Search icon

B.J. CONSTRUCTION OF NEW YORK INC.

Company Details

Name: B.J. CONSTRUCTION OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941341
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8111 TRYON PL, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-261-2611

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BORIS ABRAMOV DOS Process Agent 8111 TRYON PL, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
BORIS ABRAMOV Chief Executive Officer 8111 TRYON PLACE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1158525-DCA Active Business 2004-01-15 2025-02-28

History

Start date End date Type Value
2015-08-11 2019-08-12 Address 8111 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2015-08-11 2019-08-12 Address 8111 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2009-08-03 2015-08-11 Address 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-08-03 2015-08-11 Address 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2009-08-03 2015-08-11 Address 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2007-08-29 2009-08-03 Address 81-11 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2005-08-24 2009-08-03 Address 81-11 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-08-24 2009-08-03 Address 81-11 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2005-08-24 2007-08-29 Address 81-11 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2003-08-11 2005-08-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060447 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170804006077 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150811006096 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130813006073 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110901002275 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090803002175 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070829002971 2007-08-29 BIENNIAL STATEMENT 2007-08-01
050824002153 2005-08-24 BIENNIAL STATEMENT 2005-08-01
030811000820 2003-08-11 CERTIFICATE OF INCORPORATION 2003-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-27 No data MIDLAND PARKWAY, FROM STREET 188 STREET TO STREET CHEVY CHASE STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent with 2 containers stored in the parking lane. Respondent failed to have an active permit on file. Respondent ID by 421071093-01-AL in DOB data base.
2017-08-17 No data 175 STREET, FROM STREET 76 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Pick-Up Department of Transportation a container stored in the parking lane on roadway.Respondent failed to have a permit to place container in front of building operation. Respondent ID by 420984590-01-EW-OT in DOB database and permits posted at work site.
2017-08-16 No data 63 DRIVE, FROM STREET 97 STREET TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal. (at 96-16)
2016-08-19 No data 68 AVENUE, FROM STREET 147 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2015-03-17 No data 164 STREET, FROM STREET 69 AVENUE TO STREET JEWEL AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CROSSING THE SIDEWALK WITH A MOTORIZED MAN-LIFT WITHOUT A PERMIT FROM D.O.T TO DO SO.
2015-01-20 No data 68 AVENUE, FROM STREET 147 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb repair
2014-07-07 No data 68 AVENUE, FROM STREET 147 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2013-10-15 No data 68 AVENUE, FROM STREET 147 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation s/w repaired
2013-10-11 No data 68 AVENUE, FROM STREET 147 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation curb being repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551015 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551016 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3275303 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275304 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2922796 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922797 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2498000 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498001 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1946903 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1946902 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085197200 2020-04-28 0202 PPP 8111 Tryon pl., Jamaica, NY, 11432-1438
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1438
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12219.6
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State