Search icon

BUILDERS -R- US CONSTRUCTION CORP.

Company Details

Name: BUILDERS -R- US CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657948
ZIP code: 10035
County: New York
Place of Formation: New York
Activity Description: Contractor specializing in affordable housing over 25 years experience in rehabilitation, fully bonded.
Principal Address: 1882 PARK AVENUE, NEW YORK, NY, United States, 10035
Address: 1882 PARK AVE., NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-876-5900

Website http://www.brus.us

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUILDERS -R- US CONSTRUCTION CORP. DOS Process Agent 1882 PARK AVE., NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
CALVIN JOSEPH Chief Executive Officer 1882 PARK AVENUE, NEW YORK, NY, United States, 10035

Permits

Number Date End date Type Address
Q022024285A18 2024-10-11 2024-12-16 OCCUPANCY OF SIDEWALK AS STIPULATED 139 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET
Q022024285A17 2024-10-11 2024-12-16 OCCUPANCY OF ROADWAY AS STIPULATED 139 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET
Q022024285A16 2024-10-11 2024-12-16 CROSSING SIDEWALK 139 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET
Q022024285A20 2024-10-11 2024-12-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 139 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET
Q022024285A21 2024-10-11 2024-12-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 139 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET
Q022024285A19 2024-10-11 2024-12-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 139 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET
B022024282A04 2024-10-08 2024-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST MARKS AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B022024282A03 2024-10-08 2024-12-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ST MARKS AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B022024282A00 2024-10-08 2024-12-30 PLACE MATERIAL ON STREET ST MARKS AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B022024282A01 2024-10-08 2024-12-28 CROSSING SIDEWALK ST MARKS AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE

History

Start date End date Type Value
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417001944 2024-04-17 BIENNIAL STATEMENT 2024-04-17
211126000082 2021-11-26 BIENNIAL STATEMENT 2021-11-26
180719006156 2018-07-19 BIENNIAL STATEMENT 2016-08-01
140811006644 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120823002847 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100706002180 2010-07-06 BIENNIAL STATEMENT 2008-08-01
061121000229 2006-11-21 CERTIFICATE OF CHANGE 2006-11-21
041124002404 2004-11-24 BIENNIAL STATEMENT 2004-08-01
020724002460 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000801002312 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-02 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation construction debris container stored on roadway without dot permit.
2025-01-22 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a construction container stored on the street without a valid DOT permit on file. Respondent failed to obtain a permit to store the construction container on the street. Cited permit B022023345B66 expired 3/9/2024 used for ID.
2025-01-20 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a construction container stored on the street without a valid DOT permit on file. Respondent failed to obtain a permit to store the construction container on the street. Cited permit B022023345B66 expired 3/9/2024 used for ID.
2025-01-11 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed an OPEN CONSTRUCTION DEBRIS CONTAINER stored in the parking lane without a DOT permit. Respondent failed to obtain a DOT permit to store the OPEN CONSTRUCTION DEBRIS CONTAINER on the street. Cited permit B022023345B66 expired 3/9/2024
2024-12-30 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a container in the roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before placing container in the roadway. Respondent ID by DOB permit 321978142-01-EW-OT.
2024-12-17 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a container in the roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before placing container in the roadway. Respondent ID by DOB permit 321978142-01-EW-OT.
2024-10-24 No data ST MARKS AVENUE, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Active Department of Transportation no materials found on roadway
2024-10-02 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the roadway. Respondent ID by DOB permit 321978142-01-EW-OT.
2024-09-16 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the roadway. Respondent ID by DOB permit 321978142-01-EW-OT.
2024-03-18 No data BROOKLYN AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has multiple jersey barriers stored on the street in front of an active construction site without a valid DOT permit. Respondent ID by active DOB permit 321978142-01-EW-OT.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999253 0216000 2009-11-02 952 ANDERSON AVE, BRONX, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-08
Case Closed 2012-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 466.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 466.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 584.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 584.0
Initial Penalty 1000.0
Nr Instances 8
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Nr Instances 3
Nr Exposed 3
Gravity 01
311892889 0215000 2008-04-14 423 SARATOGA AVE, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-14
Emphasis L: GUTREH, L: FALL
Case Closed 2008-06-12

Related Activity

Type Referral
Activity Nr 202648911
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
311632327 0215000 2008-01-15 63-05 W 125TH ST, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-15
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-05-07

Related Activity

Type Referral
Activity Nr 202648606
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-03-14
Abatement Due Date 2008-03-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2008-03-14
Abatement Due Date 2008-03-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2008-03-14
Abatement Due Date 2008-03-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-03-14
Abatement Due Date 2008-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 B01
Issuance Date 2008-03-14
Abatement Due Date 2008-03-22
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 5
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261052 C04
Issuance Date 2008-03-14
Abatement Due Date 2008-03-22
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 3
Gravity 01
308577337 0215000 2005-03-16 562 BAINBRIDGE STREET, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-21
Emphasis L: CONSTLOC, L: GUTREH, L: FALL
Case Closed 2007-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2005-04-21
Abatement Due Date 2005-05-04
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 2005-04-21
Abatement Due Date 2005-05-04
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2005-04-21
Abatement Due Date 2005-05-04
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033218303 2021-01-26 0202 PPS 1882 Park Ave, New York, NY, 10035-1127
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145852.5
Loan Approval Amount (current) 145852.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1127
Project Congressional District NY-13
Number of Employees 10
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147115.22
Forgiveness Paid Date 2021-12-16
1503727201 2020-04-15 0202 PPP 1882 Park Avenue, 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) 145800
Loan Approval Amount (current) 145800
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 N
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 12
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147610.35
Forgiveness Paid Date 2021-07-15

Date of last update: 21 Apr 2025

Sources: New York Secretary of State