Search icon

YORKE CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: YORKE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1973 (52 years ago)
Entity Number: 256629
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: ROBERT GOLDBERG, 140 WEST 31ST STREET, NEW YORK, NY, United States, 10001
Principal Address: 140 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-564-8467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YORKE CONSTRUCTION CORPORATION DOS Process Agent ATTN: ROBERT GOLDBERG, 140 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT B GOLDBERG Chief Executive Officer 140 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1077829
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132779050
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1221930-DCA Active Business 2006-03-27 2025-02-28

Permits

Number Date End date Type Address
M022025182B27 2025-07-01 2025-07-21 OCCUPANCY OF ROADWAY AS STIPULATED EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025182B26 2025-07-01 2025-07-21 TEMPORARY PEDESTRIAN WALK EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025182B25 2025-07-01 2025-07-21 CROSSING SIDEWALK EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025182B24 2025-07-01 2025-07-21 PLACE MATERIAL ON STREET EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025182B28 2025-07-01 2025-07-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 62 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2025-03-04 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Address 140 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304001939 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240620002447 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210302061647 2021-03-02 BIENNIAL STATEMENT 2021-03-01
180419006082 2018-04-19 BIENNIAL STATEMENT 2017-03-01
130312006220 2013-03-12 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563319 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563320 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3296443 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
3296442 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900265 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900286 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2497471 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497470 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880892 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880893 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
476405.00
Total Face Value Of Loan:
476405.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
476405.00
Total Face Value Of Loan:
476405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-24
Type:
Complaint
Address:
129 PIERREPONT ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-21
Type:
Complaint
Address:
240 W 44TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-22
Type:
Planned
Address:
45 WATER STREET, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-28
Type:
Complaint
Address:
129 WEST 67TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$476,405
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$480,111.82
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $476,405
Jobs Reported:
22
Initial Approval Amount:
$476,405
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,785.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $476,405

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State