Search icon

TRIUMPH CONSTRUCTION CORP.

Company Details

Name: TRIUMPH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1999 (26 years ago)
Entity Number: 2342934
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1354 SENECA AVE, BRONX, NY, United States, 10474
Principal Address: 1354 Seneca Ave, Bronx, NY, United States, 10474

Contact Details

Phone +1 718-861-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G7JXJMKKFAG7 2025-05-01 1354 SENECA AVE, BRONX, NY, 10474, 4812, USA 1354 SENECA AVE, BRONX, NY, 10474, 4812, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2004-07-01
Entity Start Date 1999-02-05
Fiscal Year End Close Date Nov 04

Service Classifications

NAICS Codes 237310, 237990
Product and Service Codes F099, S111, Y1LB, Y1PZ, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL PAZ
Role CFO
Address 1354 SENECA AVENUE, BRONX, NY, 10474, 4812, USA
Government Business
Title PRIMARY POC
Name DOMINICK CUZZI
Role COO
Address 1354 SENECA AVENUE, BRONX, NY, 10474, 4812, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XPG4 Active Non-Manufacturer 2004-07-01 2024-05-03 2029-05-03 2025-05-01

Contact Information

POC DOMINICK CUZZI
Phone +1 718-215-5657
Fax +1 718-861-6660
Address 1354 SENECA AVE, BRONX, NY, 10474 4812, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2023 134050635 2024-07-26 TRIUMPH CONSTRUCTION CORP. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2024-07-26
Name of individual signing CARLO CUZZI
TRIUMPH CONSTRUCTION CORP CASH BALANCE PLAN 2023 134050635 2024-09-30 TRIUMPH CONSTRUCTION CORP 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JILL PAZ
Valid signature Filed with authorized/valid electronic signature
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2022 134050635 2023-09-29 TRIUMPH CONSTRUCTION CORP. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing CARLO CUZZI
TRIUMPH CONSTRUCTION CORP CASH BALANCE PLAN 2022 134050635 2023-10-12 TRIUMPH CONSTRUCTION CORP 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JILL PAZ
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2021 134050635 2022-07-29 TRIUMPH CONSTRUCTION CORP. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing JILL PAZ
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2020 134050635 2021-09-16 TRIUMPH CONSTRUCTION CORP. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2021-09-16
Name of individual signing JILL PAZ
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2019 134050635 2020-10-13 TRIUMPH CONSTRUCTION CORP. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JILL PAZ
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2018 134050635 2019-10-04 TRIUMPH CONSTRUCTION CORP. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing CARLO CUZZI
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2017 134050635 2018-09-14 TRIUMPH CONSTRUCTION CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing CARLO CUZZI
TRIUMPH CONSTRUCTION CORP. RETIREMENT PLAN 2016 134050635 2017-10-12 TRIUMPH CONSTRUCTION CORP. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7188616060
Plan sponsor’s address 1354 SENECA AVENUE, BRONX, NY, 104744812

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JILL PAZ
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing CARLO CUZZI

DOS Process Agent

Name Role Address
TRIUMPH CONSTRUCTION DOS Process Agent 1354 SENECA AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
CARLO CUZZI Chief Executive Officer 12 BRITTANY LANE, NEW ROCHELLE, NY, United States, 10805

Permits

Number Date End date Type Address
S022025066A04 2025-03-07 2025-05-30 OCCUPANCY OF SIDEWALK AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET NEPTUNE PLACE TO STREET NORTH GANNON AVENUE
S022025066A03 2025-03-07 2025-05-30 OCCUPANCY OF SIDEWALK AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET STATEN ISLAND EXPRESSWAY TO STREET SOUTH GANNON AVENUE
S022025066A01 2025-03-07 2025-05-30 OCCUPANCY OF ROADWAY AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET STATEN ISLAND EXPRESSWAY TO STREET SOUTH GANNON AVENUE
X022025066A59 2025-03-07 2025-06-19 TEMP. CONST. SIGNS/MARKINGS SEDGWICK AVENUE, BRONX, FROM STREET DICKINSON AVENUE TO STREET SAXON AVENUE
S012025066A34 2025-03-07 2025-05-30 NYS DOT-CONSTRUCTION VICTORY BOULEVARD, STATEN ISLAND, FROM STREET STATEN ISLAND EXPRESSWAY TO STREET NORTH GANNON AVENUE
S022025066A02 2025-03-07 2025-05-30 OCCUPANCY OF ROADWAY AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET NEPTUNE PLACE TO STREET NORTH GANNON AVENUE
S022025066A06 2025-03-07 2025-05-30 OCCUPANCY OF SIDEWALK AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET STATEN ISLAND EXPRESSWAY TO STREET NORTH GANNON AVENUE
S022025066A05 2025-03-07 2025-05-30 OCCUPANCY OF ROADWAY AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET STATEN ISLAND EXPRESSWAY TO STREET NORTH GANNON AVENUE
S012025066A33 2025-03-07 2025-05-30 NYS DOT-CONSTRUCTION VICTORY BOULEVARD, STATEN ISLAND, FROM STREET NEPTUNE PLACE TO STREET NORTH GANNON AVENUE
S012025066A32 2025-03-07 2025-05-30 NYS DOT-CONSTRUCTION VICTORY BOULEVARD, STATEN ISLAND, FROM STREET STATEN ISLAND EXPRESSWAY TO STREET SOUTH GANNON AVENUE

History

Start date End date Type Value
2025-02-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 12 BRITTANY LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203000305 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203000031 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203060204 2021-02-03 BIENNIAL STATEMENT 2021-02-01
201224000421 2020-12-24 CERTIFICATE OF AMENDMENT 2020-12-24
190205060011 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170918006112 2017-09-18 BIENNIAL STATEMENT 2017-02-01
130301002294 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110413002926 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090210002473 2009-02-10 BIENNIAL STATEMENT 2009-02-01
081119002104 2008-11-19 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data NEW LOTS AVENUE, FROM STREET NEW JERSEY AVENUE TO STREET VERMONT STREET No data Street Construction Inspections: Pick-Up Department of Transportation Steel plates in the parking lane at 419 New Lots Ave need to be removed
2025-02-27 No data REMSEN AVENUE, FROM STREET AVENUE J TO STREET FLATLANDS AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary restoration in the roadway in compliance
2025-02-27 No data ANDREWS STREET, FROM STREET QUINCY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK STARTED - STREET MARKED OUT -NP#S012024354A83
2025-02-27 No data MC LAUGHLIN STREET, FROM STREET QUINCY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK STARTED- STREET MARKED OUT -NP#S012024354A55
2025-02-27 No data MC LAUGHLIN STREET, FROM STREET AGNES PLACE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK STARTED - STREET MARKED OUT & ORANGE WOODEN MARK OUT STICKS PLACED IN GRASS AREA-NP#S012024354A56
2025-02-27 No data DEAD END, FROM STREET MC LAUGHLIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK STARTED - STREET MARKED OUT & ORANGE WOODEN MARK OUT STICKS PLACED IN GRASS AREA-NP#S012024354A46
2025-02-27 No data VULCAN STREET, FROM STREET DEAD END TO STREET QUINCY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation WORK DONE IN STREET - WORK DONE IN WOODS (CLEARING BRUSH) -NP#S012024354A63
2025-02-27 No data DEAD END, FROM STREET VULCAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE IN STREET - WORK DONE IN WOODS (CLEARING BRUSH) -NP#S012024354A47
2025-02-27 No data QUINCY AVENUE, FROM STREET VULCAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE IN STREET - WORK DONE IN WOODS (CLEARING BRUSH) -NP#S012024354A89
2025-02-27 No data AGNES PLACE, FROM STREET PEARSALL STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK STARTED - STREET MARKED OUT AT AGNES PLACE-NP#S012024354A82

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347869653 0215000 2024-11-07 26 BAY RIDGE PKWY, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-11-07
Emphasis N: TRENCH, P: TRENCH
346608979 0215600 2023-04-03 JFK BUILDING 49 CONSTRUCTION SITE, JAMAICA, NY, 11430
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-04-04
Emphasis N: TRENCH

Related Activity

Type Accident
Activity Nr 2017042
Type Inspection
Activity Nr 1660924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-09-27
Abatement Due Date 2023-10-05
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury: (a) On or about 4/3/2023, JFK Airport Building 49 Construction Site. Jamaica, NY Two employees were exposed to crushed by hazards while employees removed soil underneath a concrete slab. The employer did not instruct employees on the means and methods to support the concrete slab while digging under the slab.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2023-09-27
Abatement Due Date 2023-10-05
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-10-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(b)(4): While the excavation is open, underground installations were not protected, supported or removed as necessary to safeguard employees: (a) On or about 4/3/2023, JFK Airport Building 49 Construction Site. Jamaica, NY An employee was exposed to collapse of a concrete slab when he was removing soil underneath a concrete slab and it was not supported.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2023-09-27
Abatement Due Date 2023-10-05
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-10-24
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(b)(4): While the excavation is open, underground installations were not protected, supported or removed as necessary to safeguard employees: (a) On or about 4/3/2023, JFK Airport Building 49 Construction Site. Jamaica, NY An employee was exposed to collapse of a concrete slab when he was removing soil underneath a concrete slab and it was not supported.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 2023-09-27
Abatement Due Date 2023-10-05
Current Penalty 12278.0
Initial Penalty 12278.0
Contest Date 2023-10-24
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(c): Design of support systems, shield systems, and other protective systems. Designs of support systems shield systems, and other protective systems selected and constructed by the employer or his designee were not in accordance with the requirements of paragraph (c)(1); or in the alternative, paragraph (c)(2); or in the alternative, paragraph (c)(3); or in the alternative, paragraph (c)(4) as follows: (a) On or about 4/3/2023, JFK Airport Building 49 Construction Site. Jamaica, NY Employees working in a trench approximately 8 ft. wide x 88 ft. long x 14 ft. deep with a protective system that was not constructed based on designs in accordance with the requirements of 1926.652(c).
343085007 0215000 2018-04-11 EAST BROADWAY BETWEEN CLINTON ST. AND MONTGOMERY ST., NEW YORK, NY, 10002
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-04-11
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-04-10

Related Activity

Type Referral
Activity Nr 1327426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2018-10-10
Current Penalty 13260.0
Initial Penalty 12805.0
Contest Date 2018-11-05
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) Employees were working in a trench that is at least 5 feet deep and were not protected from cave-ins by an adequate protective system. Failed to protect Employee A. On or about 04/11/18.
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2018-10-10
Current Penalty 13260.0
Initial Penalty 15469.0
Contest Date 2018-11-05
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) Employees were working in a trench that is at least 5 feet deep and were not protected from cave-ins by an adequate protective system. Failed to protect Employee B. On or about 04/11/18.
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2018-10-10
Current Penalty 13260.0
Initial Penalty 15469.0
Contest Date 2018-11-05
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) Employees were working in a trench that is at least 5 feet deep and were not protected from cave-ins by an adequate protective system. Failed to protect Employee C. On or about 04/11/18.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2018-10-10
Current Penalty 13260.0
Initial Penalty 64023.0
Contest Date 2018-11-05
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section. a) Jobsite trench: Employees were working in a trench that is at least 5 feet deep and were not protected from cave-ins by an adequate protective system. Failed to protect Employee D. On or about 04/11/18.
339921207 0215000 2014-08-22 WEST 10TH ST. BETWEEN GREENWICH AVE. & AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-08-26
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-04-10

Related Activity

Type Referral
Activity Nr 905150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2015-02-13
Abatement Due Date 2015-02-26
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2015-03-04
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(1): Adequate protection was not provided to protect employees from loose rock or soil that could pose a hazard by falling or rolling from an excavation face: a) Jobsite trench, east end: Adequate protection was not provided to protect the employee from loose rock or soil from falling into the excavation. Loose soil rolled from an excavation face and a concrete slab, which was being supported by the soil, fell and struck the employee. On or about 08/22/14.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2015-02-13
Abatement Due Date 2015-02-26
Current Penalty 25000.0
Initial Penalty 22500.0
Contest Date 2015-03-04
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section. a) Jobsite trench, east end: An employee was working in a section of the trench that is about 5 ft 10 in deep and was not protected from cave-ins by an adequate protective system. On or about 08/22/14. 2nd REPEAT Triumph Construction Corp. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1926.652(a)(1), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 315840520, CITATION NUMBER 2, ITEM NUMBER 1, ISSUED ON 11/04/2011 WITH A FINAL ORDER DATE OF 12/18/2011; AND IN OSHA INSPECTION NUMBER 312809593, CITATION NUMBER 1, ITEM NUMBER 3, ISSUED ON 01/21/2009 WITH A FINAL ORDER DATE OF 05/02/2009.
315840520 0215000 2011-07-26 3RD AV AT PRESIDENT ST, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Case Closed 2011-11-30

Related Activity

Type Referral
Activity Nr 202655429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K02
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 9000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 4500.0
Initial Penalty 9000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
313516353 0215000 2009-06-25 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis L: CONSTLOC
Case Closed 2010-05-18

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-31
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-08-31
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 8
Gravity 01
307613968 0215600 2009-06-16 ON JACKSON AVE BETWEEN 42ND RD AND QUEENS BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-16
Emphasis S: TRENCHING, N: TRENCH, S: HWY STREET BRIDGE CONSTR
Case Closed 2009-09-15

Related Activity

Type Referral
Activity Nr 200835445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
307613901 0215600 2009-06-10 132ND STREET BETWEEN LINDEN PLACE AND 20TH AVE, FLUSHING, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-10
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2009-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Current Penalty 950.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
312809593 0215000 2008-11-26 515 E 117TH ST, NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-11-26
Case Closed 2009-09-29

Related Activity

Type Referral
Activity Nr 202649919
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I02
Issuance Date 2009-01-21
Abatement Due Date 2009-01-29
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2009-02-23
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2009-01-21
Abatement Due Date 2009-01-29
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2009-02-23
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-01-21
Abatement Due Date 2009-01-29
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2009-02-23
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
311282891 0216000 2008-04-01 1179 LONGWOOD AVE., BRONX, NY, 10459
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-04-01
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-04-01

Related Activity

Type Complaint
Activity Nr 205181076
Safety Yes
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Emphasis N: TRENCH
Case Closed 2006-03-17

Related Activity

Type Referral
Activity Nr 200833747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-02-21
Abatement Due Date 2006-02-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103247109 2020-04-15 0202 PPP 1354 Seneca Avenue, BRONX, NY, 10474
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6925541
Loan Approval Amount (current) 6925541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 326
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7007319.31
Forgiveness Paid Date 2021-06-28
3734857103 2020-04-12 0202 PPP 1354 SENECA AVE, BRONX, NY, 10474-4812
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-4812
Project Congressional District NY-14
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86373.74
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1137226 Intrastate Non-Hazmat 2003-06-06 5000 2003 3 3 CONSTRUCTION
Legal Name TRIUMPH CONSTRUCTION CORP
DBA Name -
Physical Address 1354 SENECA AVE, BRONX, NY, 10474, US
Mailing Address PARKWAY STATION PO BOX 622566, BRONX, NY, 10462, US
Phone (718) 597-6060
Fax (718) 597-6660
E-mail TRIUMPH70163@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 11.33
Total Number of Vehicle Inspections for the measurement period 2
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection D110300252
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 80110MN
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BBG1S55K010389
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D110600080
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 30735ML
License state of the main unit NY
Vehicle Identification Number of the main unit J8DE5W16687900612
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-21
Code of the violation 3939BLSLOWR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Stop lamps - Both obscured when required to be on.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-21
Code of the violation 39375CTAOTDLT232
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Less than 2/32 inch tread depth
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-03
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4017654900
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-22
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 3
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JL6BBG1S87K010910
Vehicle license number 26774MN
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 13 Mar 2025

Sources: New York Secretary of State