Search icon

SAFECON BUILDERS CORP.

Company Details

Name: SAFECON BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070803
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3957 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-677-8190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3957 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
NAVEED ATHER MALIK Chief Executive Officer 3957 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1306203-DCA Active Business 2008-12-17 2025-02-28

Permits

Number Date End date Type Address
B042024254A27 2024-09-10 2024-10-02 REPAIR SIDEWALK PENNSYLVANIA AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
B022023102B35 2023-04-12 2023-07-09 OCCUPANCY OF SIDEWALK AS STIPULATED FULTON STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE
B012023102C37 2023-04-12 2023-05-10 INSTALL FENCE FULTON STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE
B022023102B36 2023-04-12 2023-07-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FULTON STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE
B042023059A23 2023-02-28 2023-03-30 REPAIR SIDEWALK CHESTER STREET, BROOKLYN, FROM STREET PITKIN AVENUE TO STREET SUTTER AVENUE
B022022151B24 2022-05-31 2022-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED STANLEY AVENUE, BROOKLYN, FROM STREET VAN SICLEN AVENUE TO STREET VERMONT STREET
B022022151B25 2022-05-31 2022-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STANLEY AVENUE, BROOKLYN, FROM STREET VAN SICLEN AVENUE TO STREET VERMONT STREET
B022022151B23 2022-05-31 2022-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN SICLEN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET STANLEY AVENUE
B022022151B22 2022-05-31 2022-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED VAN SICLEN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET STANLEY AVENUE
B012022151A81 2022-05-31 2022-06-28 INSTALL FENCE - PROTECTED VAN SICLEN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET STANLEY AVENUE

History

Start date End date Type Value
2023-01-18 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-23 2014-12-12 Address 3957 FLATLANDS AVE, BROOKLYN, NY, 11234, 3042, USA (Type of address: Principal Executive Office)
2004-06-25 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141212006301 2014-12-12 BIENNIAL STATEMENT 2014-06-01
100719002577 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080606003070 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003148 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040625000262 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data VAN SICLEN AVENUE, FROM STREET LINDEN BOULEVARD TO STREET STANLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No fence placed.
2024-10-30 No data PENNSYLVANIA AVENUE, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2024-01-25 No data FULTON STREET, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed on the sidewalk
2023-06-20 No data FULTON STREET, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers on the sidewalk
2023-05-22 No data FULTON STREET, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence is in compliance
2023-04-19 No data CHESTER STREET, FROM STREET PITKIN AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind sealed and flush.
2023-02-04 No data STANLEY AVENUE, FROM STREET VAN SICLEN AVENUE TO STREET VERMONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired. Permit on file.
2022-02-23 No data 37 AVENUE, FROM STREET 102 STREET TO STREET 103 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk expansion joints sealed
2022-02-23 No data 102 STREET, FROM STREET 37 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk expansion joints sealed
2021-12-18 No data LINDEN BOULEVARD, FROM STREET 201 STREET TO STREET 201 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A couple of flags replaced

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-21 2015-10-06 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539693 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539694 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3257734 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257735 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3101609 LICENSEDOC10 INVOICED 2019-10-09 10 License Document Replacement
2911613 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911614 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2486842 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486843 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1879005 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814238709 2021-04-06 0202 PPS 3957 Flatlands Ave, Brooklyn, NY, 11234-3042
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27450
Loan Approval Amount (current) 27450
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, 11234-3042
Project Congressional District NY-09
Number of Employees 4
NAICS code 236220
Borrower Race Asian
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 27605.43
Forgiveness Paid Date 2021-11-02
1174687407 2020-05-04 0202 PPP 3957 Flatlands Ave, Brooklyn, NY, 11234-3042
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87452.5
Loan Approval Amount (current) 87452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3042
Project Congressional District NY-09
Number of Employees 18
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88613.67
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1919186 Intrastate Non-Hazmat 2023-02-27 30000 2023 1 1 Private(Property)
Legal Name SAFECON BUILDERS CORP
DBA Name -
Physical Address 3957 FLATLANDS AVE, BROOKLYN, NY, 11234, US
Mailing Address 3957 FLATLANDS AVE, BROOKLYN, NY, 11234, US
Phone (718) 677-8190
Fax (718) 677-8191
E-mail SAFECON123@GMAIL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102388 Employee Retirement Income Security Act (ERISA) 2021-04-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-30
Termination Date 2021-10-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name SAFECON BUILDERS CORP.
Role Defendant
2205967 Employee Retirement Income Security Act (ERISA) 2022-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-05
Termination Date 2023-02-02
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name SAFECON BUILDERS CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State