Search icon

PENINSULA CONSTRUCTION INC.

Company Details

Name: PENINSULA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490942
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-39 63RD STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-779-5896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIM, EUN JUNG Chief Executive Officer 39-39 63RD STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-39 63RD STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1374144-DCA Active Business 2010-10-12 2025-02-28

History

Start date End date Type Value
2000-04-17 2002-03-12 Address 39-39 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-03-27 2000-04-17 Address 29-39 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060404002489 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002414 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002186 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000417000029 2000-04-17 CERTIFICATE OF AMENDMENT 2000-04-17
000327000512 2000-03-27 CERTIFICATE OF INCORPORATION 2000-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-12-27 No data CLEARVIEW EXPRESSWAY, FROM STREET 32 AVENUE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Active Department of Transportation sidewalk violation passed inspection
2012-12-20 No data 7 AVENUE, FROM STREET WEST 130 STREET TO STREET WEST 131 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-12-13 No data AMSTERDAM AVENUE, FROM STREET WEST 81 STREET TO STREET WEST 82 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582367 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3282685 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2962879 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962880 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2484314 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484313 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036062 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036063 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee
1739058 LICENSE REPL INVOICED 2014-07-22 15 License Replacement Fee
1024458 CNV_TFEE INVOICED 2013-06-19 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339871600 0215600 2014-07-29 230-14 64TH AVENUE, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-29
Emphasis L: FALL, P: FALL
Case Closed 2016-01-21

Related Activity

Type Referral
Activity Nr 900389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2014-08-26
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents A.) On or about Tuesday, July 29th 2014 at 230-14 64th Avenue, Oakland Gardens, NY 11364 Employees using a pneumatic gun to secure shingles to a residential rooftop without eye protection. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2014-08-26
Abatement Due Date 2014-09-15
Current Penalty 1900.0
Initial Penalty 2800.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. A.) On or about Tuesday, July 29, 2014 at 230-14 64th Avenue, Oakland Gardens, NY 11364 An employee was observed exiting a tubular welded scaffold erected approximately 15 feet above the lower level by means of the scaffold's crossbrace sections exposing the employee fall hazards. ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2014-08-26
Abatement Due Date 2014-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: On or about Tuesday, July 29th 2014 at 230-14 64th Avenue, Oakland Gardens, NY 11364 The employer failed to provide a means of fall protection for employees working on tubular welded scaffold erected approximately 15 feet above the lower level without fall protection exposing to fall hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-08-26
Abatement Due Date 2014-09-15
Current Penalty 1900.0
Initial Penalty 2800.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A.) On or about Tuesday, July 29, 2014 at 230-14 64th Avenue, Oakland Gardens, NY 11364 Employees were observed working on a residential rooftop approximately twenty (20) feet above the lower level removing and replacing shingles without a means of fall protection in place exposing employees to fall hazards. WRITTEN ABATEMENT DOCUMENTATION 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
3621658603 2021-03-17 0202 PPS 12819 22nd Ave # 2FL, College Point, NY, 11356-2703
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2703
Project Congressional District NY-14
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12061.81
Forgiveness Paid Date 2021-09-22
6193218509 2021-03-03 0202 PPP 12819 22nd Ave # 2FL, College Point, NY, 11356-2703
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2703
Project Congressional District NY-14
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12052.6
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State