Search icon

NOTIAS CONSTRUCTION, INC.

Company Details

Name: NOTIAS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1991 (34 years ago)
Entity Number: 1507443
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 28-06 12OTH STREET, FLUSHING, NY, United States, 11354
Principal Address: 28-06 120TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-7679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PERICLES NOTIAS Agent 28-06 120TH STREET, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-06 12OTH STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PERICLES NOTIAS Chief Executive Officer 28-06 120TH ST, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
113053802
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025150E49 2025-05-30 2025-06-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 142 STREET TO STREET WEST 143 STREET
M022025149E48 2025-05-29 2025-07-05 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 142 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET HAMILTON PLACE
X022025149C65 2025-05-29 2025-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 197 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET VALENTINE AVENUE
M022025092B20 2025-04-02 2025-06-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET
M022025092A89 2025-04-02 2025-06-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-04-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626002204 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210426000386 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26
210422060010 2021-04-22 BIENNIAL STATEMENT 2021-02-01
190205060377 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006501 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218787 Office of Administrative Trials and Hearings Issued Settled 2020-02-29 500 2020-04-07 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:
377430.00
Total Face Value Of Loan:
377430.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-22
Type:
Planned
Address:
1279 REV. JAMES A. POLITE AVE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-27
Type:
Planned
Address:
305 WEST 138TH STREET, NEW YORK, NY, 10030
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-07-27
Type:
Planned
Address:
464 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-01
Type:
Planned
Address:
2001 DALY AVE., BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-01
Type:
Planned
Address:
3414-3416 THIRD AVE., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377430
Current Approval Amount:
377430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382300.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-07-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NOTIAS CONSTRUCTION, INC.
Party Role:
Defendant
Party Name:
THE NEW YORK DISTRICT C,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-06-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
NOTIAS CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State