Search icon

BUILDERS CHOICE OF NEW YORK, INC.

Headquarter

Company Details

Name: BUILDERS CHOICE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775634
ZIP code: 10952
County: Orange
Place of Formation: New York
Address: 21 Remsen, #101, Monsey, NY, United States, 10952
Principal Address: 149 ELM ST, #101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUILDERS CHOICE OF NEW YORK, INC., CONNECTICUT 1288039 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Remsen, #101, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
BERISH SCHONBRUN Chief Executive Officer 149 ELM ST, #101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Address 21 Remsen, #101, Monsey, NY, 10952, USA (Type of address: Service of Process)
2014-10-21 2023-10-24 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-10-21 2023-10-24 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-06-06 2014-10-21 Address 40 MATTHEWS ST., STE. 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2002-06-06 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005061 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231024003821 2023-10-24 BIENNIAL STATEMENT 2022-06-01
181011006099 2018-10-11 BIENNIAL STATEMENT 2018-06-01
141021002031 2014-10-21 BIENNIAL STATEMENT 2014-06-01
020606000381 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344656251 0213100 2020-02-24 57 TOWER DRIVE RESIDENCE INN, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-02-24
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2020-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-04-15
Current Penalty 0.0
Initial Penalty 3856.0
Contest Date 2020-08-28
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) 57 Tower Drive Middletown, NY 10941- On or about February 24, 2020, employees performing roofing work without fall protection were exposed to a fall hazard of up to 40 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-04-15
Abatement Due Date 2020-05-04
Current Penalty 0.0
Initial Penalty 3856.0
Contest Date 2020-08-28
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) 57 Tower Drive Middletown, NY 10941- On or about February 24, 2020, employees performing roofing work were exposed to fall hazards of up to 40 feet without fall protection training by a competent person.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033667701 2020-05-01 0202 PPP 149 ELM ST STE 101, MONROE, NY, 10950
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 11
NAICS code 238160
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 91024.1
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State