Search icon

KORMAN DESIGN & BUILD CORPORATION

Company Details

Name: KORMAN DESIGN & BUILD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001144
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-01 NORTHERN BLVD 2ND FLOOR, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-2406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-01 NORTHERN BLVD 2ND FLOOR, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1236831-DCA Inactive Business 2006-08-24 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
960216000460 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2484017 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484018 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2099957 LICENSEDOC10 INVOICED 2015-06-09 10 License Document Replacement
1860683 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860682 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
769681 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
816235 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
769682 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
816232 RENEWAL INVOICED 2011-05-24 100 Home Improvement Contractor License Renewal Fee
769683 CNV_TFEE INVOICED 2009-07-29 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342568318 0215600 2017-08-22 73-34 180TH STREET, FRESH MEADOWS, NY, 11366
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2017-08-22
Emphasis L: FALL, P: FALL
Case Closed 2018-04-19

Related Activity

Type Inspection
Activity Nr 1257100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2018-01-10
Abatement Due Date 2018-02-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-07
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134 in written or oral format, to employees who wear respirators when such use is not required by this section or by the employer. (Construction Reference: 1926.103) (a) On or about August 22 2017, at 73-34 180th Street, Fresh Meadows NY 11366 The employer did not provide information on Appendix D of 29 CFR 1910.134 to employees who voluntarily used N95 dust masks for protection from dust while performing demolition of a two story residential property. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507527703 2020-05-01 0202 PPP 20218 45TH AVE FL 2, BAYSIDE, NY, 11361
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20660
Loan Approval Amount (current) 20660
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20866.97
Forgiveness Paid Date 2021-05-05
5827258410 2021-02-09 0202 PPS 20218 45th Ave # 2, Bayside, NY, 11361-2540
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20660
Loan Approval Amount (current) 20660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2540
Project Congressional District NY-06
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20842.5
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State