Search icon

CERTIFIED OF N.Y., INC.

Company Details

Name: CERTIFIED OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1892057
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 623 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-397-1947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED OF N Y INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133809640 2024-07-12 CERTIFIED OF N Y INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133809640 2023-07-03 CERTIFIED OF N Y INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133809640 2022-07-11 CERTIFIED OF N Y INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133809640 2021-07-16 CERTIFIED OF N Y INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133809640 2020-06-10 CERTIFIED OF N Y INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401 K PROFIT SHARING PLAN TRUST 2018 133809640 2019-05-17 CERTIFIED OF N Y INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401 K PROFIT SHARING PLAN TRUST 2017 133809640 2018-06-29 CERTIFIED OF N Y INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401 K PROFIT SHARING PLAN TRUST 2016 133809640 2017-06-08 CERTIFIED OF N Y INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401 K PROFIT SHARING PLAN TRUST 2015 133809640 2016-07-27 CERTIFIED OF N Y INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing CONNIE TRAN
CERTIFIED OF N Y INC 401 K PROFIT SHARING PLAN TRUST 2014 133809640 2015-07-27 CERTIFIED OF N Y INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2123971945
Plan sponsor’s address 623 W 51ST ST, NEW YORK, NY, 100195008

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing CONNIE TRAN

DOS Process Agent

Name Role Address
MICHAEL BORRICO DOS Process Agent 623 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL BORRICO Chief Executive Officer 623 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1243279-DCA Active Business 2006-11-08 2025-02-28

Permits

Number Date End date Type Address
M022025017A60 2025-01-17 2025-01-24 CROSSING SIDEWALK MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022025017A64 2025-01-17 2025-01-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022025017A63 2025-01-17 2025-01-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022025017A62 2025-01-17 2025-01-24 OCCUPANCY OF SIDEWALK AS STIPULATED MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022025017A61 2025-01-17 2025-01-24 OCCUPANCY OF ROADWAY AS STIPULATED MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M152025009A00 2025-01-09 2025-01-24 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022024352B98 2024-12-17 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024352B97 2024-12-17 2025-03-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024312D44 2024-11-07 2024-12-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024310A22 2024-11-05 2024-12-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 623 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206000750 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230419001449 2023-04-19 BIENNIAL STATEMENT 2023-02-01
190605002027 2019-06-05 BIENNIAL STATEMENT 2019-02-01
090211002375 2009-02-11 BIENNIAL STATEMENT 2009-02-01
050314002964 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030214002320 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010308002633 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990216002241 1999-02-16 BIENNIAL STATEMENT 1999-02-01
950206000444 1995-02-06 CERTIFICATE OF INCORPORATION 1995-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-26 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation 5’ being maintained on sidewalk.
2024-09-25 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied with fence. 5’ being maintained on sidewalk.
2023-07-25 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2023-03-11 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades located in the Curb lane.
2022-11-17 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Green plywood fence maintained in front of 34.
2022-11-17 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Container, Yodocks, scaffolding and plywood fence in street in front of 34. Active permit on file.
2022-11-13 No data EAST 78 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Construction fence acceptable
2022-11-03 No data EAST 78 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Water filled barriers in parking lane in front of 16.
2022-09-07 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No green construction fence erected for BO site. Conventional bike lane is clear.
2022-08-23 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Container on street

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587558 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587557 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261966 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261967 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2908955 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908956 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2507378 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507379 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1867126 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867127 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339667560 0215000 2014-04-09 31 EAST 29TH STREET, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-09
Case Closed 2014-06-11

Related Activity

Type Complaint
Activity Nr 880020
Safety Yes
Type Inspection
Activity Nr 966783
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2014-05-02
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Employer did not ensure listed, labeled, or certified equipment was installed and used in accordance with instructions included in the listing, labeling, or certification: location: 31 East 29th Street, New York, NY 10016, first floor, northeast corner. (a)Employees were not protected from electric shock hazards in that they were in close proximity of an unsecured metal 1900 receptacle box converted into a 4 unit outlet box with cover, spliced directly into the buildings temporary electric wiring. This application was inconsistent with the intended and labeled purpose of this recepticle. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2014-05-02
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables shall not be used. Location: 31 East 29th Street, New York, NY. Interior Northeast section of first floor. a). Employees were exposed to and in close proximity to flexible extension cords to energize electric power tools to complete demolition tasks inside the project. The flexible extension cords were cut, spliced and rejoined by manual means and covered with electricians PVC tape. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 II E
Issuance Date 2014-05-02
Current Penalty 5050.0
Initial Penalty 9800.0
Final Order 2014-05-15
Nr Instances 2
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: LOCATION: rear of 31 East 29th Street, New York, NY 10016. Entry to Temporary Job Site Office. a). Employees entering and exiting the temporary Job Site Office were exposed to potential electric shock hazards by accidental contact with unprotected temporary wiring and light bulbs used for general illumination. The bulbs and wire suspended from the ceiling and hanging approximately 5' 11" from the floor surface were not protected from accidental contact by cages or baskets. Certified of New York, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.405(a)(2)(ii)(e), which was contained in OSHA inspection number 313138562, citation number 1, item number 1 and was affirmed as a final order on September 15, 2009, with respect to a workplace located at 256 West 36th Street, New York, NY 10016. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
313138562 0215000 2009-04-28 256 W 36TH ST, NEW YORK, NY, 10018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-04-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-15

Related Activity

Type Complaint
Activity Nr 207134586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 10
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2009-08-12
Abatement Due Date 2009-08-31
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906507308 2020-04-28 0202 PPP 623 W 51st St, New York, NY, 10019-5008
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712500
Loan Approval Amount (current) 712500
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5008
Project Congressional District NY-12
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 722240.75
Forgiveness Paid Date 2021-09-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State