Search icon

SASCO BUILDERS, INC.

Company Details

Name: SASCO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798030
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: Sasco is specialized in bricks, concrete work and Local Law II exterior restoration projects. We are licensed riggers and we are certified from firestone and John Menville roofing system.
Address: 424 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-765-1311

Phone +1 718-765-1131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MASOOD A BHUTTA Agent 424 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MASOOD BHUTTA Chief Executive Officer 424 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1286435-DCA Inactive Business 2008-05-21 2013-06-30

Permits

Number Date End date Type Address
X022025094A17 2025-04-04 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED ORLOFF AVENUE, BRONX, FROM STREET BEND TO STREET CHARLES HALLEY PLACE
X022025094A16 2025-04-04 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED ORLOFF AVENUE, BRONX, FROM STREET BEND TO STREET CHARLES HALLEY PLACE
X022025094A18 2025-04-04 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ORLOFF AVENUE, BRONX, FROM STREET BEND TO STREET CHARLES HALLEY PLACE
B022025093D58 2025-04-03 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED 81 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET FT HAMILTON PARKWAY
B022025093D57 2025-04-03 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED 81 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET FT HAMILTON PARKWAY
B022025093D60 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 81 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET FT HAMILTON PARKWAY
B022025093D59 2025-04-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 81 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET FT HAMILTON PARKWAY
Q022025069B56 2025-03-10 2025-04-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 87 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q022025069B54 2025-03-10 2025-04-04 OCCUPANCY OF ROADWAY AS STIPULATED 87 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q022025069B57 2025-03-10 2025-04-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 87 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE

History

Start date End date Type Value
2024-11-29 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140911006301 2014-09-11 BIENNIAL STATEMENT 2014-08-01
131216000445 2013-12-16 CERTIFICATE OF CHANGE 2013-12-16
120831002164 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100909002642 2010-09-09 BIENNIAL STATEMENT 2010-08-01
020807000169 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 87 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk is in compliance at this time of inspection.
2025-02-11 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation permit # X042024190A03 for sidewalk
2025-01-18 No data HOMECREST AVENUE, FROM STREET AVENUE V TO STREET GRAVESEND NECK ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk reset for property done In compliance
2024-12-03 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Complaint Department of Transportation NOV for sidewalk opening without a DOT permit on file.
2024-11-08 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Open sw without permit.
2024-10-16 No data EAST 144 STREET, FROM STREET BROOK AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crew on site. Working in rw, spoke with Angel and John regarding swapping permit stipulations. Will return for follow up
2024-08-16 No data 6 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: Active Department of Transportation no boom lift found
2024-07-16 No data 6 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-06-27 No data CLARK STREET, FROM STREET HICKS STREET TO STREET WILLOW STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work found
2024-05-07 No data PARKER STREET, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags good.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
882313 TRUSTFUNDHIC INVOICED 2011-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
934392 RENEWAL INVOICED 2011-08-04 100 Home Improvement Contractor License Renewal Fee
882314 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
934393 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
882316 LICENSE INVOICED 2008-05-21 75 Home Improvement Contractor License Fee
882315 TRUSTFUNDHIC INVOICED 2008-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219633 Office of Administrative Trials and Hearings Issued Settled 2020-06-08 500 2020-10-15 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-219634 Office of Administrative Trials and Hearings Issued Settled 2020-06-08 500 2020-10-15 Failure to register vehicle with the commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315418871 0214700 2011-06-15 LENA AVE. & MAIN STREET, FREEPORT, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-15
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2013-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-06-21
Abatement Due Date 2011-06-27
Current Penalty 2500.0
Initial Penalty 3300.0
Contest Date 2011-07-06
Final Order 2011-11-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-06-21
Abatement Due Date 2011-06-27
Current Penalty 2500.0
Initial Penalty 3300.0
Contest Date 2011-07-06
Final Order 2011-11-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2011-06-21
Abatement Due Date 2011-06-27
Current Penalty 16500.0
Initial Penalty 16500.0
Contest Date 2011-07-06
Final Order 2011-11-02
Nr Instances 1
Nr Exposed 3
Gravity 03
313002602 0216000 2010-05-17 2302 WASHINGTON AVE, BRONX, NY, 10458
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-25
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2011-05-20

Related Activity

Type Referral
Activity Nr 202754818
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 2400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
313698847 0215000 2009-09-04 2923 AVENUE P, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-04
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2010-04-08

Related Activity

Type Referral
Activity Nr 202651063
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-09-16
Abatement Due Date 2009-09-21
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-09-16
Abatement Due Date 2009-10-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 2009-09-16
Abatement Due Date 2009-09-21
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-09-16
Abatement Due Date 2009-10-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
312520117 0215000 2008-09-22 74 W 68 ST, NY, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-09-22
Emphasis L: FALL
Case Closed 2013-11-20

Related Activity

Type Complaint
Activity Nr 206960106
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-11-06
Abatement Due Date 2008-11-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-11-06
Abatement Due Date 2008-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-11-06
Abatement Due Date 2008-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-11-06
Abatement Due Date 2008-12-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-11-06
Abatement Due Date 2008-12-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-11-06
Abatement Due Date 2008-12-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291498505 2021-03-03 0202 PPS 424 Coney Island Ave, Brooklyn, NY, 11218-2607
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35220.94
Loan Approval Amount (current) 35220.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-2607
Project Congressional District NY-09
Number of Employees 10
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35377.26
Forgiveness Paid Date 2021-08-16
2504537308 2020-04-29 0202 PPP 424 CONEY ISLAND AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85750
Loan Approval Amount (current) 85750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86520.58
Forgiveness Paid Date 2021-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1786756 Intrastate Non-Hazmat 2008-06-27 - - 2 2 Private(Property)
Legal Name SASCO BUILDERS INC
DBA Name -
Physical Address 424 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, US
Mailing Address 424 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, US
Phone (718) 765-1311
Fax (718) 435-7298
E-mail -

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