Search icon

ON SITE DEMOLITION & TRUCKING, CORP.

Company Details

Name: ON SITE DEMOLITION & TRUCKING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2954998
ZIP code: 11231
County: Richmond
Place of Formation: New York
Address: 149 CENTRE STREET, BROOKLYN, NY, United States, 11231
Principal Address: 149 CENTRE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISUF REXHAJ Chief Executive Officer 149 CENTRE STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ON SITE DEMOLITION & TRUCKING, CORP. DOS Process Agent 149 CENTRE STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-04-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190904060808 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180404006508 2018-04-04 BIENNIAL STATEMENT 2017-09-01
150904006032 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130926006024 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111019002267 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090825002307 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070928002213 2007-09-28 BIENNIAL STATEMENT 2007-09-01
030917000464 2003-09-17 CERTIFICATE OF INCORPORATION 2003-09-17

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230886 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-14 6250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-226699 Office of Administrative Trials and Hearings Issued Settled 2023-05-10 400 2023-05-17 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-226973 Office of Administrative Trials and Hearings Issued Settled 2023-04-21 400 2023-08-22 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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069488409 2021-02-07 0202 PPS 149 Centre St, Brooklyn, NY, 11231-3201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232915
Loan Approval Amount (current) 232915
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3201
Project Congressional District NY-10
Number of Employees 18
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234436.71
Forgiveness Paid Date 2021-10-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State