Search icon

T & D NY CONSTRUCTION CORP.

Company Details

Name: T & D NY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817964
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: DAVID KORDOWSKI, 459 6TH AVE, BROOKLYN, NY, United States, 11215
Address: 88 9TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-4371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 9TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
TADEUSZ KORDOWSKI Chief Executive Officer 459 6TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1237924-DCA Inactive Business 2012-02-15 2019-02-28

Permits

Number Date End date Type Address
B012022031E31 2022-01-31 2022-02-05 RESET, REPAIR OR REPLACE CURB WATER STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B012022031E32 2022-01-31 2022-02-05 PAVE STREET-W/ ENGINEERING & INSP FEE WATER STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B042022007A17 2022-01-07 2022-02-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WATER STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B022022007B10 2022-01-07 2022-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED WATER STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B022022007B09 2022-01-07 2022-02-28 TEMPORARY PEDESTRIAN WALK WATER STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B042021215A37 2021-08-03 2021-09-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FRANKLIN AVENUE, BROOKLYN, FROM STREET MADISON STREET TO STREET PUTNAM AVENUE
B012021076B88 2021-03-17 2021-03-18 OPEN SIDEWALK TO INSTALL FOUNDATION WATER STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B012020330C24 2020-11-25 2020-11-27 PAVE STREET-W/ ENGINEERING & INSP FEE VANDERBILT AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET GREENE AVENUE
B042020330A20 2020-11-25 2020-11-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT VANDERBILT AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET GREENE AVENUE
B012020330C23 2020-11-25 2020-11-27 RESET, REPAIR OR REPLACE CURB VANDERBILT AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET GREENE AVENUE

History

Start date End date Type Value
2022-11-28 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200609060461 2020-06-09 BIENNIAL STATEMENT 2018-10-01
141015006251 2014-10-15 BIENNIAL STATEMENT 2014-10-01
140411000990 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11
131212000928 2013-12-12 CERTIFICATE OF AMENDMENT 2013-12-12
130619002225 2013-06-19 BIENNIAL STATEMENT 2012-10-01
120530002108 2012-05-30 BIENNIAL STATEMENT 2010-10-01
120203000536 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
081014002206 2008-10-14 BIENNIAL STATEMENT 2008-10-01
060929002654 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041110002561 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-07 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2023-03-16 No data 3 AVENUE, FROM STREET 15 STREET TO STREET 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway was milled and paved, found resurfaced.
2022-08-14 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK IFO PROPERTY #250.
2022-06-29 No data DEAN STREET, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced in front of 1094 Dean street
2022-03-22 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a container in the roadway without a DOT permit to do so IFO #250 Water street. DOB permit # 321404636-01-NB was used for ID.
2022-03-10 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a container in the roadway without a DOT permit to do so IFO #250 Water street. DOB permit # 321404636-01-NB was used for ID.
2022-03-01 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has equipment in the roadway (jersey barriers) without DOT permit to do so IFO #250 Water street. DOB permit # 321404636-01-NB was used for ID.
2022-02-27 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a container in the roadway without a DOT permit to do so IFO #250 Water street. DOB permit # 321404636-01-NB was used for ID.
2022-02-25 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2022-02-03 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Active Department of Transportation Active crew on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133413 FINGERPRINT CREDITED 2019-12-31 75 Fingerprint Fee
3130099 LICENSE INVOICED 2019-12-19 75 Home Improvement Contractor License Fee
2925503 PROCESSING INVOICED 2018-11-05 25 License Processing Fee
2925502 DCA-SUS CREDITED 2018-11-05 49 Suspense Account
2925500 DCA-SUS CREDITED 2018-11-05 37.5 Suspense Account
2925505 DCA-SUS CREDITED 2018-11-05 75 Suspense Account
2925499 PROCESSING CREDITED 2018-11-05 12.5 License Processing Fee
2890676 RENEWAL CREDITED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2890675 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503390 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199498601 2021-03-18 0202 PPS 459 6th Ave, Brooklyn, NY, 11215-4019
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138500
Loan Approval Amount (current) 138500
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 Brooklyn, KINGS, NY, 11215-4019
Project Congressional District NY-10
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139687.64
Forgiveness Paid Date 2022-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State