Search icon

B. WARRANTY HOME CONSTRUCTION INC.

Company Details

Name: B. WARRANTY HOME CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1992 (33 years ago)
Entity Number: 1663711
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1535 MCDONALD AVE STE 3, Brooklyn, NY, United States, 11230

Contact Details

Phone +1 718-787-0516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL GRINSHTEYN DOS Process Agent 1535 MCDONALD AVE STE 3, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
DANIEL GRINSHTEYN Chief Executive Officer 1535 MCDONALD AVENUE STE 3, MCDONALD AVENUE STE 3, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
0960477-DCA Active Business 2002-10-30 2025-02-28

Permits

Number Date End date Type Address
B022025097B89 2025-04-07 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SOMERS STREET, BROOKLYN, FROM STREET ROCKAWAY AVENUE TO STREET MOTHER GASTON BOULEVARD
B022025097B88 2025-04-07 2025-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED SOMERS STREET, BROOKLYN, FROM STREET ROCKAWAY AVENUE TO STREET MOTHER GASTON BOULEVARD
Q022025055B26 2025-02-24 2025-06-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B25 2025-02-24 2025-06-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B24 2025-02-24 2025-06-02 TEMP. CONST. SIGNS/MARKINGS AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B23 2025-02-24 2025-06-02 OCCUPANCY OF SIDEWALK AS STIPULATED AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B22 2025-02-24 2025-06-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B21 2025-02-24 2025-06-02 OCCUPANCY OF ROADWAY AS STIPULATED AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B20 2025-02-24 2025-06-02 CROSSING SIDEWALK AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD
Q022025055B19 2025-02-24 2025-06-02 PLACE MATERIAL ON STREET AUSTIN STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD

History

Start date End date Type Value
2025-01-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Address 1535 MCDONALD AVENUE STE 3, MCDONALD AVENUE STE 3, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 746 PARK LN, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-25 2024-09-30 Address 746 PARK LN, N WOODMERE, NY, 11581, USA (Type of address: Service of Process)
1998-09-25 2024-09-30 Address 746 PARK LN, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930021499 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221019002762 2022-10-19 BIENNIAL STATEMENT 2022-09-01
000831002263 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980925002024 1998-09-25 BIENNIAL STATEMENT 1998-09-01
931006002213 1993-10-06 BIENNIAL STATEMENT 1993-09-01
920903000286 1992-09-03 CERTIFICATE OF INCORPORATION 1992-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Jersey Barriers on Site
2025-03-17 No data SOMERS STREET, FROM STREET ROCKAWAY AVENUE TO STREET MOTHER GASTON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Respondent failed to comply with stipulation 048
2025-02-19 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Place material on street permit in compliance at this time of inspection.
2025-02-12 No data AUSTIN STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation No construction materials placed on the street at this time of inspection.
2025-02-11 No data SOMERS STREET, FROM STREET ROCKAWAY AVENUE TO STREET MOTHER GASTON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Fence maintained
2025-01-31 No data SOMERS STREET, FROM STREET ROCKAWAY AVENUE TO STREET MOTHER GASTON BOULEVARD No data Street Construction Inspections: Active Department of Transportation I observed jersey barriers stored opposite of property. Respondent failed comply with OCMC stipulation 048 to only occupy an 8 feet width of the roadway south of the curb. Respondent ID by cited permit.
2024-12-24 No data AUSTIN STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Currently, no construction material place on street.
2024-12-24 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Currently no material on site permit still valid.
2024-11-21 No data AUSTIN STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation No concrete pump on site at this time, permit still valid.
2024-11-13 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Place jersey barriers on street with valid permit.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553346 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553347 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3272200 TRUSTFUNDHIC INVOICED 2020-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272201 RENEWAL INVOICED 2020-12-17 100 Home Improvement Contractor License Renewal Fee
2892586 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892565 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485714 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485713 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859714 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859715 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895656 0215000 1999-08-30 295 DOVER STREET, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-08-30
Emphasis L: FALL, L: SCAFFOLD
Case Closed 1999-10-20

Related Activity

Type Referral
Activity Nr 200854826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-09-08
Abatement Due Date 1999-09-14
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1999-09-08
Abatement Due Date 1999-09-14
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-09-08
Abatement Due Date 1999-09-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-09-08
Abatement Due Date 1999-09-13
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1999-09-08
Abatement Due Date 1999-09-13
Current Penalty 3300.0
Initial Penalty 5500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535627305 2020-05-02 0202 PPP 1252 E 19th St Apt 2a, BROOKLYN, NY, 11230
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14702
Loan Approval Amount (current) 14702
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14843.28
Forgiveness Paid Date 2021-04-26
6892278504 2021-03-04 0202 PPS 1252 E 19th St Apt 2A, Brooklyn, NY, 11230-5404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5404
Project Congressional District NY-09
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 19822.27
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State