Search icon

PROCIDA CONSTRUCTION CORP.

Headquarter

Company Details

Name: PROCIDA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1967 (58 years ago)
Entity Number: 210884
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 456 EAST 173RD STREET, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-299-7000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROCIDA CONSTRUCTION CORP., FLORIDA F22000004596 FLORIDA
Headquarter of PROCIDA CONSTRUCTION CORP., CONNECTICUT 0084106 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCIDA CONSTRUCTION CORP. 401(K) SAVINGS PLAN 2023 132622423 2024-06-12 PROCIDA CONSTRUCTION CORP. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2020 132622423 2021-09-17 PROCIDA CONSTRUCTION CORP. 120
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2019 132622423 2020-06-26 PROCIDA CONSTRUCTION CORP. 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2018 132622423 2019-09-26 PROCIDA CONSTRUCTION CORP. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2017 132622423 2018-10-04 PROCIDA CONSTRUCTION CORP. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2016 132622423 2017-09-20 PROCIDA CONSTRUCTION CORP. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2015 132622423 2016-09-29 PROCIDA CONSTRUCTION CORP. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2014 132622423 2015-10-09 PROCIDA CONSTRUCTION CORP. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2013 132622423 2014-09-30 PROCIDA CONSTRUCTION CORP. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Plan administrator’s name and address

Administrator’s EIN 132622423
Plan administrator’s name PROCIDA CONSTRUCTION CORP.
Plan administrator’s address 456 EAST 173RD STREET, BRONX, NY, 104578106
Administrator’s telephone number 7182997000

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing MARIO PROCIDA
PROCIDA CONSTRUCTION CORP. 401K SAVINGS PLAN 2012 132622423 2013-09-26 PROCIDA CONSTRUCTION CORP. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 236200
Sponsor’s telephone number 7182997000
Plan sponsor’s address 456 EAST 173RD STREET, BRONX, NY, 104578106

Plan administrator’s name and address

Administrator’s EIN 132622423
Plan administrator’s name PROCIDA CONSTRUCTION CORP.
Plan administrator’s address 456 EAST 173RD STREET, BRONX, NY, 104578106
Administrator’s telephone number 7182997000

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing DOROTHY PROCIDA

Chief Executive Officer

Name Role Address
MARIO J PROCIDA Chief Executive Officer 456 EAST 173RD STREET, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 EAST 173RD STREET, BRONX, NY, United States, 10457

Permits

Number Date End date Type Address
M022025101B36 2025-04-11 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED 10 AVENUE, MANHATTAN, FROM STREET WEST 211 STREET TO STREET WEST 212 STREET
M022025101B35 2025-04-11 2025-04-30 TEMPORARY PEDESTRIAN WALK 10 AVENUE, MANHATTAN, FROM STREET WEST 211 STREET TO STREET WEST 212 STREET
M022025101B37 2025-04-11 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 10 AVENUE, MANHATTAN, FROM STREET WEST 211 STREET TO STREET WEST 212 STREET
B022025093D04 2025-04-03 2025-04-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE
B022025093D05 2025-04-03 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE
B022025093D06 2025-04-03 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE
B022025093D07 2025-04-03 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE
B022025093D08 2025-04-03 2025-04-30 TEMP. CONST. SIGNS/MARKINGS CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE
B022025093D09 2025-04-03 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE
B022025093D10 2025-04-03 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRISTOPHER AVENUE, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE

History

Start date End date Type Value
2025-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-30 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-24 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-20 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-10 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-06 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-20 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609003868 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210616060306 2021-06-16 BIENNIAL STATEMENT 2021-06-01
200114002025 2020-01-14 BIENNIAL STATEMENT 2019-06-01
170601006098 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151116006160 2015-11-16 BIENNIAL STATEMENT 2015-06-01
130718006317 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110725002833 2011-07-25 BIENNIAL STATEMENT 2011-06-01
070615002750 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050818002448 2005-08-18 BIENNIAL STATEMENT 2005-06-01
010629002163 2001-06-29 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data DE KALB AVENUE, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2025-03-21 No data HEGEMAN AVENUE, FROM STREET SACKMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single tangent ramp within the SE4 corner quadrant is ADA compliant. Previously Measured in prism 12/1/24.
2025-03-19 No data EAST 158 STREET, FROM STREET ELTON AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No forklift currently stored
2025-03-19 No data WEST 169 STREET, FROM STREET NELSON AVENUE TO STREET SHAKESPEARE AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent failed to comply with the terms and conditions of this permit by violating stipulation 047 respondent must store materials 8ft wide adjacent to north curbside. Respondent has materials stored of both sides
2025-03-19 No data WEST TREMONT AVENUE, FROM STREET LORING PLACE TO STREET PHELAN PLACE No data Street Construction Inspections: Active Department of Transportation No materials stored in the roadway at this time
2025-03-16 No data CHRISTOPHER AVENUE, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers obstructing a fire hydrant. NOV D30 stip 066 violation
2025-03-16 No data CHRISTOPHER AVENUE, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observe the above respondent with a "guard Booth" store don the roadway without a DOT permit. Respondent failed to obtain a DOT permit allowing obstruction of any portion of street with construction materials/equipment
2025-03-16 No data SACKMAN STREET, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done refer to latest permit B012025063D23
2025-03-16 No data SACKMAN STREET, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE No data Street Construction Inspections: Active Department of Transportation steel face curb currently being installed at the moment.
2025-03-13 No data EAST 158 STREET, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Active Department of Transportation Plastic barriers stored on roadway

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343601217 0216000 2018-11-14 771-775 CROTONA PARK NORTH, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-11-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2018-11-30
Current Penalty 2473.5
Initial Penalty 3298.0
Final Order 2019-01-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.201(a): Signaling by flaggers and the use of flaggers, including warning garments worn by flaggers did not conform to Part VI of the Manual on Uniform Traffic Control Devices, (1988 Edition, Revision 3 or the Millennium Edition): location: intersection of Prospect Ave. and Crotona Park North on or about: 11/14/18 a) An employee, flagging for traffic control, was not wearing high visibility garments conforming to Part VI of the Manual on Uniform Traffic Control Devices, (1988 Edition, Revision 3 or the Millennium Edition). NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19260752 A01
Issuance Date 2018-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-21
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.752(a)(1): Before authorizing the commencement of steel erection, the controlling contractor did not ensure that the steel erector was provided with the following written notifications; the concrete in the footings, piers and walls and the mortar in the masonry piers and walls has attained, on the basis of an appropriate ASTM standard test method of field-cured samples, either 75 percent of the intended minimum compressive design strength or sufficient strength to support the loads imposed during steel erection: location: entire site on or about: 11/14/18 a) The employer did not provide the steel erector with written notification that the concrete in the footings, piers and walls and the mortar in the masonry piers and walls has attained, on the basis of an appropriate ASTM standard test method of field-cured samples, either 75 percent of the intended minimum compressive design strength or sufficient strength to support the loads imposed during steel erection. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
336735782 0216000 2012-10-02 77 LOCUST HILL AVE., YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-10-03
Case Closed 2012-12-28

Related Activity

Type Inspection
Activity Nr 670160
Health Yes
Type Inspection
Activity Nr 684298
Health Yes
Type Inspection
Activity Nr 684498
Health Yes
Type Inspection
Activity Nr 673818
Health Yes
332814102 0215000 2012-03-16 373 WYTHE AVE, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-03-16
Emphasis L: FALL
Case Closed 2012-03-16

Related Activity

Type Referral
Activity Nr 218053
Safety Yes
Type Inspection
Activity Nr 281419
Safety Yes
314981911 0216000 2012-01-20 1285 FULTON AVE., BRONX, NY, 10457
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-01-27
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2012-01-30

Related Activity

Type Complaint
Activity Nr 207101981
Safety Yes
313586505 0215000 2009-07-27 405 WEST 53 STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-07-27
Case Closed 2009-12-07

Related Activity

Type Referral
Activity Nr 202650883
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 2009-09-28
Abatement Due Date 2009-10-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
312960313 0215000 2009-02-24 1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-24
Emphasis L: CONSTLOC
Case Closed 2009-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310943311 0215000 2007-05-10 1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-05-14
Case Closed 2007-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
303529515 0215600 2001-04-26 47-01 47TH STREET, SUNNYSIDE, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-12-27

Related Activity

Type Inspection
Activity Nr 303529424

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300592573 0215600 1996-05-20 754 EAST 151ST., BRONX, NY, 10455
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-05-20
Case Closed 1996-05-20
108680679 0215600 1996-03-05 754 EAST 151ST., BRONX, NY, 10455
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-05
Case Closed 1996-03-06
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-11
Case Closed 1994-06-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1994-04-21
Abatement Due Date 1994-04-26
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-25
Case Closed 1994-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-05-24
Abatement Due Date 1994-05-27
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-05-24
Abatement Due Date 1994-05-27
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1994-05-24
Abatement Due Date 1994-05-27
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-02
Case Closed 1995-12-19

Related Activity

Type Referral
Activity Nr 902673813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-01-03
Abatement Due Date 1994-01-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-04-08
Final Order 1994-08-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-01-03
Abatement Due Date 1994-01-10
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1994-04-08
Final Order 1994-08-01
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-01-03
Abatement Due Date 1994-01-06
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1994-04-08
Final Order 1994-08-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1994-01-03
Abatement Due Date 1994-01-14
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 1994-04-08
Final Order 1994-08-01
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1994-01-03
Abatement Due Date 1994-01-11
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1994-04-08
Final Order 1994-08-01
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1994-05-16

Related Activity

Type Referral
Activity Nr 902003870
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-10-01
Abatement Due Date 1993-10-09
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 6
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Current Penalty 640.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-11
Case Closed 1992-02-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-15
Case Closed 1993-02-10

Related Activity

Type Referral
Activity Nr 901229427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-02-11
Abatement Due Date 1992-02-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1984-05-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-04
Case Closed 1984-03-22
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-04
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-05
Abatement Due Date 1980-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-12-05
Abatement Due Date 1980-12-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262697105 2020-04-10 0202 PPP 456 E 173rd Street, BRONX, NY, 10457-8106
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1873100
Loan Approval Amount (current) 1873100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-8106
Project Congressional District NY-15
Number of Employees 102
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1887252.31
Forgiveness Paid Date 2021-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State