Search icon

HUDSON MAINTENANCE CORP.

Company Details

Name: HUDSON MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2002 (23 years ago)
Entity Number: 2764292
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 278 COOPER ST, BROOKLYN, NY, United States, 11237
Address: 107 82 STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-558-6001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 82 STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ZAHOOR RIAZ Chief Executive Officer 278 COOPER ST, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1186914-DCA Active Business 2004-12-29 2025-02-28

Permits

Number Date End date Type Address
M042023198A09 2023-07-17 2023-08-15 REPAIR SIDEWALK EAST 81 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022023198B66 2023-07-17 2023-08-15 TEMPORARY PEDESTRIAN WALK EAST 81 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022023198B67 2023-07-17 2023-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 81 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
B022022326C63 2022-11-22 2022-12-27 TEMPORARY PEDESTRIAN WALK PROSPECT AVENUE, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY WB EXIT 2 TO STREET 5 AVENUE
B022022326C64 2022-11-22 2022-12-27 OCCUPANCY OF SIDEWALK AS STIPULATED PROSPECT AVENUE, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY WB EXIT 2 TO STREET 5 AVENUE
B042022326A19 2022-11-22 2022-12-27 REPAIR SIDEWALK 5 AVENUE, BROOKLYN, FROM STREET 16 STREET TO STREET PROSPECT AVENUE
B042022326A20 2022-11-22 2022-12-27 REPAIR SIDEWALK PROSPECT AVENUE, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY WB EXIT 2 TO STREET 5 AVENUE
M042022293A13 2022-10-20 2022-11-14 REPAIR SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET BARROW STREET TO STREET MORTON STREET
M042022174A09 2022-06-23 2022-07-26 REPAIR SIDEWALK CHRYSTIE STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
B022022173F25 2022-06-22 2022-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 44 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2009-08-26 2014-07-16 Address Z RIAZ, 84-62 159TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
2009-08-26 2014-07-16 Address 84-62 159TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-07-07 2014-07-16 Address 660 49TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-07-07 2009-08-26 Address 660-49TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-07-07 2009-08-26 Address 660-49TH ST 2ND FLR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2006-06-06 2008-07-07 Address 660 49TH STREET, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-06-09 2008-07-07 Address 660-49TH ST 2ND FLR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-06-09 2008-07-07 Address 660-49TH ST 2ND FLR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2002-05-08 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-08 2006-06-06 Address 768 45TH STREET, SUITE #3-D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401003372 2022-04-01 BIENNIAL STATEMENT 2020-05-01
140716002304 2014-07-16 BIENNIAL STATEMENT 2014-05-01
120702002575 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100527002172 2010-05-27 BIENNIAL STATEMENT 2010-05-01
090826002284 2009-08-26 BIENNIAL STATEMENT 2008-05-01
080707002878 2008-07-07 BIENNIAL STATEMENT 2008-05-01
060606003246 2006-06-06 BIENNIAL STATEMENT 2006-05-01
040609002592 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020508000038 2002-05-08 CERTIFICATE OF INCORPORATION 2002-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-10 No data EAST 81 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2023-08-06 No data HUDSON STREET, FROM STREET BARROW STREET TO STREET MORTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO #455 there are two (2) sidewalk flag restorations with expansion joints applied and sealed.
2023-04-21 No data PROSPECT AVENUE, FROM STREET PROSPECT EXPRESSWAY WB EXIT 2 TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance.
2023-01-19 No data 5 AVENUE, FROM STREET 16 STREET TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags were repaired in front of 596 5 Avenue.
2022-07-07 No data CHRYSTIE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk repair is complete in front of 55.
2022-01-05 No data WASHINGTON AVENUE, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Entire sidewalk was repaired, expansion joints are sealed.
2021-06-08 No data WEST 4 STREET, FROM STREET CORNELIA STREET TO STREET JONES STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O Building #161 (4) Sidewalk flags repaired/sealed and in compliance.
2021-05-23 No data WASHINGTON AVENUE, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb work in compliance
2020-10-25 No data WEST 14 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Portion of the sidewalk is repaired.
2020-10-15 No data WASHINGTON AVENUE, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK OK.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572924 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3572923 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309273 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261616 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2950511 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950512 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2544967 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544968 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1877618 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1877617 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222743 Office of Administrative Trials and Hearings Issued Settled 2021-10-02 2500 2024-02-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210564 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 2500 2015-04-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345367593 0215000 2021-06-16 1013 AVE J, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2021-12-14
Current Penalty 3511.0
Initial Penalty 3511.0
Final Order 2022-01-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1):When scaffold platforms are more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used. Location: 1013 Ave J, Brooklyn, NY On or about 6/16/2021 a) Employees climbed thru scaffold frames and cross braces to access the scaffold platforms.
11690583 0235300 1976-06-01 VARICK & MASPETH AVE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1984-03-10
11689478 0235300 1975-11-28 VARICK AND MASPETH AVENUES, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-28
Case Closed 1984-03-10
11689239 0235300 1975-10-16 VARICK & MASPETH AVENUES, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1975-10-28
Abatement Due Date 1975-11-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B
Issuance Date 1975-10-28
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-28
Abatement Due Date 1975-11-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
11679370 0235300 1975-10-16 VARICK AND MASPETH AVENUES, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-10-28
Emphasis N: TARGH
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 1975-11-07
Abatement Due Date 1975-11-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260055 B
Issuance Date 1975-11-07
Abatement Due Date 1975-11-13
Nr Instances 2
11672060 0235300 1975-09-05 MASPETH AVENUE AND VARICK AVEN, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11700887 0235300 1975-08-05 MASPETH VARICK AVENUE, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-08-05
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 I02
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333798507 2021-02-23 0202 PPS 278 Cooper St, Brooklyn, NY, 11237-6402
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21710
Loan Approval Amount (current) 21710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-6402
Project Congressional District NY-07
Number of Employees 4
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21880.11
Forgiveness Paid Date 2021-12-15
1903408205 2020-07-31 0202 PPP 278 COOPER ST, BROOKLYN, NY, 11237-6402
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21710
Loan Approval Amount (current) 21710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-6402
Project Congressional District NY-07
Number of Employees 4
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21933.05
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2298847 Intrastate Non-Hazmat 2020-09-30 10000 2019 2 2 Private(Property)
Legal Name HUDSON MAINTENANCE CORP
DBA Name -
Physical Address 278 COOPER STREET, BROOKLYN, NY, 11237, US
Mailing Address 278 COOPER STREET, BROOKLYN, NY, 11237, US
Phone (718) 930-8886
Fax (718) 558-6001
E-mail HUDSONGROUP.NYC@GMAIL.COM

Safety Measurement System - All Transportation

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State