Search icon

POWERS BRIDGING & SCAFFOLDING, INC.

Company Details

Name: POWERS BRIDGING & SCAFFOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2001 (24 years ago)
Entity Number: 2672057
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 165 schenck circle, hewlett, NY, United States, 11557
Principal Address: 211 COOK ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAY GROSMAN Chief Executive Officer PO BOX 63, POINT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 schenck circle, hewlett, NY, United States, 11557

Permits

Number Date End date Type Address
M022023290C48 2023-10-17 2023-12-31 PLACE MATERIAL ON STREET VESTRY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022023290C50 2023-10-17 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VESTRY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022023290C49 2023-10-17 2023-12-31 OCCUPANCY OF ROADWAY AS STIPULATED VESTRY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M002023285A10 2023-10-12 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
X022023250B19 2023-09-07 2023-12-28 OCCUPANCY OF SIDEWALK AS STIPULATED WHITE PLAINS ROAD, BRONX, FROM STREET STORY AVENUE TO STREET TURNBULL AVENUE
X022023250B20 2023-09-07 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WHITE PLAINS ROAD, BRONX, FROM STREET STORY AVENUE TO STREET TURNBULL AVENUE
X022023250B21 2023-09-07 2023-12-28 OCCUPANCY OF SIDEWALK AS STIPULATED LAFAYETTE AVENUE, BRONX, FROM STREET BOLTON AVENUE TO STREET WHITE PLAINS ROAD
X022023250B22 2023-09-07 2023-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE AVENUE, BRONX, FROM STREET BOLTON AVENUE TO STREET WHITE PLAINS ROAD
M022023229C73 2023-08-17 2023-11-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VESTRY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M022023229C71 2023-08-17 2023-11-10 PLACE MATERIAL ON STREET VESTRY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET

History

Start date End date Type Value
2023-08-15 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address PO BOX 63, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address PO BOX 63, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-08-15 Address 165 schenck circle, hewlett, NY, 11557, USA (Type of address: Service of Process)
2023-06-07 2023-08-15 Address PO BOX 63, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230815001822 2023-08-15 BIENNIAL STATEMENT 2023-08-01
230607002458 2023-06-07 BIENNIAL STATEMENT 2021-08-01
130819002432 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110818002932 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090803002713 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002413 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002891 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030820002285 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010817000529 2001-08-17 CERTIFICATE OF INCORPORATION 2001-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-19 No data ST NICHOLAS AVENUE, FROM STREET WEST 117 STREET TO STREET WEST 118 STREET No data Street Construction Inspections: Post-Audit Department of Transportation bpp resurfaced
2024-02-09 No data WHITE PLAINS ROAD, FROM STREET STORY AVENUE TO STREET TURNBULL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2023-12-10 No data 37 STREET, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No fence found.
2023-06-27 No data WHITE PLAINS ROAD, FROM STREET STORY AVENUE TO STREET TURNBULL AVENUE No data Street Construction Inspections: Active Department of Transportation Portion of sidewalk occupied
2023-05-27 No data LAFAYETTE AVENUE, FROM STREET BOLTON AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Plywood fence installed
2023-01-22 No data WEST 118 STREET, FROM STREET 7 AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2022-09-29 No data 9 AVENUE, FROM STREET WEST 19 STREET TO STREET WEST 20 STREET No data Street Construction Inspections: Active Department of Transportation Permittee currently not occupying swk. Protected bike lane is clear.
2022-08-30 No data ST NICHOLAS AVENUE, FROM STREET WEST 117 STREET TO STREET WEST 118 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW flags incompliance at time of inspection.
2022-08-18 No data MEEKER AVENUE, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2022-08-03 No data MEEKER AVENUE, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486027406 2020-05-07 0202 PPP 211 cook st, brooklyn, NY, 11206
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90052
Loan Approval Amount (current) 90052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91125.12
Forgiveness Paid Date 2021-07-15
5915688606 2021-03-20 0202 PPS 211 Cook St, Brooklyn, NY, 11206-3825
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148200
Loan Approval Amount (current) 148200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3825
Project Congressional District NY-07
Number of Employees 9
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149204.47
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State