Search icon

KAY WATERPROOFING CORP.

Headquarter

Company Details

Name: KAY WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606917
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 117 Cedar Lane, Englewood, NJ, United States, 07631
Principal Address: 111 cedar lane, Englewood, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KAY WATERPROOFING CORP., CONNECTICUT 2652749 CONNECTICUT
Headquarter of KAY WATERPROOFING CORP., CONNECTICUT 2653289 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAY WATERPROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 133644876 2024-10-15 KAY WATERPROOFING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238100
Sponsor’s telephone number 2019250813
Plan sponsor’s address 211 EAST 123TH STREET, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JEFF HEISER
Valid signature Filed with authorized/valid electronic signature
KAY WATERPROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 133644876 2024-10-15 KAY WATERPROOFING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238100
Sponsor’s telephone number 2019250813
Plan sponsor’s address 211 EAST 123TH STREET, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JEFF HEISER
Valid signature Filed with authorized/valid electronic signature
KAY WATERPROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 133644876 2022-10-17 KAY WATERPROOFING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238100
Sponsor’s telephone number 2019250813
Plan sponsor’s address 211 EAST 123TH STREET, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing STEVE KATZ
KAY WATERPROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 133644876 2021-07-28 KAY WATERPROOFING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238100
Sponsor’s telephone number 2019250813
Plan sponsor’s address 211 EAST 123TH STREET, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JEFF HEISER
KAY WATERPROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 133644876 2020-07-07 KAY WATERPROOFING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238100
Sponsor’s telephone number 2019250813
Plan sponsor’s address 211 EAST 123TH STREET, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing JEFFREY HEISER
KAY WATERPROOFING CORP 401 K PROFIT SHARING PLAN TRUST 2018 133644876 2019-07-08 KAY WATERPROOFING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238100
Sponsor’s telephone number 2019250813
Plan sponsor’s address 211 EAST 123TH STREET, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing STEVE KATZ

Chief Executive Officer

Name Role Address
BARRY GRUMMER Chief Executive Officer 111 CEDAR LANE, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
KAY WATERPROOFING CORP. DOS Process Agent 117 Cedar Lane, Englewood, NJ, United States, 07631

Permits

Number Date End date Type Address
M022025043B95 2025-02-12 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 40 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QN MDTWN TNNL APPROACH
M022025043B94 2025-02-12 2025-05-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 40 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QN MDTWN TNNL APPROACH
M022025043B93 2025-02-12 2025-05-07 OCCUPANCY OF ROADWAY AS STIPULATED EAST 40 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QN MDTWN TNNL APPROACH
M022025043B92 2025-02-12 2025-05-07 PLACE MATERIAL ON STREET EAST 40 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QN MDTWN TNNL APPROACH
Q022025042B43 2025-02-11 2025-05-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 90 AVENUE, QUEENS, FROM STREET 160 STREET TO STREET PARSONS BOULEVARD
M022025041C49 2025-02-10 2025-05-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025041C47 2025-02-10 2025-05-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 92 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025041C46 2025-02-10 2025-05-11 OCCUPANCY OF ROADWAY AS STIPULATED EAST 92 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025041C45 2025-02-10 2025-05-11 PLACE MATERIAL ON STREET EAST 92 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025041C48 2025-02-10 2025-05-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-11-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-08-30 Address 111 CEDAR LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 211 E 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 111 CEDAR LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-08-30 Address 111 CEDAR LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 211 E 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-08-30 Address 117 Cedar Lane, Englewood, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830018260 2024-08-29 CERTIFICATE OF AMENDMENT 2024-08-29
240702004907 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230519001759 2023-05-19 BIENNIAL STATEMENT 2022-01-01
201102061690 2020-11-02 BIENNIAL STATEMENT 2020-01-01
161206000283 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
161021006098 2016-10-21 BIENNIAL STATEMENT 2016-01-01
120201002294 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100218002082 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080331000655 2008-03-31 CERTIFICATE OF AMENDMENT 2008-03-31
080123002339 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data EAST 92 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Port-o-San stored behind barriers
2025-01-09 No data WEST 55 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Discovered granite pavers restored. Permit expired.
2024-12-16 No data WEST 55 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation The barriers were found on the sidewalk.
2024-12-16 No data EAST 92 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Container on roadway incompliance.
2024-12-04 No data EAST 92 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Port O San in compliance
2024-11-26 No data NORTHERN BOULEVARD, FROM STREET BOWNE STREET TO STREET UNION STREET No data Street Construction Inspections: Complaint Department of Transportation Complaint not verified travels lane are open upon inspection roadway in-compliance at this time I/F/O 138-46 Northern Blvd.
2024-11-19 No data NORTHERN BOULEVARD, FROM STREET BOWNE STREET TO STREET UNION STREET No data Street Construction Inspections: Complaint Department of Transportation Complaint not verified travels lane are open upon inspection roadway in-compliance at this time I/F/O 138-46 Northern Blvd.
2024-08-20 No data BROADWAY, FROM STREET WEST 111 STREET TO STREET WEST 112 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-08-20 No data BROADWAY, FROM STREET WEST 86 STREET TO STREET WEST 87 STREET No data Street Construction Inspections: Active Department of Transportation SOUTH SIDE OF WEST 87 STREET BETWEEN BROADWAY AND WEST END AVENUE CONTAINER ON STREET
2024-08-09 No data WEST 118 STREET, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222833 Office of Administrative Trials and Hearings Issued Settled 2021-10-22 500 2023-01-26 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of:any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority;

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346781537 0215000 2023-06-21 44 PROSPECT PARK WEST, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-21
Emphasis L: LOCALTARG, L: FALL, P: LOCALTARG
Case Closed 2023-10-31
346105570 0215000 2022-07-25 705 41ST STREET, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-07-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-11-25

Related Activity

Type Inspection
Activity Nr 1610558
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2023-01-05
Current Penalty 4972.0
Initial Penalty 4972.0
Final Order 2023-02-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Location: a) Top of sidewalk shed; 1-tier tubular welded frame scaffold a) On or about 07/25/2022, employees used a scaffold which had no safe means of access. Employees climbed approximately 3 feet to access the work platform on the 1-tier tubular welded frame scaffold to gain access the elevated portion of the sidewalk shed.
346105588 0215000 2022-07-25 705 41ST STREET, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-07-25
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-10-12

Related Activity

Type Inspection
Activity Nr 1610557
Safety Yes
342206935 0215000 2017-03-29 900 WEST END AVE, NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-29
Emphasis L: LOCALTARG, L: FALL, P: LOCALTARG
Case Closed 2019-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2017-04-26
Abatement Due Date 2017-05-02
Current Penalty 2700.0
Initial Penalty 3622.0
Final Order 2017-05-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms: a) Worksite - On or about March 29, 2017, an employee was exposed to fall hazards up to approximately 150 feet due to working on a two-point adjustable suspension scaffold without a guardrail installed on the end of the platform.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2017-04-26
Abatement Due Date 2017-05-02
Current Penalty 5400.0
Initial Penalty 7243.0
Final Order 2017-05-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) Worksite - On or prior to March 29, 2017, employees were exposed to fall hazards of approximately 12 feet when working on the scaffold (bridge) without adequate fall protection due to a section of the scaffold (bridge) not having a guardrail installed. KAY WATERPROOFING CORP. was previously cited for violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1926.451(g)(1), which was contained in OSHA inspection number 950545, citation number 1, item number 8, and was affirmed as a final order on 7/21/14, with respect to a workplace located at 1375 River Rd, Edgewater, NJ 07020.
310943287 0215000 2007-05-08 1160 3RD AVE., NEW YORK, NY, 11221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-05-08
Emphasis L: GUTREH, L: FALL
Case Closed 2007-05-08

Related Activity

Type Referral
Activity Nr 202647574
Safety Yes
307628750 0214700 2004-08-26 135 POST AVE., WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-26
Emphasis L: FALL
Case Closed 2006-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-10-28
Abatement Due Date 2004-11-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2004-10-28
Abatement Due Date 2004-11-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-10-28
Abatement Due Date 2004-11-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-10-28
Abatement Due Date 2004-11-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-10-28
Abatement Due Date 2004-11-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-10-28
Abatement Due Date 2004-11-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-10-28
Abatement Due Date 2004-11-17
Nr Instances 1
Nr Exposed 4
Gravity 10
102782018 0215600 1994-05-18 80-40 LEFFERTS BLVD., KEW GARDENS, NY, 11415
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-05-18
Case Closed 1994-10-04

Related Activity

Type Complaint
Activity Nr 71845051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-06-27
Abatement Due Date 1994-06-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1994-06-27
Abatement Due Date 1994-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-06-27
Abatement Due Date 1994-06-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-06-27
Abatement Due Date 1994-08-14
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-06-27
Abatement Due Date 1994-08-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-06-27
Abatement Due Date 1994-08-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-27
Abatement Due Date 1994-08-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-06-27
Abatement Due Date 1994-08-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-27
Abatement Due Date 1994-08-14
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234497205 2020-04-15 0202 PPP 211 East 123rd Street, NEW YORK, NY, 10035-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320550
Loan Approval Amount (current) 320550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275006.98
Forgiveness Paid Date 2021-08-20
8591018404 2021-02-13 0202 PPS 211 E 123rd St, New York, NY, 10035-2021
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336412.4
Loan Approval Amount (current) 336412.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2021
Project Congressional District NY-13
Number of Employees 12
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339205.08
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State