Search icon

CHAIT BUILDERS, INC.

Company Details

Name: CHAIT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058721
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 2856 LINDENMERE DR, MERRICK, NY, United States, 11566
Address: 2856 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CHAIT Chief Executive Officer 2856 LINDENMERE DR, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DAVID CHAIT DOS Process Agent 2856 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

Permits

Number Date End date Type Address
Q042021334A38 2021-11-30 2021-12-28 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BEACH 63 STREET, QUEENS, FROM STREET DE COSTA AVENUE
Q012021097A83 2021-04-07 2021-05-05 RESET, REPAIR OR REPLACE CURB DE COSTA AVENUE, QUEENS, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER
Q012021097A84 2021-04-07 2021-05-05 PAVE STREET-W/ ENGINEERING & INSP FEE DE COSTA AVENUE, QUEENS, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER
Q042021097A19 2021-04-07 2021-05-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT DE COSTA AVENUE, QUEENS, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER
Q012020024C13 2020-01-24 2020-02-04 RESET, REPAIR OR REPLACE CURB DE COSTA AVENUE, QUEENS, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER
Q012020024C14 2020-01-24 2020-02-04 PAVE STREET-W/ ENGINEERING & INSP FEE DE COSTA AVENUE, QUEENS, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER
Q012020024C17 2020-01-24 2020-02-04 RESET, REPAIR OR REPLACE CURB BEACH 63 STREET, QUEENS, FROM STREET DEAD END
Q012020024C18 2020-01-24 2020-02-04 PAVE STREET-W/ ENGINEERING & INSP FEE BEACH 63 STREET, QUEENS, FROM STREET DEAD END

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 2856 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-14 2024-05-03 Address 2856 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2006-05-26 2024-05-03 Address 2856 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-05-26 2008-05-14 Address 1682 SAINT JOHNS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-05-26 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-26 2006-05-26 Address 1682 SAINT JOHNS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002268 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220503002846 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200505060712 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180507006147 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511007068 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006174 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120619002399 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100514002310 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080514002672 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060526002995 2006-05-26 BIENNIAL STATEMENT 2006-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 No data BEACH 63 STREET, FROM STREET DE COSTA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quad was found to be non ada compliant, however ramps are functional and accessible. Measured and collected in prism on 1/18/22. Corner restoration will be included in capital project HWQ631B3.
2024-03-22 No data ALMEDA AVENUE, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation permit out of guarantee
2024-03-22 No data DE COSTA AVENUE, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb installed
2024-02-26 No data BEACH 63 STREET, FROM STREET DE COSTA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SE4 corner quad was found to be non ada compliant, however ramps are functional and accessible. Measured and collected in prism on 1/18/22
2023-08-19 No data BEACH 63 STREET, FROM STREET DE COSTA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SE4 corner quad was found to be non ada compliant, however ramps are functional and accessible. Measured and collected in prism on 1/18/22
2023-06-07 No data DE COSTA AVENUE, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Work was not done.
2023-02-16 No data BEACH 63 STREET, FROM STREET DE COSTA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SE4 corner quad was found to be non ada compliant, however ramps are functional and accessible. Measured and collected in prism on 1/18/22
2022-09-10 No data DE COSTA AVENUE, FROM STREET BEACH 63 STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.
2022-02-08 No data BEACH 63 STREET, FROM STREET DE COSTA AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Corner restoration will be included in capital project HWQ631B3
2022-02-04 No data BEACH 63 STREET, FROM STREET DE COSTA AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permit Q042021334A38 taken out for corner

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758388405 2021-02-04 0235 PPS 2856 Lindenmere Dr, Merrick, NY, 11566-4619
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41867
Loan Approval Amount (current) 41867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4619
Project Congressional District NY-04
Number of Employees 3
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42151.47
Forgiveness Paid Date 2021-10-25
5289487208 2020-04-27 0235 PPP 2856 Lindenmere Dr, Merrick, NY, 11566
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34851.62
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1676117 Intrastate Non-Hazmat 2023-07-02 - - 2 2 Private(Property)
Legal Name CHAIT BUILDERS INC
DBA Name -
Physical Address 2856 LINDENMERE DRIVE, MERRICK, NY, 11566, US
Mailing Address 2856 LINDENMERE DRIVE, MERRICK, NY, 11566, US
Phone (516) 623-8283
Fax (516) 623-8283
E-mail CHAITPROPERTIES@AOL.COM

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State