Search icon

ALROSE CONSTRUCTION, INC.

Company Details

Name: ALROSE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873718
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 1163 50TH ST, BROOKLYN, NY, United States, 11219
Address: 1163 50 street, Brooklyn, NY, United States, 11219

Contact Details

Phone +1 718-851-7783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1163 50 street, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
HERSCHEL GRUN Chief Executive Officer 1163 50TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1179753-DCA Active Business 2004-09-13 2025-02-28

Permits

Number Date End date Type Address
B022025134A96 2025-05-14 2025-06-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025134A95 2025-05-14 2025-06-12 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025134A94 2025-05-14 2025-06-12 OCCUPANCY OF ROADWAY AS STIPULATED NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025134A93 2025-05-14 2025-06-12 PLACE MATERIAL ON STREET NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025115A65 2025-04-25 2025-07-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 56 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1163 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-03-05 Address 1163 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1163 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305002550 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240904001873 2024-09-04 BIENNIAL STATEMENT 2024-09-04
130211006589 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110217002485 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090219002492 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549460 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549459 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263686 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263687 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
2920341 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920342 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2481551 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481552 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1908390 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1908389 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227152 Office of Administrative Trials and Hearings Issued Settled 2023-05-31 800 2023-08-10 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-219031 Office of Administrative Trials and Hearings Issued Settled 2020-04-06 2000 2020-08-12 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

USAspending Awards / Financial Assistance

Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310490.00
Total Face Value Of Loan:
310490.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310490.00
Total Face Value Of Loan:
310490.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-15
Type:
Fat/Cat
Address:
1662 45TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-10
Type:
Referral
Address:
4316 12TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310490
Current Approval Amount:
310490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
311568.09
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310490
Current Approval Amount:
310490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
313086.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-09-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PROVIDENCE MUTUAL FIRE INSURAN
Party Role:
Plaintiff
Party Name:
ALROSE CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State