Search icon

NORSTAR BUILDING CORPORATION

Company Details

Name: NORSTAR BUILDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1990948
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, Canada
Address: 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NEIL BROWN Chief Executive Officer 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, Canada

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2024-01-02 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-02 2024-01-02 Address 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2024-01-02 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-24 2023-11-02 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001374 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231102003360 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
230224001649 2023-02-24 BIENNIAL STATEMENT 2022-01-01
180102008128 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170405007305 2017-04-05 BIENNIAL STATEMENT 2016-01-01
140514002776 2014-05-14 BIENNIAL STATEMENT 2014-01-01
130329002121 2013-03-29 BIENNIAL STATEMENT 2012-01-01
100810000942 2010-08-10 CERTIFICATE OF CHANGE 2010-08-10
100720002813 2010-07-20 BIENNIAL STATEMENT 2010-01-01
080219003052 2008-02-19 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340882729 0213100 2015-08-28 733 BROADWAY, ALBANY, NY, 12201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-28
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2015-10-16
340709211 0213100 2015-06-16 733 BROADWAY, ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-16
Case Closed 2015-10-08

Related Activity

Type Complaint
Activity Nr 992160
Safety Yes
Type Inspection
Activity Nr 1071064
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2015-08-24
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-09-28
Nr Instances 3
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - Three steel double gang square boxes with 1/2-Inch and 3/4-Inch Knockouts were not mounted to the walls in their areas. The conduit boxes were not designed for the application. Employees were exposed to electrical shock hazards.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260405 A02 II F
Issuance Date 2015-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - Temporary string lighting was suspended by its cord throughout the work site. The stringers were not designed for the application. Employees were exposed to fire and electrical shock hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2015-08-24
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2015-09-28
Nr Instances 1
Nr Exposed 2
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: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - A panel box providing temporary power for the job site had various unused openings that were not closed. Employees were exposed to electrical shock hazards due to the openings.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2015-08-24
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-09-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - A temporary light receptacle was missing its cover and bulb. The 120 volt fixture was exposed to employee contact while lying on the floor. Employees were exposed to electrical shock hazards.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2015-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-28
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - A panel box was installed and providing power to various areas of the work site. The panel box was not provided with a cover. Employees were exposed to electrical shock hazards. b) 733 Broadway, Albany NY. - On or about June 16th, 2015 - Three double gang outlets that were mounted next to a panel box did not have covers. Employees were exposed to electrical shock hazards.
310751870 0215800 2007-11-01 STARWOOD APARTMENTS, 845 STARBUCK AVE., WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-01
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: COMMERCIAL CONSTR, L: FALL, L: LOCALTARG
Case Closed 2007-11-01
310519103 0213100 2007-02-23 73 SECOND STREET, ALBANY, NY, 12201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-23
Emphasis S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-02-23
310517941 0213100 2007-01-09 CREIGHTON STOREY HOMES, THRID AVE., ALBANY, NY, 12201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-09
Emphasis L: FALL, N: TRENCH, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: TRENCHING
Case Closed 2007-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2007-01-23
Abatement Due Date 2007-01-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2007-01-23
Abatement Due Date 2007-01-26
Nr Instances 1
Nr Exposed 1
Gravity 01
304766249 0213600 2001-11-06 FREDERICK DOUGLAS TOWERS-BUILDING 210, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-06
Emphasis S: CONSTRUCTION
Case Closed 2001-11-23
304568132 0213600 2001-07-11 FREDERICK DOUGLAS TOWERS-BUILDING 210, BUFFALO, NY, 14204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-07-11
Emphasis S: CONSTRUCTION
Case Closed 2001-11-02

Related Activity

Type Complaint
Activity Nr 202830758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-07-13
Abatement Due Date 2001-07-11
Current Penalty 265.0
Initial Penalty 382.0
Contest Date 2001-07-30
Final Order 2001-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479867100 2020-04-15 0296 PPP 200 South Division Street, BUFFALO, NY, 14204-1766
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199390
Loan Approval Amount (current) 199390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14204-1766
Project Congressional District NY-26
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201744.44
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State