Search icon

TRI STAR CONSTRUCTION CORP.

Company Details

Name: TRI STAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1249835
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI STAR CONSTRUCTION CORP. DOS Process Agent 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK IRUSHALMI Chief Executive Officer 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10065

Permits

Number Date End date Type Address
M022024317A94 2024-11-12 2024-12-11 CROSSING SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024317A95 2024-11-12 2024-12-11 TEMPORARY PEDESTRIAN WALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M042024317A10 2024-11-12 2024-12-11 REPAIR SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M002024310A03 2024-11-05 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024282B49 2024-10-08 2024-10-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024282B48 2024-10-08 2024-10-20 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024282B47 2024-10-08 2024-10-20 TEMPORARY PEDESTRIAN WALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024235A98 2024-08-22 2024-09-30 TEMPORARY PEDESTRIAN WALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024235B00 2024-08-22 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024235A99 2024-08-22 2024-09-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-10-05 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402004232 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230126002871 2023-01-26 BIENNIAL STATEMENT 2022-04-01
200424060390 2020-04-24 BIENNIAL STATEMENT 2020-04-01
181217002009 2018-12-17 BIENNIAL STATEMENT 2018-04-01
120524002719 2012-05-24 BIENNIAL STATEMENT 2012-04-01
110606002473 2011-06-06 BIENNIAL STATEMENT 2010-04-01
030821000398 2003-08-21 CERTIFICATE OF CHANGE 2003-08-21
000509002833 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980414002875 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960425002537 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-07 No data EAST 53 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL FENCE
2024-09-08 No data EAST 53 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with a scaffold erected and the shed legs placed on the roadway without a DOT permit on file. Construction fence permit # M022024235B01 expires on 9/30/2024 and used for identification.
2024-09-08 No data EAST 53 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation 5 FOOT CLEAR PROTECTED PEDESTRIAN WALKWAY IN THE ROADWAY.
2024-06-11 No data EAST 53 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Full width sidewalk closed with plywood fence in compliance
2024-04-29 No data EAST 53 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Fence installed and maintained on sidewalk area.
2021-12-19 No data EAST 34 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags abutting facade are replaced w/sealed expansion joints.
2021-09-03 No data EAST 51 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Sidewalk flags have been restored.
2021-07-31 No data MADISON AVENUE, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance.
2021-07-08 No data EAST 29 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No protection for the bikers
2021-07-07 No data EAST 29 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Site is compliant.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346128366 0215000 2022-07-30 85 10TH AVENUE, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-07-30
Case Closed 2023-01-26

Related Activity

Type Inspection
Activity Nr 1612324
Health Yes
341260982 0215000 2016-02-17 350 5TH AVENUE, NEW YORK, NY, 10118
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-02-17
Emphasis L: LOCALTARG
Case Closed 2016-05-31

Related Activity

Type Complaint
Activity Nr 1063130
Safety Yes
339561870 0215000 2014-01-24 20 EAST 64TH STREET, NEW YORK, NY, 10065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-01-24
Emphasis L: FALL
Case Closed 2014-12-08

Related Activity

Type Referral
Activity Nr 869815
Safety Yes
Type Inspection
Activity Nr 956302
Safety Yes
Type Inspection
Activity Nr 962339
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2014-07-18
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers. Location: 20 East 64th Street, New York, NY. a) Employees were exposed to uncovered access holes on a walking/working surface. On or about 01/24/2014.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2014-07-18
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): A stairway or ladder shall be provided at all personnel points of access where there is a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist is provided. Location: 20 East 64th Street, New York, NY. First Floor. a) Employees were not provided with a ladder to access the work area throughout the site. There was a break in elevation greater than 19 inches. On or about 01/24/2014.
314462888 0215000 2010-08-23 1065 6TH AVENUE, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-23
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2011-07-25

Related Activity

Type Complaint
Activity Nr 207956764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-11-03
Abatement Due Date 2010-11-15
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2010-11-03
Abatement Due Date 2010-11-15
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2010-11-03
Abatement Due Date 2010-11-15
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
302943147 0215000 2000-10-27 123 PERRY STREET,, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-10-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-05

Related Activity

Type Complaint
Activity Nr 202863122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-11-13
Abatement Due Date 2000-11-21
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2469577106 2020-04-10 0202 PPP 770 Lexington Ave 13th FL, NEW YORK, NY, 10065
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1995900
Loan Approval Amount (current) 1924700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 92
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1943038.11
Forgiveness Paid Date 2021-03-31
4798688405 2021-02-06 0202 PPS 770 Lexington Ave Fl 13, New York, NY, 10065-8165
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1945531
Loan Approval Amount (current) 1945531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10065-8165
Project Congressional District NY-12
Number of Employees 75
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1963635.25
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State