Search icon

SMI CONSTRUCTION MANAGEMENT INC.

Headquarter

Company Details

Name: SMI CONSTRUCTION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987483
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 718-937-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SMI CONSTRUCTION MANAGEMENT INC., CONNECTICUT 2839701 CONNECTICUT
Headquarter of SMI CONSTRUCTION MANAGEMENT INC., CONNECTICUT 1070153 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMI CONSTRUCTION MANAGEMENT, INC. PROFIT SHARING PLAN 2023 550855374 2024-09-04 SMI CONSTRUCTION MANAGEMENT, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 2124523480
Plan sponsor’s address 264 EAST 78TH STREET,GROUND FL, NEW YORK, NY, 10075
SMI CONSTRUCTION MANAGEMENT, INC. PROFIT SHARING PLAN 2022 550855374 2023-08-23 SMI CONSTRUCTION MANAGEMENT, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7189371090
Plan sponsor’s address 1110 CLOSE AVE., BRONX, NY, 10472
SMI CONSTRUCTION MANAGEMENT, INC. PROFIT SHARING PLAN 2021 550855374 2022-08-02 SMI CONSTRUCTION MANAGEMENT, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7189371090
Plan sponsor’s address 1110 CLOSE AVE., BRONX, NY, 10472
SMI CONSTRUCTION MANAGEMENT, INC. PROFIT SHARING PLAN 2020 550855374 2021-07-08 SMI CONSTRUCTION MANAGEMENT, INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7189371090
Plan sponsor’s address 1110 CLOSE AVE., BRONX, NY, 10472

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing STEVE MARK
SMI CONSTRUCTION MGT., INC. PROFIT SHARING PLAN 2018 550855374 2019-08-06 SMI CONSTRUCTION MANAGEMENT, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7189371090
Plan sponsor’s address 1110 CLOSE AVE., BRONX, NY, 10472

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing STEVE MARK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
STEVE MARK Chief Executive Officer 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1233845-DCA Active Business 2006-07-24 2025-02-28

Permits

Number Date End date Type Address
M022025085B65 2025-03-26 2025-07-12 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025085B66 2025-03-26 2025-07-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025085B64 2025-03-26 2025-07-12 CROSSING SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025084B36 2025-03-25 2025-07-01 PLACE MATERIAL ON STREET EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025084B37 2025-03-25 2025-07-01 CROSSING SIDEWALK EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025084B39 2025-03-25 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025084B38 2025-03-25 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025084B40 2025-03-25 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025037B39 2025-02-06 2025-04-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025037B38 2025-02-06 2025-04-13 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET

History

Start date End date Type Value
2024-11-12 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Address 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-02-21 Address 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-02-21 Address 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2023-07-20 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221001758 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230821001238 2023-08-21 BIENNIAL STATEMENT 2021-12-01
140116002442 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002468 2012-01-04 BIENNIAL STATEMENT 2011-12-01
080115002312 2008-01-15 BIENNIAL STATEMENT 2007-12-01
031222000800 2003-12-22 CERTIFICATE OF AMENDMENT 2003-12-22
031211000231 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-26 No data EAST 87 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation flags and curb restored between property lines of 159
2023-10-25 No data EAST 69 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2023-10-24 No data EAST 94 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2023-10-10 No data EAST 94 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Plastic barriers stored on roadway
2023-10-01 No data 5 AVENUE, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2023-09-27 No data EAST 10 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Jersey barriers, bricks in parking lane.
2023-09-19 No data EAST 10 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Yodocks, bricks in the parking lane.
2023-09-06 No data EAST 94 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2023-08-28 No data EAST 10 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Yodocks, plywood fence and sidewalk shed in front of 22-24.
2023-08-13 No data EAST 87 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565474 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3265998 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2892089 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2476798 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2476797 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2035789 LICENSEDOC0 INVOICED 2015-04-02 0 License Document Replacement, Lost in Mail
2008588 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008589 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
1676124 LICENSE REPL INVOICED 2014-05-08 15 License Replacement Fee
761545 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341849966 0215000 2016-10-19 27 CHRISTOPHER STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-19
Emphasis P: FALL, L: FALL
Case Closed 2017-11-29

Related Activity

Type Inspection
Activity Nr 1185129
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-02-21
Current Penalty 3803.0
Initial Penalty 5070.0
Contest Date 2017-05-17
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 27 Christopher Street New York, NY On or about 10/19/16 a) Employee working on the roof of a 5 story building was exposed to fall hazards from approximately 60 feet high. The employee was not using fall protection.
313427718 0215600 2010-05-19 43-15 DUTCH KILLS STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-05-19
Emphasis L: HHHT50, N: DUSTEXPL
Case Closed 2011-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2010-06-18
Abatement Due Date 2010-07-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-06-18
Abatement Due Date 2010-06-30
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2010-06-18
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-06-18
Abatement Due Date 2010-08-04
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242757100 2020-04-13 0202 PPP 1110 close avenue, BRONX, NY, 10472-3104
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050652
Loan Approval Amount (current) 1050652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-3104
Project Congressional District NY-14
Number of Employees 82
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1060312.16
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State