Search icon

HI-TOWER CONTRACTORS, INC.

Company Details

Name: HI-TOWER CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756099
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1337 59th st, N/A, brooklyn, NY, United States, 11219
Principal Address: 1337-59TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HI-TOWER CONTRACTORS, INC. Agent 1337-59TH ST., BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
HI-TOWER CONTRACTORS, INC. DOS Process Agent 1337 59th st, N/A, brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
JACOB KATZ Chief Executive Officer 1337-59TH STREET, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
B022024312C75 2024-11-07 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024312C76 2024-11-07 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024312C73 2024-11-07 2024-12-31 CROSSING SIDEWALK 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024312C77 2024-11-07 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024312C74 2024-11-07 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024312C72 2024-11-07 2024-12-31 PLACE MATERIAL ON STREET 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024214D26 2024-08-01 2024-10-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024214D25 2024-08-01 2024-10-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024214D24 2024-08-01 2024-10-28 OCCUPANCY OF SIDEWALK AS STIPULATED 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022024214D23 2024-08-01 2024-10-28 OCCUPANCY OF ROADWAY AS STIPULATED 61 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE

History

Start date End date Type Value
2024-12-05 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2023-09-04 Address 1337-59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230904000363 2023-09-04 BIENNIAL STATEMENT 2023-09-01
220427002272 2022-04-27 BIENNIAL STATEMENT 2021-09-01
190903061239 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171002006570 2017-10-02 BIENNIAL STATEMENT 2017-09-01
141124002033 2014-11-24 BIENNIAL STATEMENT 2013-09-01
141113000540 2014-11-13 ANNULMENT OF DISSOLUTION 2014-11-13
DP-1752865 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
071101000495 2007-11-01 CERTIFICATE OF CHANGE 2007-11-01
040709000423 2004-07-09 ANNULMENT OF DISSOLUTION 2004-07-09
DP-1327668 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-16 No data 61 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation crew working on site
2024-08-20 No data 61 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent have a non commercial vehicle behind jersey barriers in a closed off work zone, the above failed to comply with stipulation 103 PARKING OF NON-COMMERCIAL VEHICLES ON THE STREET (ROADWAY AND SIDEWALK) WITHIN WORK ZONE
2024-07-11 No data 61 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent have the parking lane blocked off with multiple personal vehicles parked failed to remove or apply for a new permit for jersey barriers on street.
2024-05-20 No data 16 AVENUE, FROM STREET 61 STREET TO STREET 62 STREET No data Street Construction Inspections: Active Department of Transportation Signs not posted at time of inspection
2024-02-06 No data 16 AVENUE, FROM STREET 61 STREET TO STREET 62 STREET No data Street Construction Inspections: Active Department of Transportation temp signs in compliance
2024-01-19 No data 16 AVENUE, FROM STREET 61 STREET TO STREET 62 STREET No data Street Construction Inspections: Active Department of Transportation material in compliance
2024-01-04 No data 16 AVENUE, FROM STREET 61 STREET TO STREET 62 STREET No data Street Construction Inspections: Active Department of Transportation temp signs in compliance
2024-01-02 No data 16 AVENUE, FROM STREET 61 STREET TO STREET 62 STREET No data Street Construction Inspections: Active Department of Transportation construcition sign in compliance
2023-10-06 No data AVENUE C, FROM STREET EAST 6 STREET TO STREET EAST 7 STREET No data Street Construction Inspections: Active Department of Transportation no crossing sidewalk at time of inspection
2023-10-06 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation jersey barriers on street

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341218253 0215000 2015-12-17 1247 38TH STREET, BROOKLYN, NY, 11218
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-12-17
Emphasis L: FALL
Case Closed 2015-12-21

Related Activity

Type Inspection
Activity Nr 1121633
Safety Yes
339872681 0215000 2014-07-30 65 LAWRENCE AVE, BROOKLYN, NY, 11230
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-30
Emphasis L: FALL
Case Closed 2015-05-15

Related Activity

Type Complaint
Activity Nr 900502
Safety Yes
Type Inspection
Activity Nr 987270
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2014-12-18
Abatement Due Date 2014-12-31
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2015-01-08
Final Order 2015-04-03
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: LOCATION: Southeast corner, first floor, Temporary electric panel On or about: 07/30/2014 A). Employees were working near unprotected breaker box with multiple unprotected openings while energized.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152147310 2020-04-28 0202 PPP 1337 59th Street, Brooklyn, NY, 11219
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48825
Loan Approval Amount (current) 48825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49329.3
Forgiveness Paid Date 2021-05-14
4295448510 2021-02-25 0202 PPS 1337 59th St, Brooklyn, NY, 11219-5286
Loan Status Date 2021-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55991.37
Loan Approval Amount (current) 55991.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5286
Project Congressional District NY-10
Number of Employees 8
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56391.09
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State