Search icon

COMMODORE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMODORE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2001 (24 years ago)
Entity Number: 2693719
ZIP code: 10550
County: Westchester
Place of Formation: New York
Activity Description: We self-perform the following trades: Concrete, masonry, drywall, accoustical, fireproofing and plastering.
Address: 602 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 602 SOUTH THIRD AVENUE, MT VERNON, NY, United States, 10550

Contact Details

Website http://www.commodoreconstruction.com

Phone +1 914-297-3000

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GERALD BOYLE C/O COMMODORE CONSTRUCTION CORP. Agent 230 SOUTH FIFTH AVENUE, MT. VERNON, NY, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 602 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
GERALD BOYLE Chief Executive Officer 602 SOUTH THIRD AVENUE, MT VERNON, NY, United States, 10550

Unique Entity ID

Unique Entity ID:
FRNCRPBBNPA9
CAGE Code:
9GYB3
UEI Expiration Date:
2025-09-24

Business Information

Division Name:
COMMODORE CONSTRUCTION CORP
Activation Date:
2024-09-26
Initial Registration Date:
2023-02-13

Commercial and government entity program

CAGE number:
5AD26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-21
SAM Expiration:
2022-04-20

Contact Information

POC:
JACQUELINE ROCHE

Form 5500 Series

Employer Identification Number (EIN):
134197008
Plan Year:
2020
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025199A25 2025-07-18 2025-10-12 OCCUPANCY OF ROADWAY AS STIPULATED WILLOUGHBY AVENUE, BROOKLYN, FROM STREET HALL STREET TO STREET RYERSON STREET
B022025199A26 2025-07-18 2025-10-12 OCCUPANCY OF SIDEWALK AS STIPULATED WILLOUGHBY AVENUE, BROOKLYN, FROM STREET HALL STREET TO STREET RYERSON STREET
B022025199A23 2025-07-18 2025-10-12 PLACE MATERIAL ON STREET WILLOUGHBY AVENUE, BROOKLYN, FROM STREET HALL STREET TO STREET RYERSON STREET
B022025199A24 2025-07-18 2025-10-12 CROSSING SIDEWALK WILLOUGHBY AVENUE, BROOKLYN, FROM STREET HALL STREET TO STREET RYERSON STREET
B022025199A27 2025-07-18 2025-10-12 TEMP. CONST. SIGNS/MARKINGS WILLOUGHBY AVENUE, BROOKLYN, FROM STREET HALL STREET TO STREET RYERSON STREET

History

Start date End date Type Value
2025-06-18 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-06-16 2025-06-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-06-13 2025-06-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-06-13 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-05-05 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231117003433 2023-11-17 BIENNIAL STATEMENT 2023-10-01
221220001838 2022-12-20 BIENNIAL STATEMENT 2021-10-01
210720000770 2021-06-30 RESTATED CERTIFICATE 2021-06-30
191004060571 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006877 2017-10-03 BIENNIAL STATEMENT 2017-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-08
Type:
Complaint
Address:
506 6TH STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-03-02
Type:
Prog Related
Address:
405 E 73RD STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-27
Type:
Unprog Rel
Address:
424 LEONARD ST., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-17
Type:
Prog Related
Address:
323 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-07
Type:
Unprog Rel
Address:
330 JAY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
420
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,131,780.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,500,000
Utilities: $50,000
Mortgage Interest: $0
Rent: $200,000
Refinance EIDL: $0
Healthcare: $2250000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 297-3090
Add Date:
2006-01-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
COMMODORE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
COMMODORE CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State