Search icon

EVERLAST CUSTOM CONSTRUCTION CORP.

Company Details

Name: EVERLAST CUSTOM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (37 years ago)
Entity Number: 1218398
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1407 BROADWAY, #2204, NEW YORK, NY, United States, 10018
Principal Address: 405 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-788-2625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROMEO Chief Executive Officer 405 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MICHAEL ROMEO DOS Process Agent 1407 BROADWAY, #2204, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
0919860-DCA Active Business 2005-11-28 2025-02-28

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-17 2023-12-01 Address 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-12-17 2023-12-01 Address 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-12-17 Address 445 HENRY ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-12-17 Address 445 HENRY ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1987-12-24 2007-12-17 Address 445 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1987-12-24 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035447 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211026001050 2021-10-26 BIENNIAL STATEMENT 2021-10-26
140121002048 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120222002319 2012-02-22 BIENNIAL STATEMENT 2011-12-01
071217002435 2007-12-17 BIENNIAL STATEMENT 2007-12-01
051118003054 2005-11-18 BIENNIAL STATEMENT 2005-12-01
051109000330 2005-11-09 ANNULMENT OF DISSOLUTION 2005-11-09
DP-960345 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B583400-3 1987-12-24 CERTIFICATE OF INCORPORATION 1987-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-14 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2020-06-06 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #123 in compliance
2020-03-28 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags installed in front of property #121 in compliance
2019-09-29 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #123 in compliance
2019-04-20 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: CAR Re-Inspect Department of Transportation SIDEWALK EXP JOINT SEALED.
2019-04-06 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS SEALED AT THIS TIME.
2019-01-23 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation EXP JOINTS STILL NOT SEALED.
2018-12-10 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation joints on the sidewalk not seal
2018-12-10 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation s\w seal ok
2018-10-26 No data 3 STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation SIDEWALK WORK DRY & COMPLETE AT 123 3 STREET BETWEEN BOND STREET & BODY OF WATER- PLEASE REMOVE 5 BARREL BARRICADES TO OPEN SIDEWALK FOR PEDESTRIANS.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536061 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3536060 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253384 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253385 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2953381 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2953380 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477788 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477787 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857547 TRUSTFUNDHIC INVOICED 2014-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857548 RENEWAL INVOICED 2014-10-19 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109894832 0215000 1999-06-01 263 SACKETT STREET, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-01
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-06-26

Related Activity

Type Referral
Activity Nr 200854099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1999-06-28
Abatement Due Date 1999-07-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-23
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-16
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1999-06-28
Abatement Due Date 1999-07-02
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 2000-06-29
Abatement Due Date 2000-08-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 00
109892992 0215000 1997-08-27 387 CLINTON STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-27
Emphasis L: SCAFFOLD
Case Closed 1999-04-14

Related Activity

Type Referral
Activity Nr 200851087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1997-09-08
Abatement Due Date 1997-09-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1997-09-08
Abatement Due Date 1997-09-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-08
Abatement Due Date 1997-10-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-09-08
Abatement Due Date 1997-10-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-09-08
Abatement Due Date 1997-10-24
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
1853187303 2020-04-28 0202 PPP 405 VAN BRUNT ST, BROOKLYN, NY, 11231-1008
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9011
Loan Approval Amount (current) 9011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-1008
Project Congressional District NY-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9069.89
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State