Search icon

P.N.D. CONSTRUCTION CORP.

Company Details

Name: P.N.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478876
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-901-7012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAPA NGORBA DIAW Chief Executive Officer 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
PAPA N. DIAW DOS Process Agent 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2085718-DCA Inactive Business 2019-05-09 2023-02-28
2058373-DCA Inactive Business 2017-09-19 2019-02-28
1060672-DCA Inactive Business 2003-02-12 2017-02-28

History

Start date End date Type Value
2010-03-25 2012-06-22 Address 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-03-25 2012-06-22 Address 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-03-25 2012-06-22 Address 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2010-01-14 2010-03-25 Address 217 WEST 111 STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2002-03-11 2010-03-25 Address 1774 POPHAM AVE, 1W, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2002-03-11 2010-03-25 Address 1774 POPHAM AVE, 1W, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2002-03-11 2010-01-14 Address 1774 POPHAM AVE, 1W, BRONX, NY, 10453, USA (Type of address: Service of Process)
2000-02-28 2002-03-11 Address 1774 POPHAM AVE. #1W, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622002599 2012-06-22 BIENNIAL STATEMENT 2012-02-01
100325003172 2010-03-25 BIENNIAL STATEMENT 2010-02-01
100114001047 2010-01-14 CERTIFICATE OF CHANGE 2010-01-14
080222002207 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060518002527 2006-05-18 BIENNIAL STATEMENT 2006-02-01
020311002274 2002-03-11 BIENNIAL STATEMENT 2002-02-01
000228000884 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-23 No data BRONXDALE AVENUE, FROM STREET MATTHEWS AVENUE TO STREET MULINER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-11-10 No data RHINELANDER AVENUE, FROM STREET COLDEN AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk flags restored.
2013-08-18 No data RHINELANDER AVENUE, FROM STREET COLDEN AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-06-27 No data SEYMOUR AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-27 No data MORGAN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-24 No data EAST 173 STREET, FROM STREET BRYANT AVENUE TO STREET LONGFELLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-19 No data RADCLIFF AVENUE, FROM STREET BURKE AVENUE TO STREET DUNCAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-17 No data RHINELANDER AVENUE, FROM STREET COLDEN AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-17 No data PELHAM PARKWAY, FROM STREET MORGAN AVENUE TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-17 No data PELHAM PARKWAY, FROM STREET FISH AVENUE TO STREET SEYMOUR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372479 TRUSTFUNDHIC INVOICED 2021-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3372480 RENEWAL INVOICED 2021-09-23 100 Home Improvement Contractor License Renewal Fee
3029894 LICENSE INVOICED 2019-05-03 100 Home Improvement Contractor License Fee
3029895 TRUSTFUNDHIC INVOICED 2019-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2667110 FINGERPRINT CREDITED 2017-09-18 75 Fingerprint Fee
2667108 LICENSE INVOICED 2017-09-18 75 Home Improvement Contractor License Fee
2667109 TRUSTFUNDHIC INVOICED 2017-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2051780 RENEWAL INVOICED 2015-04-17 100 Home Improvement Contractor License Renewal Fee
2051779 TRUSTFUNDHIC INVOICED 2015-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
404527 TRUSTFUNDHIC INVOICED 2013-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810981 0216000 2001-04-10 E. 187TH STREET/TIEBOUT AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 50.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 50.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 50.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 50.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 50.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-05-03
Abatement Due Date 2001-05-08
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 50.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2001-05-02
Abatement Due Date 2001-05-07
Nr Instances 3
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783947402 2020-05-06 0202 PPP 1499 MORRIS AVE 1B, BRONX, NY, 10457
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1729
Loan Approval Amount (current) 1729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1754.82
Forgiveness Paid Date 2021-11-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State