Search icon

PARK EAST CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARK EAST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1989 (36 years ago)
Entity Number: 1348533
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 266 EAST JERICHO TURNPIKE, SO HUNTINGTON, NY, United States, 11746

Contact Details

Phone +1 631-549-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WOJCIK Chief Executive Officer 266 E JERICHO TPKE, SOUTH HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address
PARK EAST CONSTRUCTION CORP. DOS Process Agent 266 EAST JERICHO TURNPIKE, SO HUNTINGTON, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
F18000005001
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112966213
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1383461-DCA Inactive Business 2011-02-24 2013-06-30

Permits

Number Date End date Type Address
Q022025078A02 2025-03-19 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED 74 STREET, QUEENS, FROM STREET 52 DRIVE TO STREET 52 ROAD
Q022025078A03 2025-03-19 2025-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 74 STREET, QUEENS, FROM STREET 52 DRIVE TO STREET 52 ROAD
Q022025078A04 2025-03-19 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 74 STREET, QUEENS, FROM STREET 52 DRIVE TO STREET 52 ROAD
Q022025078A01 2025-03-19 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED 74 STREET, QUEENS, FROM STREET 52 DRIVE TO STREET 52 ROAD
Q022025078A00 2025-03-19 2025-06-29 TEMPORARY PEDESTRIAN WALK 74 STREET, QUEENS, FROM STREET 52 DRIVE TO STREET 52 ROAD

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 266 E JERICHO TPKE, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-01 Address 266 E JERICHO TPKE, SOUTH HUNTINGTON, NY, 11746, 7326, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401042680 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240615000014 2024-06-15 BIENNIAL STATEMENT 2024-06-15
210401060002 2021-04-01 BIENNIAL STATEMENT 2021-04-01
210217060192 2021-02-17 BIENNIAL STATEMENT 2019-04-01
130419002166 2013-04-19 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1062607 FINGERPRINT INVOICED 2011-03-02 150 Fingerprint Fee
1062608 TRUSTFUNDHIC INVOICED 2011-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1062609 CNV_TFEE INVOICED 2011-02-25 6.5 WT and WH - Transaction Fee
1062610 LICENSE INVOICED 2011-02-25 125 Home Improvement Contractor License Fee

Trademarks Section

Serial Number:
98529887
Mark:
PARK EAST CONSTRUCTION
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PARK EAST CONSTRUCTION

Goods And Services

For:
Building construction services; Construction consultation; Construction project management services; General building contractor services
First Use:
1989-04-28
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-20
Type:
Prog Related
Address:
52-35 74 STREET, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-28
Type:
Prog Other
Address:
1001 EXPRESS DRIVE N, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-22
Type:
Unprog Rel
Address:
99 MARINER WAY, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-09
Type:
Complaint
Address:
77 GARDNERTOWN RD., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-30
Type:
Planned
Address:
14 43RD ST, CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
907541
Current Approval Amount:
907541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
913519.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 549-0004
Add Date:
2014-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State