Search icon

BBR CONTRACTING CORP.

Company Details

Name: BBR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1994 (31 years ago)
Entity Number: 1843414
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 163 22ND STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-788-5447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS ARDAVANIS Chief Executive Officer 526 OVINGTON AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 22ND STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2021-08-06 2022-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-13 2006-07-25 Address 526 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-07-25 Address 163 22ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-08-30 2004-09-13 Address 526 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-08-30 Address 526 OVINGTON AVE., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-07-24 2006-07-25 Address 163 22ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-07-24 2004-09-13 Address 163 22ND STREET, BROOKLYN, NY, 11232, 1105, USA (Type of address: Principal Executive Office)
1998-08-10 2000-07-24 Address 163 22ND ST, BROOKLYN, NY, 11232, 1105, USA (Type of address: Principal Executive Office)
1998-08-10 2000-07-24 Address 163 22ND ST, BROOKLYN, NY, 11232, 1105, USA (Type of address: Service of Process)
1996-09-18 1998-08-10 Address 526 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060725002269 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040913002147 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020830002212 2002-08-30 BIENNIAL STATEMENT 2002-08-01
000724002514 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980810002413 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960918002465 1996-09-18 BIENNIAL STATEMENT 1996-08-01
940811000079 1994-08-11 CERTIFICATE OF INCORPORATION 1994-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-28 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2015-08-23 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the respondent failed to seal expansion joints as per subsection. Failed to seal expansion joints on sidewalk. Notified prior by car # 20154510117 dated 1/13/2015
2015-07-18 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO I observed the above respondent fail to seal the expansion joints it installed on the sidewalk. CAR # 20154510117 was issued to respondent to correct said condition.
2015-06-06 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to seal expansion joints or repaired sidewalk as per CAR # 20154510117
2015-01-13 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation please seal expansion joints in new sidewalk flags in front 518 77 st .
2014-11-11 No data OVINGTON AVENUE, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No new sidewalk work at location.
2014-10-17 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation active sw
2014-09-06 No data OVINGTON AVENUE, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk not repaired.
2014-08-17 No data 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No 2014 work performed.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345367502 0216000 2021-06-17 195 S GREELEY AVE, CHAPPAQUA, NY, 10514
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2021-06-17
Emphasis L: FALL
Case Closed 2021-08-23

Related Activity

Type Complaint
Activity Nr 1778019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2021-07-14
Current Penalty 1963.0
Initial Penalty 2926.0
Final Order 2021-08-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: Location: 195 S Greeley Ave, Chappaqua, NY 10514 (Chappaqua Public Library) - In the back a) On or about June 17, 2021, three employees were exposed to a fall hazard of approximately 20ft when throwing garbage over the edge of the building into a dumpster.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2021-07-14
Current Penalty 1963.0
Initial Penalty 2926.0
Final Order 2021-08-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: Location: 195 S Greeley Ave, Chappaqua, NY 10514 (Chappaqua Public Library) - In the back a) On or about June 17, 2021, three employees were exposed to a fall hazard of approximately 14ft when using a portable ladder as access to a roof that was only extended approximately 2ft above the upper landing surface being accessed.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2021-07-14
Current Penalty 1574.0
Initial Penalty 2341.0
Final Order 2021-08-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: Location: 195 S Greeley Ave, Chappaqua, NY 10514 (Chappaqua Public Library) - In the back a) On or about June 17, 2021, three employees were exposed to a fall hazard when using an A-Frame ladder as access to a roof that was used closed and propped up against the wall.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8511998406 2021-02-13 0202 PPP 163 22nd St, Brooklyn, NY, 11232-1105
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) 82500
Loan Approval Amount (current) 82500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1105
Project Congressional District NY-10
Number of Employees 7
NAICS code 236220
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 Unanswered
Forgiveness Amount 83034.51
Forgiveness Paid Date 2021-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106110 Fair Labor Standards Act 2021-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-03
Termination Date 2022-08-17
Date Issue Joined 2022-03-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name RENE,
Role Plaintiff
Name BBR CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State