Project Congressional District NY-10
Number of Employees 60
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 880918.91
Forgiveness Paid Date 2023-04-03
7086397705 2020-05-01 0202 PPP 99 University Placce 5th floor, New York, NY, 10003
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 668600
Loan Approval Amount (current) 668600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 63
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 677867.54
Forgiveness Paid Date 2021-09-24
9127057900 2020-06-19 0202 PPP 4 Fort Greene Place, Brooklyn, NY, 11217
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21176.49
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State