Search icon

PARAMOUNT CONSTRUCTION CORP.

Company Details

Name: PARAMOUNT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564330
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 89 DAVISON AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT CONSTRUCTION 401(K) PLAN 2014 113072230 2015-07-07 PARAMOUNT CONSTRUCTION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 5163767123
Plan sponsor’s address 119 SPRUCE STREET, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ALEX RIVERO
PARAMOUNT CONSTRUCTION 401(K) PLAN 2013 113072230 2014-09-04 PARAMOUNT CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 5163767123
Plan sponsor’s address 119 SPRUCE STREET, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing ALEX RIVERO
Role Employer/plan sponsor
Date 2014-09-04
Name of individual signing ALEX RIVERO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 DAVISON AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2022-05-20 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-26 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
910726000167 1991-07-26 CERTIFICATE OF INCORPORATION 1991-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69585 SV VIO INVOICED 2006-07-07 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315535328 0214700 2011-07-25 21 LILAC DR., SYOSSET, NY, 11791
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-25
Case Closed 2012-05-10

Related Activity

Type Complaint
Activity Nr 207632753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-09-19
Abatement Due Date 2011-09-27
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-11-14
Final Order 2012-04-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2011-09-19
Abatement Due Date 2011-09-22
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2011-11-14
Final Order 2012-04-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-09-19
Abatement Due Date 2011-09-23
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2011-11-14
Final Order 2012-04-16
Nr Instances 1
Nr Exposed 2
Gravity 05
304565047 0213600 2001-06-12 ROUTE 20, WESTFIELD, NY, 14787
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-07-02
Emphasis S: CONSTRUCTION
Case Closed 2001-08-16

Related Activity

Type Referral
Activity Nr 201332889
Health Yes
Type Complaint
Activity Nr 202830428
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 G08 IB
Issuance Date 2001-07-02
Abatement Due Date 2001-07-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 G08 ID
Issuance Date 2001-07-02
Abatement Due Date 2001-07-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261101 G08 IE
Issuance Date 2001-07-02
Abatement Due Date 2001-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806458506 2021-02-22 0235 PPS 12 W Lincoln Ave, Valley Stream, NY, 11580-5715
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52917
Loan Approval Amount (current) 52917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5715
Project Congressional District NY-04
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53460.87
Forgiveness Paid Date 2022-03-03
9269387301 2020-05-01 0235 PPP 12 W lincoln Ave, Valley Stream, NY, 11580
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63759.5
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2589275 Intrastate Non-Hazmat 2015-03-16 1 2014 1 1 Private(Property)
Legal Name PARAMOUNT CONSTRUCTION CORP
DBA Name PARAMOUNT CONSTRUCTION
Physical Address 119 SPRUCE STREET, CEDARHURST, NY, 11516, US
Mailing Address 119 SPRUCE STREET, CEDARHURST, NY, 11516, US
Phone (516) 825-0076
Fax (516) 341-0156
E-mail DONNAB@GOODBUILDER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State