Search icon

DESIGN TECH CONSTRUCTION CORP.

Company Details

Name: DESIGN TECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555126
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 231 20TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-5828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 20TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JOHN PALANCA Chief Executive Officer 231 20TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1326252-DCA Active Business 2009-07-20 2025-02-28
0906805-DCA Inactive Business 2007-06-26 2009-06-30

Permits

Number Date End date Type Address
B022024305C01 2024-10-31 2024-12-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET QUINCY STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022024284A11 2024-10-10 2024-11-08 TEMPORARY PEDESTRIAN WALK 16 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET CENTRAL DRIVE
B012024284A46 2024-10-10 2024-11-08 RESET, REPAIR OR REPLACE CURB-PROTECTED 16 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET CENTRAL DRIVE
B042024284A05 2024-10-10 2024-11-08 REPLACE SIDEWALK 16 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET CENTRAL DRIVE
B022024284A14 2024-10-10 2024-11-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 16 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET CENTRAL DRIVE
B022024284A13 2024-10-10 2024-11-08 OCCUPANCY OF SIDEWALK AS STIPULATED 16 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET CENTRAL DRIVE
B022024284A12 2024-10-10 2024-11-08 OCCUPANCY OF ROADWAY AS STIPULATED 16 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET CENTRAL DRIVE
B022024239A99 2024-08-26 2024-09-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 9 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022024226B31 2024-08-13 2024-09-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 20 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022024226B29 2024-08-13 2024-09-10 OCCUPANCY OF ROADWAY AS STIPULATED 20 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2023-06-08 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-14 2017-12-19 Address 2536 EAST 24TH ST., BROOKLYN, NY, 11235, 2515, USA (Type of address: Chief Executive Officer)
1997-08-14 2017-12-19 Address 2536 EAST 24TH ST., BROOKLYN, NY, 11235, 2515, USA (Type of address: Principal Executive Office)
1991-06-13 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-13 2017-12-19 Address 2536 EAST 24TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219002015 2017-12-19 BIENNIAL STATEMENT 2017-06-01
010702002261 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990701002374 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970814002476 1997-08-14 BIENNIAL STATEMENT 1997-06-01
910613000280 1991-06-13 CERTIFICATE OF INCORPORATION 1991-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-24 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation New flags around water valve IFO property #124.
2024-09-26 No data 9 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2023-07-25 No data UNION STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation no work found
2023-07-24 No data 4 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-06-15 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed IFO 124 willow street expansion joints in compliance.
2023-02-12 No data 20 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a Jersey barrier marked “D\T” in the parking lane. Respondent failed to obtain a valid DOT permit before obstructing the parking lane. Respondent ID by DOB permit 320593354-01-EQ-FN expired 4/19/22.
2021-03-02 No data 20 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation occupancy of the roadway plastic jersey barriers
2021-02-03 No data 20 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation TEMPORARY PEDESTRIAN WALK SW OPEN
2020-12-19 No data 20 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Barricade ok rw
2020-12-19 No data 20 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Barricade

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538334 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538333 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265223 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265224 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2906214 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906213 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564667 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2564666 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924244 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1924243 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489247703 2020-05-01 0202 PPP 231 20TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172387.19
Forgiveness Paid Date 2021-02-24
1975098501 2021-02-19 0202 PPS 231 20th St, Brooklyn, NY, 11232-1340
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136432
Loan Approval Amount (current) 136432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1340
Project Congressional District NY-10
Number of Employees 14
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138058.72
Forgiveness Paid Date 2022-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005858 Other Personal Property Damage 2010-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-17
Termination Date 2012-10-02
Date Issue Joined 2011-09-29
Section 1332
Sub Section PD
Status Terminated

Parties

Name EVEREST REINSURANCE COMPANY
Role Plaintiff
Name DESIGN TECH CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State