Search icon

R J GREEN CONSTRUCTION CORP.

Company Details

Name: R J GREEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304869
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: RJ Green Construction Corp is a construction company that provides roofing, waterproofing, masonry, site work, concrete, rough and finish carpentry services for New York Metropolitan area since 1998.
Address: 814 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-676-5185

Website http://www.rjgreenconstruction.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7B8C9 Obsolete Non-Manufacturer 2015-03-09 2024-03-06 2022-11-30 No data

Contact Information

POC MUNIR BUTT
Phone +1 718-676-5185
Address 814 CONEY ISLAND AVE, BROOKLYN, NY, 11218 5310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
R J GREEN CONSTRUCTION CORP. DOS Process Agent 814 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
KABEER ZAHIR Chief Executive Officer 814 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Permits

Number Date End date Type Address
M042025092A21 2025-04-02 2025-05-01 REPAIR SIDEWALK LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M022023228C96 2023-08-16 2023-11-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
S042023187A61 2023-07-06 2023-07-16 REPLACE SIDEWALK JOSEPHINE STREET, STATEN ISLAND, FROM STREET LESTER STREET TO STREET MANOR ROAD
M022023110A04 2023-04-20 2023-07-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M022023110A03 2023-04-20 2023-07-10 OCCUPANCY OF ROADWAY AS STIPULATED LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M012023110A10 2023-04-20 2023-05-10 INSTALL FENCE - PROTECTED LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M022023101A16 2023-04-11 2023-07-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M022023101A11 2023-04-11 2023-07-11 TEMPORARY PEDESTRIAN WALK LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M022023101A12 2023-04-11 2023-07-11 OCCUPANCY OF ROADWAY AS STIPULATED EAST 68 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023101A13 2023-04-11 2023-07-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET

History

Start date End date Type Value
2025-03-12 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312005308 2025-03-12 BIENNIAL STATEMENT 2025-03-12
161028000705 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
100617000574 2010-06-17 ANNULMENT OF DISSOLUTION 2010-06-17
DP-1611188 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981008000133 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Active Department of Transportation Fence stored on sidewalk
2023-07-04 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Active Department of Transportation staging area fence found on roadway
2023-07-03 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Active Department of Transportation no temp pedestrian walk found
2022-10-12 No data EAST 68 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary pedestrian walk in roadway in compliance `
2022-09-07 No data EAST 67 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No swk restoration on E 67 St. All bike lanes are clear.
2022-08-04 No data WARREN STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation CREW ON SITE POUR SWK START TIME AT 7 AM- FLAGGERS ON SITE WARNING GIVEN TO PUT SIGNS UP
2022-07-22 No data EAST 67 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk is in compliance
2022-07-07 No data EAST 67 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation barriers blocking the sidewalk and occupying the roadway have been removed
2022-07-06 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation an active permit has been taken out for this location
2022-05-02 No data EAST 67 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No temporary pedestrian walkway provided on location at this time.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218707 Office of Administrative Trials and Hearings Issued Settled 2020-02-24 2200 2020-02-24 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108787708 2020-05-01 0202 PPP 814 CONEY ISLAND AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242430
Loan Approval Amount (current) 242430
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 238160
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245287.58
Forgiveness Paid Date 2021-07-09
4315578610 2021-03-18 0202 PPS 814 Coney Island Ave, Brooklyn, NY, 11218-5310
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257972
Loan Approval Amount (current) 257972
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5310
Project Congressional District NY-09
Number of Employees 20
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260710.8
Forgiveness Paid Date 2022-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1755621 Intrastate Non-Hazmat 2013-02-13 1 2013 2 1 Exempt For Hire
Legal Name R J GREEN CONSTRUCTION CORP
DBA Name -
Physical Address 814 CONEY ISLAND AVE, BROOKLYN, NY, 11218, US
Mailing Address 814 CONEY ISLAND AVE, BROOKLYN, NY, 11218, US
Phone (718) 675-8900
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401543 Employee Retirement Income Security Act (ERISA) 2024-02-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-29
Termination Date 2024-04-16
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name R J GREEN CONSTRUCTION CORP.
Role Defendant
1706237 Labor Management Relations Act 2017-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-17
Termination Date 2017-12-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name R J GREEN CONSTRUCTION CORP.
Role Defendant
2202986 Employee Retirement Income Security Act (ERISA) 2022-05-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-20
Termination Date 2022-10-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name R J GREEN CONSTRUCTION CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State