Search icon

ROUND TOWN CONSTRUCTION, INC.

Company Details

Name: ROUND TOWN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2000 (24 years ago)
Entity Number: 2579184
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 304 WATER ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 917-407-6070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN WEINER Chief Executive Officer 304 WATER STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 WATER ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1177702-DCA Active Business 2008-04-14 2025-02-28

History

Start date End date Type Value
2002-12-05 2010-12-02 Address 847 TANGHANNOCK BLVD, ITHACA, NY, 10850, USA (Type of address: Chief Executive Officer)
2000-11-30 2002-12-05 Address ONE HUNTINGTON QUADRANGLE, SUITE 1N10, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006535 2015-01-14 BIENNIAL STATEMENT 2014-11-01
101202002002 2010-12-02 BIENNIAL STATEMENT 2010-11-01
061116002420 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041209002402 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021205002258 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001130000590 2000-11-30 CERTIFICATE OF INCORPORATION 2000-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-23 No data WATER STREET, FROM STREET GOLD STREET TO STREET HUDSON AVENUE No data Street Construction Inspections: Active Department of Transportation on site sidewalk fully excavated
2016-11-04 No data 2 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation can to check site.. s/w inspection expansion joints installed and sealed
2016-11-03 No data 2 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please remove cones and barricades from street serving no purpose
2016-04-07 No data 2 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2016-04-06 No data 2 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation a\t\p\o\ i observed the above respondent failed to seal expansion joints car issued on 11\20\15 car 20151670774
2015-11-20 No data 2 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk joints not seal

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617749 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3617748 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294236 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294235 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918877 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918878 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2562457 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2511691 DCA-SUS CREDITED 2016-12-13 75 Suspense Account
2511690 PROCESSING INVOICED 2016-12-13 25 License Processing Fee
2478443 TRUSTFUNDHIC INVOICED 2016-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2849777708 2020-05-01 0202 PPP 304 WATER ST, BROOKLYN, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12297
Loan Approval Amount (current) 12297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12399.77
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State