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
B022025090E23 2025-03-31 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E22 2025-03-31 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E21 2025-03-31 2025-06-29 CROSSING SIDEWALK 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E90 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E27 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E26 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E25 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025090E24 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 59 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025086B71 2025-03-27 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 56 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025086B70 2025-03-27 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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 2025-03-05 Address 1163 50 street, Brooklyn, NY, 11219, USA (Type of address: Service of Process)
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
2024-08-27 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-11-03 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
070213002462 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050607002203 2005-06-07 BIENNIAL STATEMENT 2005-02-01
030225000184 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 59 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained on the sidewalk.
2025-02-21 No data 59 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Plastic jersey barriers placed on the roadway.
2024-12-12 No data 56 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation No active construction at time of inspection.
2024-10-23 No data CROWN STREET, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance at this time
2024-04-26 No data CROWN STREET, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion Joints sealed in Front of 551.
2024-02-24 No data CROWN STREET, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed on the sidewalk & curb in front of 551 Crown Street & permit expired on 2/3/2024.
2023-07-19 No data WEBSTER AVENUE, FROM STREET 47 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a jersey barrier in the sidewalk without a permit to do so. Respondent failed to obtain a valid DOT permit before placing barrier in the sidewalk. Respondent ID by DOB 321553840-01-NB expired 4/1/23.
2023-03-19 No data WEBSTER AVENUE, FROM STREET 47 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not started
2023-02-03 No data DAHILL ROAD, FROM STREET 21 AVENUE TO STREET 52 STREET No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2023-01-26 No data 57 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Road in front of 1238 has been paved.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346394414 0215000 2022-12-15 1662 45TH STREET, BROOKLYN, NY, 11204
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-12-15
Emphasis L: FALL
Case Closed 2024-05-10

Related Activity

Type Accident
Activity Nr 1978419

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-06-15
Abatement Due Date 2023-06-23
Current Penalty 5469.0
Initial Penalty 10938.0
Contest Date 2023-06-23
Final Order 2024-05-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury. Location: a) On the roof of the house: On or about December 15, 2022, two employees were preparing to secure waterproofing material on a flat roof of a two story residential building without fall protection. The employer did not ensure the workers were protected from falling by the use of guardrails, safety nets, or personal fall arrest system or provided them an alternative fall protection measure. An employee fell approximately 33 feet to the ground and suffered fatal injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2023-06-15
Abatement Due Date 2023-07-06
Current Penalty 0.0
Initial Penalty 10938.0
Contest Date 2023-06-23
Final Order 2024-05-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1):The employer did not provide an adequate 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. Location: a) On the roof of the house: On or about December 15, 2022, two employees were preparing to secure waterproofing material on a flat roof of a two story residential building without fall protection. The employer did not provide an adequate fall protection training program to enable employees to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards. An employee fell approximately 33 feet to the ground and suffered fatal injuries.
314070475 0215000 2009-12-10 4316 12TH AVENUE, BROOKLYN, NY, 11219
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-12-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-03-30

Related Activity

Type Referral
Activity Nr 202651576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-04
Abatement Due Date 2010-01-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-01-04
Abatement Due Date 2010-01-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-01-04
Abatement Due Date 2010-01-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-01-04
Abatement Due Date 2010-01-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-01-04
Abatement Due Date 2010-01-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-01-04
Abatement Due Date 2010-01-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024998407 2021-01-31 0202 PPS 1163 50th St, Brooklyn, NY, 11219-3415
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310490
Loan Approval Amount (current) 310490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3415
Project Congressional District NY-10
Number of Employees 56
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 311568.09
Forgiveness Paid Date 2021-06-15
6326497401 2020-05-14 0202 PPP 1163 50th Street, Brooklyn, NY, 11219-3415
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310490
Loan Approval Amount (current) 310490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3415
Project Congressional District NY-10
Number of Employees 56
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 313086.04
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3480179 Intrastate Non-Hazmat 2023-08-10 1482 2023 1 1 Private(Property)
Legal Name ALROSE CONSTRUCTION INC
DBA Name -
Physical Address 1163 50TH ST, BROOKLYN, NY, 11219-3415, US
Mailing Address 1163 50TH ST, BROOKLYN, NY, 11219-3415, US
Phone (718) 490-1750
Fax -
E-mail ALROS@ALROS.NET

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

Crashes

Unique state report number for the incident NY4001485100
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-09-21
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 1fdnx7dc0ndf01805
Vehicle license number 61317MG
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202891 Other Personal Property Damage 2012-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-08
Termination Date 2012-09-18
Section 1332
Sub Section PD
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State