Search icon

JOY CONSTRUCTION CORPORATION

Company Details

Name: JOY CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1995 (30 years ago)
Entity Number: 1909595
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 40 FULTON STREET, 22ND FLOOR, NEW YORK, NY, United States, 10038
Address: 40 Fulton Street, 22nd Fl, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY CONSTRUCTION CORPORATION DOS Process Agent 40 Fulton Street, 22nd Fl, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
AMNON SHALHOV Chief Executive Officer 40 FULTON STREET, 22ND FLOOR, NEW YORK, NY, United States, 10038

Permits

Number Date End date Type Address
X012025098B22 2025-04-08 2025-05-07 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 176 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET BEND
X012025098B24 2025-04-08 2025-04-30 PAVE STREET-W/ ENGINEERING & INSP FEE CARTER AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE
X042025098A05 2025-04-08 2025-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 176 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET BEND
X042025098A06 2025-04-08 2025-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CARTER AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET EAST TREMONT AVENUE
M012025098C24 2025-04-08 2025-05-18 RESET, REPAIR OR REPLACE CURB 9 AVENUE, MANHATTAN, FROM STREET BEND TO STREET WEST 207 STREET
M012025098C25 2025-04-08 2025-05-18 PAVE STREET-W/ ENGINEERING & INSP FEE 9 AVENUE, MANHATTAN, FROM STREET BEND TO STREET WEST 207 STREET
M012025098C26 2025-04-08 2025-05-18 RESET, REPAIR OR REPLACE CURB WEST 207 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M012025098C27 2025-04-08 2025-05-18 PAVE STREET-W/ ENGINEERING & INSP FEE WEST 207 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M042025098A45 2025-04-08 2025-05-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 9 AVENUE, MANHATTAN, FROM STREET BEND TO STREET WEST 207 STREET
M042025098A46 2025-04-08 2025-05-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEST 207 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE

History

Start date End date Type Value
2025-03-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501002086 2023-05-01 BIENNIAL STATEMENT 2023-04-01
211019000195 2021-10-19 BIENNIAL STATEMENT 2021-10-19
201201061496 2020-12-01 BIENNIAL STATEMENT 2019-04-01
180613006208 2018-06-13 BIENNIAL STATEMENT 2017-04-01
151027006115 2015-10-27 BIENNIAL STATEMENT 2015-04-01
130417002101 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110504002445 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090403002370 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412002559 2007-04-12 BIENNIAL STATEMENT 2007-04-01
060524003621 2006-05-24 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data CHATTERTON AVENUE, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-03-24 No data CHATTERTON AVENUE, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done.
2025-03-19 No data WEST 207 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-03-19 No data 9 AVENUE, FROM STREET BEND TO STREET WEST 207 STREET No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-03-17 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 51 STREET TO STREET BEACH 53 STREET No data Street Construction Inspections: Complaint Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2025-03-17 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 51 STREET TO STREET BEACH 53 STREET No data Street Construction Inspections: Active Department of Transportation BARRIERS 1
2025-03-13 No data CHATTERTON AVENUE, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No BPP roadwork started
2025-03-13 No data OLMSTEAD AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET CHATTERTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 5 - CONSTRUCT NEW SIDEWALK BLG. PAVEMENT
2025-03-13 No data OLMSTEAD AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET CHATTERTON AVENUE No data Street Construction Inspections: Active Department of Transportation Knuckle boom truck which will be used to lift and install 49k lbs. Coned vaults.
2025-03-03 No data PRINCE STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE UNDER THIS PERMIT. WORK COMPLETED UNDER OLDER PERMITS

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347089286 0215000 2023-11-07 71 PRINCE STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-07
Emphasis N: FALL
Case Closed 2024-04-12

Related Activity

Type Inspection
Activity Nr 1709763
Safety Yes
Type Referral
Activity Nr 2100704
Safety Yes
346393945 0216000 2022-12-15 334 E176TH ST, BRONX, NY, 10462
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-12-15
Emphasis N: AMPUTATE

Related Activity

Type Accident
Activity Nr 1978376

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-06-12
Current Penalty 10550.0
Initial Penalty 14063.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by and caught-in-between hazards: Location: 334 E 176th St, Bronx, NY 10462-Building #1 a) On or about December 15th, 2022, employees were exposed to the hazards of being struck by an excavator bucket and being caught in between the bucket and a cylindrical piling. The employer was using a LIUGONG excavator machine Model CLG936E to raise and lower a submersible pump from a cylindrical piling. Employees performed this task several times over the course of two days. The bucket of the excavator was elevated approximately 6 feet from the ground, and two employees stood under the bucket, attaching the pump's hose to the bucket. The excavator operator exited the excavator while it was running and while the bucket was raised above the workers. The excavator's bucket came down and struck the employees. One employee was fatally injured and the other employee suffered an amputation. There was a feasible method to correct the hazard: Among other methods, one feasible and acceptable means of abatement would be to position the excavator's bucket at ground level, not above the employees, while they were rigging the pump to the bucket. Another method would be to use a hoist attached to a scaffold, rather than the excavator's bucket, to raise the submersible pump. The Association of Equipment Manufacturers (AEM) safety manual for hydraulic excavators, p. 11, states: "Never lift or swing a load or attachment over anyone". The AEM manual further states: a) Page. 12 Section Some Rules You Must Work By: "Whenever you leave the machine, lower the excavator bucket or other attachments to the ground or storage position. Engage the parking brake. Stop the engine. Cycle the hydraulic controls, including auxiliary hydraulic control, to relieve trapped pressure. Engage control lock/gate, if equipped, and remove the ignition key. " b) Page 11 "Know the location of other personnel and machines and make sure they are safe distance from the machine".
340699610 0216000 2015-06-10 1808 CROTONA PARKWAY, BRONX, NY, 10460
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-11
Emphasis L: FALL
Case Closed 2015-11-17

Related Activity

Type Complaint
Activity Nr 991295
Safety Yes
310496609 0215000 2006-11-22 340 PENNSYLVANIA AVE., BROOKLYN, NY, 11207
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2007-04-20
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-06-13

Related Activity

Type Accident
Activity Nr 102449055

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-05-02
Abatement Due Date 2007-05-29
Current Penalty 3200.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2007-05-02
Abatement Due Date 2007-05-29
Current Penalty 3200.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
310578570 0215000 2006-11-22 340 PENNSYLVANIA AVE., BROOKLYN, NY, 11207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-12-29
Case Closed 2006-12-29

Related Activity

Type Inspection
Activity Nr 310496609
307666651 0216000 2005-07-21 861 EAST 163RD STREET, BRONX, NY, 10459
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-08-02
Emphasis L: FALL
Case Closed 2005-12-16

Related Activity

Type Referral
Activity Nr 202028825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-09-27
Abatement Due Date 2005-09-30
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-09-27
Abatement Due Date 2005-09-30
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-09-27
Abatement Due Date 2005-09-30
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-09-27
Abatement Due Date 2005-09-30
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704357104 2020-04-13 0202 PPP 40 Fulton Street 22nd Floor, NEW YORK, NY, 10038-1811
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2362300
Loan Approval Amount (current) 2362300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10038-1811
Project Congressional District NY-10
Number of Employees 169
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2395109.72
Forgiveness Paid Date 2021-08-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State