Search icon

SHIN-YANG CONSTRUCTION INC.

Company Details

Name: SHIN-YANG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876541
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-28 150th St #1B, FLUSHING, NY, United States, 11355
Principal Address: 41-28 150TH ST #1B, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-882-7872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIN-YANG CONSTRUCTION INC. DOS Process Agent 41-28 150th St #1B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JIMMY ZHENG Chief Executive Officer 41-28 150TH ST #1B, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1193926-DCA Active Business 2013-08-20 2025-02-28

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 41-28 150TH ST #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 149-49 BARCLAY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-10 2023-06-07 Address 149-49 BARCLAY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-03-10 2023-06-07 Address 149-49 BARCLAY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2003-03-04 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-04 2020-03-10 Address 58-32 GRANGER ST., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607004410 2023-06-07 BIENNIAL STATEMENT 2023-03-01
210817002581 2021-08-17 BIENNIAL STATEMENT 2021-08-17
200310060101 2020-03-10 BIENNIAL STATEMENT 2019-03-01
030304000296 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-09 No data 58 AVENUE, FROM STREET 142 STREET TO STREET 146 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new cut replaced
2016-10-08 No data 207 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2016-03-06 No data 207 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired at time of my inspection
2016-02-20 No data 23 AVENUE, FROM STREET 150 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2016-01-08 No data 58 AVENUE, FROM STREET 142 STREET TO STREET 146 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2015-08-24 No data 207 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm curb to grade along the sidewalk, joints sealed
2014-12-08 No data 23 AVENUE, FROM STREET 150 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation joints sealed
2014-09-10 No data 207 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2014-07-12 No data 57 AVENUE, FROM STREET 251 STREET TO STREET MARATHON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and curb in good condition
2014-07-09 No data 207 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced roadway repaved by builder .

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549581 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544180 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3258873 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258872 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929299 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913652 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2499833 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499831 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1907257 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1907256 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339152241 0215600 2013-06-27 149-23 45TH AVENUE, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-06-27
Emphasis L: FALL
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 827153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-09-26
Abatement Due Date 2013-10-16
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-10-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 Employees were working on scaffold platforms erected approximately twenty (20) feet above the lower level not fully planked exposing employees to fall hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2013-09-26
Abatement Due Date 2013-10-16
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-10-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 The main stairway to the construction project having six risers was not equipped with a stair rail system along each unprotected side and/or edge exposing employees to fall hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
339152886 0215600 2013-06-27 149-23 45TH AVENUE, FLUSHING, NY, 11355
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-06-27
Emphasis N: SILICA, L: FALL
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 827153
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-12-13
Abatement Due Date 2014-01-03
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Platform(s) on all working levels of scaffolds, were not fully planked or decked between the front uprights and guardrail supports such that the space between adjacent units, and the space between the platform and the uprights A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 Employees were working on scaffold platforms erected approximately twenty (20) feet above the lower level not fully planked exposing employees to fall hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-12-13
Abatement Due Date 2014-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 Employees were observed working on a tubular welded scaffold performing a bricklaying operation erected approximately twenty (20) feet above the lower level without fall protection in place exposing the employees to fall hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2013-12-13
Abatement Due Date 2014-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(h)(2)(ii): A toeboard was not erected along the edge of platforms more than 10 feet (3.1 m) above lower levels for a distance sufficient to protect employees below:Note: This requirement does not apply to float (ship) scaffolds where an edging of 3/4 inch x 1 1/2 inch (2 x 4 cm) wood or equivalent was used in lieu of toeboards. A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 Employees were observed installing bricks on a tubular welded scaffold work platform missing toeboards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-12-13
Abatement Due Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59 A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 The employer failed to develop, implement and maintain a written hazard communication program for employees performing a bricklaying operation using hazardous substances such as but not limited to, Lehigh Masonry Cement. WRITTEN ABATEMENT IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-12-13
Abatement Due Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 The employer failed to maintain and make readily accessible the required material safety data sheets for hazardous substances such as but not limited to, Lehigh Masonry Cement, used by employees performing a bricklaying operation. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-12-13
Abatement Due Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-13
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) A.) On or about Thursday, June 27, 2013 at 149-23 45th Avenue, Flushing, NY 11355 The employer failed to provide effective information and training to employees that are required to use hazardous substances such as but not limited to, Lehigh Masonry Cement, to perform a bricklaying operation exposing employee to hazards associated with crystalline silica. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142307401 2020-05-15 0202 PPP 149-49 Barclay Ave, Flushing, NY, 11355
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9046
Loan Approval Amount (current) 9046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9181.57
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State