Search icon

BENJAMIN CONSTRUCTION CORP.

Company Details

Name: BENJAMIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2508955
ZIP code: 10305
County: Kings
Place of Formation: New York
Principal Address: 110 WILLOW AVE, STATEN ISLAND, NY, United States, 10305
Address: STATEN ISLAND, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN CONSTRUCTION CORP. DOS Process Agent STATEN ISLAND, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
FATON MARKE Chief Executive Officer 110 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Permits

Number Date End date Type Address
M022022018B04 2022-01-18 2022-02-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 38 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QNS MIDTOWN TUNNEL
M042021204A14 2021-07-23 2021-08-28 REPAIR SIDEWALK EAST 30 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042021183A03 2021-07-02 2021-07-29 REPAIR SIDEWALK EAST 30 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-11-16 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2020-11-04 Address STATEN ISLAND, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2017-09-26 2018-11-19 Address 263 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2017-09-26 2018-11-19 Address 263 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-09-26 2018-11-19 Address 263 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-05-22 2017-09-26 Address 257 51ST ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-05-22 2017-09-26 Address 257 51ST ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201104060139 2020-11-04 BIENNIAL STATEMENT 2020-05-01
181119006166 2018-11-19 BIENNIAL STATEMENT 2018-05-01
170926002039 2017-09-26 BIENNIAL STATEMENT 2016-05-01
060522002355 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040713002000 2004-07-13 BIENNIAL STATEMENT 2004-05-01
020522002900 2002-05-22 BIENNIAL STATEMENT 2002-05-01
000511000185 2000-05-11 CERTIFICATE OF INCORPORATION 2000-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-01 No data EAST 30 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done ifo NYU Langone Health Translational Research Building, permit expired.
2021-07-10 No data EAST 30 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Swk repair for property not started yet. Shared bike lane is up & running
2019-04-11 No data WEST 16 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk around hydrant repair
2018-04-14 No data EAST 38 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TNNL APPROACH No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Repaired Expansion Joints sealed.
2017-11-17 No data 1 AVENUE, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no defect to sidewalk
2017-10-31 No data EAST 39 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TNNL APPROACH No data Street Construction Inspections: Active Department of Transportation sidewalk being repaired around the transformer vault
2017-10-31 No data EAST 38 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TNNL APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk to be sealed at the curb and joints
2017-01-24 No data MERCER STREET, FROM STREET WASHINGTON PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Fence occupying sidewalk (5’ clear walkway).
2015-06-09 No data EAST 31 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation work not started

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962259002 2021-05-18 0202 PPS 110 Willow Ave, Staten Island, NY, 10305-1815
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132600
Loan Approval Amount (current) 132600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1815
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134301.7
Forgiveness Paid Date 2022-09-06
4402537208 2020-04-27 0202 PPP 110 Willow Avenue 0, Staten Island, NY, 10305-1815
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140700
Loan Approval Amount (current) 140700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1815
Project Congressional District NY-11
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142521.28
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2388460 Intrastate Non-Hazmat 2024-10-28 8600 2023 4 3 Private(Property)
Legal Name BENJAMIN CONSTRUCTION CORP
DBA Name -
Physical Address 110 WILLOW AVE, STATEN ISLAND, NY, 10305, US
Mailing Address 110 WILLOW AVE, STATEN ISLAND, NY, 10305, US
Phone (718) 488-7333
Fax -
E-mail SH.BENCONSTRUCTION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection MC88000167
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 FORD
License plate of the main unit 64592ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3H62HED12928
Decal number of the main unit 32702135
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State