Search icon

TUSKER CONSTRUCTION, INC.

Company Details

Name: TUSKER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079141
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 828 MCLEAN AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD FINNEGAN DOS Process Agent 828 MCLEAN AVE., YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
040716000497 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599769 0216000 2007-05-23 1083 MILE SQUARE RD., YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-23
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-07-20
Abatement Due Date 2007-09-06
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-07-20
Abatement Due Date 2007-07-25
Current Penalty 1110.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1710858803 2021-04-10 0202 PPP 105 Mile Square Rd, Yonkers, NY, 10701-5453
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13102
Loan Approval Amount (current) 13102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5453
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13179.54
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State