Search icon

BAY RIDGE STAR CONSTRUCTION CORP.

Company Details

Name: BAY RIDGE STAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066848
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 76 ONEIDA AVENUE, STATEN ISLAND, NY, United States, 10301
Principal Address: 539 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-745-2484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 ONEIDA AVENUE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
KHALED ABDU AHMED Chief Executive Officer 539 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1215417-DCA Inactive Business 2005-12-07 2013-06-30

Permits

Number Date End date Type Address
S012023226B05 2023-08-14 2023-09-13 RESET, REPAIR OR REPLACE CURB-PROTECTED MONTGOMERY AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET FORT PLACE
S042023226A26 2023-08-14 2023-09-13 REPLACE SIDEWALK MONTGOMERY AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET FORT PLACE
Q022023178C28 2023-06-27 2023-07-28 PLACE CRANE OR SHOVEL ON STREET 90 AVENUE, QUEENS, FROM STREET 190 STREET TO STREET 191 STREET
Q022023178C30 2023-06-27 2023-07-28 OCCUPANCY OF SIDEWALK AS STIPULATED 90 AVENUE, QUEENS, FROM STREET 190 STREET TO STREET 191 STREET
Q022023178C29 2023-06-27 2023-07-28 OCCUPANCY OF ROADWAY AS STIPULATED 90 AVENUE, QUEENS, FROM STREET 190 STREET TO STREET 191 STREET
Q152023174A04 2023-06-23 2023-07-28 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 90 AVENUE, QUEENS, FROM STREET 190 STREET TO STREET 191 STREET
S042023174A21 2023-06-23 2023-07-22 REPLACE SIDEWALK MONTGOMERY AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET FORT PLACE
S012023174B43 2023-06-23 2023-07-22 RESET, REPAIR OR REPLACE CURB-PROTECTED MONTGOMERY AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET FORT PLACE
Q022023145A97 2023-05-25 2023-08-21 CROSSING SIDEWALK 90 AVENUE, QUEENS, FROM STREET 190 STREET TO STREET 191 STREET
Q022023145B01 2023-05-25 2023-08-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 90 AVENUE, QUEENS, FROM STREET 190 STREET TO STREET 191 STREET

History

Start date End date Type Value
2023-03-09 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-02 2021-11-23 Address 539 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2004-06-16 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2021-11-23 Address 539 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123000519 2021-11-22 CERTIFICATE OF CHANGE BY ENTITY 2021-11-22
100702002793 2010-07-02 BIENNIAL STATEMENT 2010-06-01
040616000481 2004-06-16 CERTIFICATE OF INCORPORATION 2004-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-14 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No crane found
2023-08-14 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No material on street
2023-07-18 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation Roadway Not Being Occupied At Time Of Inspection
2023-07-10 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No Crane Visible On Site At Time Of Inspection
2023-07-07 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No pedestrian walkway on location
2023-07-06 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2023-07-03 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No temporary walkway on location
2023-06-07 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No Barriers Visible On Site At Time Of Inspection
2023-04-20 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No Temp Ped Walkway Visible On Site Sidewalk Open To Pedestrian Traffic At Time Of Inspection
2023-04-19 No data 90 AVENUE, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
712529 TRUSTFUNDHIC INVOICED 2011-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
807254 RENEWAL INVOICED 2011-07-28 100 Home Improvement Contractor License Renewal Fee
712530 TRUSTFUNDHIC INVOICED 2009-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
807255 RENEWAL INVOICED 2009-04-22 100 Home Improvement Contractor License Renewal Fee
712531 TRUSTFUNDHIC INVOICED 2007-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
807253 RENEWAL INVOICED 2007-05-31 100 Home Improvement Contractor License Renewal Fee
712534 LICENSE INVOICED 2005-12-07 100 Home Improvement Contractor License Fee
712532 FINGERPRINT INVOICED 2005-12-02 75 Fingerprint Fee
712533 TRUSTFUNDHIC INVOICED 2005-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4630075004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BAY RIDGE STAR CONSTRUCTION CORP.
Recipient Name Raw BAY RIDGE STAR CONSTRUCTION CORP.
Recipient Address 539 BAY RIDGE PKWY, BROOKLYN, KINGS, NEW YORK, 11209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344937677 0215600 2020-09-21 90-20 191ST STREET, JAMAICA, NY, 11432
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-09-21
Emphasis L: FALL
Case Closed 2021-02-10

Related Activity

Type Referral
Activity Nr 1662891
Safety Yes
Type Inspection
Activity Nr 1493783
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224027303 2020-04-29 0202 PPP 76 ONEIDA AVE, STATEN ISLAND, NY, 10310
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13955.31
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1569514 Intrastate Non-Hazmat 2006-10-25 3000 2005 1 1 Private(Property)
Legal Name BAY RIDGE STAR CONSTRUCTION
DBA Name -
Physical Address 539 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, US
Mailing Address 539 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, US
Phone (718) 745-2484
Fax (718) 745-2484
E-mail -

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: 12 Mar 2025

Sources: New York Secretary of State