Search icon

NORTHERN BAY CONTRACTORS , INC.

Company Details

Name: NORTHERN BAY CONTRACTORS , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (34 years ago)
Entity Number: 1586680
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: 9-15 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 94 Willis Avenue, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RABINOWITZ, GALINA & ROSEN, ESQS. DOS Process Agent 94 Willis Avenue, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
ADAM WEITMAN Chief Executive Officer 9-15 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
M022021280D97 2021-10-07 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 17 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022021280D98 2021-10-07 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 17 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022021280D96 2021-10-07 2021-12-31 TEMPORARY PEDESTRIAN WALK WEST 17 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M042021258A03 2021-09-15 2021-10-14 REPLACE SIDEWALK WEST 17 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M042021228A29 2021-08-16 2021-09-14 REPLACE SIDEWALK WEST 17 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 9-15 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-20 Address 163 THIRD AVENUE, SUITE 105, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231120001512 2023-11-20 BIENNIAL STATEMENT 2023-11-01
211102001864 2021-11-02 BIENNIAL STATEMENT 2021-11-02
991201002430 1999-12-01 BIENNIAL STATEMENT 1999-11-01
940224002380 1994-02-24 BIENNIAL STATEMENT 1993-11-01
911101000220 1991-11-01 CERTIFICATE OF INCORPORATION 1991-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1243792.00
Total Face Value Of Loan:
1243792.00
Date:
2020-05-02
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:
997109.00
Total Face Value Of Loan:
997109.00
Date:
2020-04-29
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:
997110.00
Total Face Value Of Loan:
0.00
Date:
2014-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-80000.00
Total Face Value Of Loan:
742000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-13
Type:
Planned
Address:
139-20 JAMAICA, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-06-13
Type:
Planned
Address:
139-20 JAMAICA, JAMAICA, NY, 11435
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-05-15
Type:
Complaint
Address:
60 HUDSON ST., NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-07
Type:
Prog Related
Address:
1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-10
Type:
Unprog Rel
Address:
111 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1243792
Current Approval Amount:
1243792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1258520.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
997109
Current Approval Amount:
997109
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1005740.64

Court Cases

Court Case Summary

Filing Date:
2011-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NORTHERN BAY CONTRACTORS , INC.
Party Role:
Plaintiff
Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
NORTHERN BAY CONTRACTORS , INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NORTHERN BAY CONTRACTORS , INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State