Search icon

KORE CONTRACTING CORP.

Company Details

Name: KORE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076097
ZIP code: 11235
County: Kings
Place of Formation: New York
Activity Description: We are a construction company, working with city, state and federal agencies. We also work in the private industry. We specialize in concrete, masonry, brick, block and painting work.
Address: 100 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235
Principal Address: 100 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-648-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KORE CONTRACTING CORP. DOS Process Agent 100 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NARINER KAUR Chief Executive Officer 100 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Permits

Number Date End date Type Address
Q022022320A37 2022-11-16 2022-12-05 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 85 AVENUE, QUEENS, FROM STREET 246 STREET TO STREET CROSS ISLAND PARKWAY
Q042022304A25 2022-10-31 2022-11-29 REPLACE SIDEWALK 246 STREET, QUEENS, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE
Q042022304A26 2022-10-31 2022-11-29 REPLACE SIDEWALK 85 AVENUE, QUEENS, FROM STREET 246 STREET TO STREET CROSS ISLAND PARKWAY
Q042022301A12 2022-10-28 2022-11-26 REPAIR SIDEWALK HILLSIDE AVENUE, QUEENS, FROM STREET 246 STREET TO STREET COMMONWEALTH BOULEVARD
B042021253A17 2021-09-10 2021-10-12 REPAIR SIDEWALK KEAP STREET, BROOKLYN, FROM STREET BROADWAY TO STREET SOUTH 5 STREET
B042021253A14 2021-09-10 2021-10-12 REPAIR SIDEWALK BROADWAY, BROOKLYN, FROM STREET HOOPER STREET TO STREET KEAP STREET
B042021215A33 2021-08-03 2021-08-31 REPAIR SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE R TO STREET KINGS HIGHWAY
B042021146A13 2021-05-26 2021-06-24 REPAIR SIDEWALK BRIGHTON 8 STREET, BROOKLYN, FROM STREET BEND TO STREET OCEAN VIEW AVENUE
B042021145A53 2021-05-25 2021-06-24 REPAIR SIDEWALK OCEAN VIEW AVENUE, BROOKLYN, FROM STREET BRIGHTON 7 STREET TO STREET BRIGHTON 8 STREET
Q042020322A47 2020-11-17 2020-12-15 REPLACE SIDEWALK BROWVALE LANE, QUEENS, FROM STREET 51 AVENUE TO STREET LEITH ROAD

History

Start date End date Type Value
2024-05-10 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-28 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-14 2010-07-20 Address 96 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200812060183 2020-08-12 BIENNIAL STATEMENT 2020-07-01
160707006417 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140709006415 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100720002293 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002042 2008-07-14 BIENNIAL STATEMENT 2008-07-01
040709000304 2004-07-09 CERTIFICATE OF INCORPORATION 2004-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-10 No data 85 AVENUE, FROM STREET 246 STREET TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints has been sealed.
2023-03-09 No data 246 STREET, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent with multiple restored flags, along the sidewalk. The respondent failed to remove all plastic capping, & seal expansion joints to multiple restored flags. The respondent was notified via CAR# (20226200555) on 12/13/22.
2023-03-09 No data 85 AVENUE, FROM STREET 246 STREET TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent with multiple restored flags, along the sidewalk. The respondent failed to remove all plastic capping, & seal expansion joints to multiple restored flags.
2022-12-13 No data 246 STREET, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed. Expansion joints not sealed. CAR will be issued.
2022-12-13 No data HILLSIDE AVENUE, FROM STREET 246 STREET TO STREET COMMONWEALTH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work done on Hillside Avenue. 84-50 246 STREET is at the corner of 246th Street and 85th Avenue.
2022-12-13 No data 85 AVENUE, FROM STREET 246 STREET TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed at side of 84-50 246th Street. Expansion joints not sealed. CAR will be issued.
2022-09-27 No data 23 AVENUE, FROM STREET 126 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation incorrect defect code
2022-09-13 No data EAST 15 STREET, FROM STREET AVENUE R TO STREET KINGS HIGHWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair - in compliance
2022-09-09 No data BROADWAY, FROM STREET HOOPER STREET TO STREET KEAP STREET No data Street Construction Inspections: Post-Audit Department of Transportation New flag IFO property #361.
2022-07-01 No data BROADWAY, FROM STREET HOOPER STREET TO STREET KEAP STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed as per policy to limit sidewalk permit NOVs. Contractor placed on hold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991127403 2020-05-05 0202 PPP 100 Brighton 11th Street, Brooklyn, NY, 11235
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64375
Loan Approval Amount (current) 64375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 41
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65096.35
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2419288 Intrastate Non-Hazmat 2013-07-03 5800 2012 1 1 Priv. Pass. (Business)
Legal Name KORE CONTRACTING CORP
DBA Name -
Physical Address 100 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, US
Mailing Address 100 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, US
Phone (718) 648-8000
Fax -
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600347 Employee Retirement Income Security Act (ERISA) 2016-01-22 consent
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 no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-22
Termination Date 2016-08-19
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name KORE CONTRACTING CORP.
Role Defendant
2403235 Employee Retirement Income Security Act (ERISA) 2024-05-01 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-01
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name KORE CONTRACTING CORP.
Role Defendant
2103853 Employee Retirement Income Security Act (ERISA) 2021-07-09 default
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 decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-09
Termination Date 2022-07-15
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name KORE CONTRACTING CORP.
Role Defendant
1402353 Employee Retirement Income Security Act (ERISA) 2014-04-10 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-10
Termination Date 2014-05-28
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name KORE CONTRACTING CORP.
Role Defendant
1500676 Insurance 2015-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 116000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-30
Termination Date 2016-03-30
Date Issue Joined 2015-05-14
Pretrial Conference Date 2015-05-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name KORE CONTRACTING CORP.
Role Plaintiff
Name HUDSON INSURANCE COMPANY
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State