Search icon

EXCEL INTERIOR CONSTRUCTION CORP.

Headquarter

Company Details

Name: EXCEL INTERIOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1896867
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, United States, 10018
Principal Address: 307 7TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-627-6319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EXCEL INTERIOR CONSTRUCTION CORP., CONNECTICUT 0871803 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL RETIREMENT SAVINGS PLAN 2023 133813840 2024-09-06 EXCEL INTERIOR CONSTRUCTION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 W 38TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EXCEL RETIREMENT SAVINGS PLAN 2023 133813840 2024-10-14 EXCEL INTERIOR CONSTRUCTION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 W 38TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature
EXCEL RETIREMENT SAVINGS PLAN 2022 133813840 2023-07-12 EXCEL INTERIOR CONSTRUCTION CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 W 38TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing SHIRLEY HORNER
EXCEL RETIREMENT SAVINGS PLAN 2021 133813840 2022-10-06 EXCEL INTERIOR CONSTRUCTION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 511, NEW YORK, NY, 100189516
EXCEL RETIREMENT SAVINGS PLAN 2020 133813840 2021-10-15 EXCEL INTERIOR CONSTRUCTION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 511, NEW YORK, NY, 100189516
EXCEL RETIREMENT SAVINGS PLAN 2019 133813840 2020-10-13 EXCEL INTERIOR CONSTRUCTION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 511, NEW YORK, NY, 100189516

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOSE MENDEZ
EXCEL RETIREMENT SAVINGS PLAN 2018 133813840 2019-10-11 EXCEL INTERIOR CONSTRUCTION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 511, NEW YORK, NY, 100189516

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JOSE MENDEZ
EXCEL RETIREMENT SAVINGS PLAN 2017 133813840 2018-10-01 EXCEL INTERIOR CONSTRUCTION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 511, NEW YORK, NY, 100189516

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing JOSE MENDEZ
EXCEL RETIREMENT SAVINGS PLAN 2016 133813840 2017-10-10 EXCEL INTERIOR CONSTRUCTION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, 100189516

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JOSE MENDEZ
EXCEL RETIREMENT SAVINGS PLAN 2015 133813840 2016-09-15 EXCEL INTERIOR CONSTRUCTION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126276319
Plan sponsor’s address 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, 100189516

Plan administrator’s name and address

Administrator’s EIN 133813840
Plan administrator’s name EXCEL INTERIOR CONSTRUCTION
Plan administrator’s address 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, 100189516
Administrator’s telephone number 2126276319

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing JOSE MENDEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSE MENDEZ Chief Executive Officer 307 7TH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1236752-DCA Active Business 2006-08-22 2025-02-28

Permits

Number Date End date Type Address
B042022348A04 2022-12-14 2023-01-10 REPAIR SIDEWALK 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B86 2022-12-14 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B87 2022-12-14 2022-12-31 CROSSING SIDEWALK 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B88 2022-12-14 2022-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B89 2022-12-14 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B85 2022-12-14 2022-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B042022347A16 2022-12-13 2023-01-10 REPAIR SIDEWALK 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B042022347A15 2022-12-13 2023-01-10 REPAIR SIDEWALK 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2023-01-31 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2012-04-26 Address 307 7TH AVE, NEW YORK, NY, 10001, 6078, USA (Type of address: Service of Process)
2003-02-19 2005-03-11 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-02-19 2005-03-11 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-19 2005-03-11 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-03 2003-02-19 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-04-03 2003-02-19 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-25 2001-04-03 Address 35 EAST GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1997-04-25 2003-02-19 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-25 2001-04-03 Address 323 CARROLL CLOSE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120426000201 2012-04-26 CERTIFICATE OF CHANGE 2012-04-26
070220002961 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050311002483 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030219002145 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010403002463 2001-04-03 BIENNIAL STATEMENT 2001-02-01
970425002500 1997-04-25 BIENNIAL STATEMENT 1997-02-01
950223000007 1995-02-23 CERTIFICATE OF INCORPORATION 1995-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-16 No data 9 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags were repaired, AKA 444 5 Street.
2023-04-16 No data 8 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired.
2017-01-22 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault work done on SW acceptable
2016-06-24 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault on s/w acceptable s/w okay
2015-12-11 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION acceptable
2015-11-14 No data WEST 38 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2015-05-27 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w vaults
2015-05-08 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass h/w
2015-03-29 No data MERCER STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation , vault construction at location in compliance.
2014-11-22 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, vault construction and restoration of sidewalk in compliance. no defects found.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544513 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543970 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3295047 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295048 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2972040 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972041 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2486215 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486214 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004320 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004321 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345815708 0215000 2022-03-04 2 PARK AVE, NEW YORK, NY, 10016
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-03-04
Case Closed 2022-03-28

Related Activity

Type Inspection
Activity Nr 1255861
Safety Yes
342558616 0215000 2017-07-18 2 PARK AVE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-07-18
Case Closed 2022-03-04

Related Activity

Type Inspection
Activity Nr 1281441
Safety Yes
Type Inspection
Activity Nr 1250326
Safety Yes
Type Inspection
Activity Nr 1247706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2018-01-18
Abatement Due Date 2018-01-24
Current Penalty 10000.0
Initial Penalty 12934.0
Contest Date 2018-02-06
Final Order 2018-09-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1): Employer did not ensure that electrical equipment is free from recognized hazards that are likely to cause death or serious physical harm to employees: a) Roof near new bulkhead: On or about July 18, 2017 The exhaust fan conduit feed was damaged and partially dismantled exposing inner wires.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F07 I
Issuance Date 2018-01-18
Abatement Due Date 2018-01-24
Current Penalty 10000.0
Initial Penalty 12934.0
Contest Date 2018-02-06
Final Order 2018-09-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(7)(i): Metal cable trays, metal raceways, or metal enclosures for conductors were not grounded and such assemblies did not meet the exceptions described in subparagraphs [A] and [B]: a) Roof near new bulkhead: On or about July 18, 2017 The roofer was shocked after coming into contact with ungrounded electrical conductors while installing roofing termination bars.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A01 I
Issuance Date 2018-01-18
Abatement Due Date 2018-01-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-02-06
Final Order 2018-09-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(1)(i): Metal raceways, cable armor, and other metal enclosures for conductors were not metallically joined together into a continuous electric conductor and so connected to all boxes, fittings, and cabinets as to provide effective elect a) Roof near new bulkhead: On or about July 18, 2017 The conduit which connected the electrical feed to the fan was not continuous while the fan was operated.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065297202 2020-04-15 0202 PPP 330 West 38th Street suite 511, New York, NY, 10018
Loan Status Date 2021-10-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242904.25
Forgiveness Paid Date 2021-07-13
1812858510 2021-02-19 0202 PPS 330 W 38th St, New York, NY, 10018-2999
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135500
Loan Approval Amount (current) 105558
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 New York, NEW YORK, NY, 10018-2999
Project Congressional District NY-12
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106301.24
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State