Search icon

BAR CONSTRUCTION CORP.

Headquarter

Company Details

Name: BAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665610
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2215 43RD AVENUE, STE 330, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-458-0664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAR CONSTRUCTION CORP., CONNECTICUT 1016332 CONNECTICUT

Chief Executive Officer

Name Role Address
DESMOND I REID Chief Executive Officer 2215 43RD AVENUE, STE 330, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BAR CONSTRUCTION CORP. DOS Process Agent 2215 43RD AVENUE, STE 330, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1072043-DCA Inactive Business 2001-01-25 2021-02-28

History

Start date End date Type Value
2022-09-12 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-29 2020-09-01 Address 25-36 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-08-26 2008-08-29 Address 25-36 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-08-26 2020-09-01 Address 25-36 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-09-28 2008-08-26 Address 48-16 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-09-28 2008-08-26 Address 48-16 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-09-28 2008-08-26 Address DESMOND I REID, 48-16 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-09-30 2000-09-28 Address 49-07 67TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-09-30 2000-09-28 Address 49-07 67TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901061848 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901006215 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140923006106 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120925002466 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100923002472 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080829000512 2008-08-29 CERTIFICATE OF CHANGE 2008-08-29
080826003002 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060912002474 2006-09-12 BIENNIAL STATEMENT 2006-09-01
020822002621 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000928002595 2000-09-28 BIENNIAL STATEMENT 2000-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-14 No data WEST BROADWAY, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several flags restored; expansion joints sealed.
2019-11-07 No data EAST 73 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Crew on site working to repair/replace sidewalk at location.
2017-01-02 No data 3 AVENUE, FROM STREET EAST 27 STREET TO STREET EAST 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Container has been removed from site.
2016-12-29 No data EAST 26 STREET, FROM STREET 3 AVENUE TO STREET BROADWAY ALLEY No data Street Construction Inspections: Active Department of Transportation Construction Container placed in the Parking Lane I/F/O 155 East 26 Street
2016-12-20 No data EAST 26 STREET, FROM STREET 3 AVENUE TO STREET BROADWAY ALLEY No data Street Construction Inspections: Active Department of Transportation Construction Container placed in the N/S Parking Lane I/f/O 155 East 26th Street
2016-12-12 No data EAST 26 STREET, FROM STREET 3 AVENUE TO STREET BROADWAY ALLEY No data Street Construction Inspections: Active Department of Transportation Construction Container placed in the N/S Parking Lane I/f/O 155 East 26th Street
2016-10-31 No data EAST 26 STREET, FROM STREET 3 AVENUE TO STREET BROADWAY ALLEY No data Street Construction Inspections: Pick-Up Department of Transportation Construction Container placed on the Street, no Permit on file. I/F/O 155 East 26th Street
2016-10-26 No data 3 AVENUE, FROM STREET EAST 27 STREET TO STREET EAST 28 STREET No data Street Construction Inspections: Active Department of Transportation Construction Container Placed in the Parking Lane on the E/S of 3rd Avenue 15' North of East 27th Street
2016-10-20 No data EAST 27 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ConstructionContainer placed on the Street, no DOT Permit on file, AKA 375 3rd Avenue
2016-10-02 No data EAST 27 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ConstructionContainer placed on the Street, no DOT Permit on file, AKA 375 3rd Avenue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932124 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2932123 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485524 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485523 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002298 TRUSTFUNDHIC INVOICED 2015-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002299 RENEWAL INVOICED 2015-03-01 100 Home Improvement Contractor License Renewal Fee
428729 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
650277 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
428738 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
650278 RENEWAL INVOICED 2011-05-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346805658 0213400 2023-06-30 4855 HYLAN BLVD., STATEN ISLAND, NY, 10312
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-30
Emphasis L: LOCALTARG
Case Closed 2023-08-08

Related Activity

Type Referral
Activity Nr 2048222
Safety Yes
307037762 0215000 2004-07-19 80 HANSON PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-19
Emphasis L: CONSTLOC
Case Closed 2004-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2004-08-16
Abatement Due Date 2004-08-20
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 7
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2004-08-16
Abatement Due Date 2004-08-20
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 6
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199298300 2021-01-25 0202 PPS 2215 43rd Ave Ste 330, Long Island City, NY, 11101-5272
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539902.24
Loan Approval Amount (current) 539902.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5272
Project Congressional District NY-07
Number of Employees 36
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3627927105 2020-04-11 0202 PPP 22-15 43rd Ave suite 330, LONG ISLAND CITY, NY, 11101-1106
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266465
Loan Approval Amount (current) 266465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1106
Project Congressional District NY-07
Number of Employees 19
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268240.01
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2393094 Interstate 2024-10-22 215491 2022 1 1 Private(Property)
Legal Name BAR CONSTRUCTION CORP
DBA Name -
Physical Address 2215 43RD AVE STE 330, LONG ISLAND CITY, NY, 11101, US
Mailing Address 2215 43RD AVE STE 330, LONG ISLAND CITY, NY, 11101, US
Phone (718) 458-0664
Fax (718) 220-4557
E-mail DREID@BARCONSTRUCTIONCORP.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300969 Insurance 2023-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-06
Termination Date 2023-06-28
Section 1332
Status Terminated

Parties

Name BAR CONSTRUCTION CORP.
Role Plaintiff
Name COLONY INSURANCE COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State