Search icon

NYC CONSTRUCTION, INC.

Company Details

Name: NYC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093253
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5120 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-972-2417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
WILLMOS BRAVER Chief Executive Officer 5120 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1364090-DCA Inactive Business 2012-02-13 2015-02-28

History

Start date End date Type Value
2006-09-01 2010-08-26 Address 1147 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-09-01 2010-08-26 Address 1147 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-06-21 2010-08-26 Address 1147 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-08-20 2005-06-21 Address 235 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110002443 2013-01-10 BIENNIAL STATEMENT 2012-08-01
111014000131 2011-10-14 ANNULMENT OF DISSOLUTION 2011-10-14
DP-1959786 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100826002960 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812002695 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060901002429 2006-09-01 BIENNIAL STATEMENT 2006-08-01
050621001012 2005-06-21 CERTIFICATE OF CHANGE 2005-06-21
040820000531 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-19 No data 121 STREET, FROM STREET DEAD END TO STREET JAMAICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent store a Commercial Refuse Container with debris on the street without a permit.
2017-12-06 No data 121 STREET, FROM STREET DEAD END TO STREET JAMAICA AVENUE No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent store a Commercial Refuse Container with sidewalk excavated debris on the street without a permit.
2017-12-05 No data 121 STREET, FROM STREET DEAD END TO STREET JAMAICA AVENUE No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent store a Commercial Refuse Container with sidewalk excavated debris on the street without a permit.
2011-08-20 No data JACKSON AVENUE, FROM STREET EAST 138 STREET TO STREET EAST 139 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-06-14 No data JACKSON AVENUE, FROM STREET EAST 138 STREET TO STREET EAST 139 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-03-04 No data JACKSON AVENUE, FROM STREET EAST 138 STREET TO STREET EAST 139 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-04 No data JACKSON AVENUE, FROM STREET EAST 138 STREET TO STREET EAST 139 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-09-21 No data JACKSON AVENUE, FROM STREET EAST 138 STREET TO STREET EAST 139 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-09-04 No data 42 STREET, FROM STREET 13 AVENUE TO STREET 14 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-01 No data PARK AVENUE, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1125137 CNV_TFEE INVOICED 2013-05-10 7.46999979019165 WT and WH - Transaction Fee
1125138 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1125144 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
1125139 TRUSTFUNDHIC INVOICED 2012-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1125143 RENEWAL INVOICED 2012-02-13 75 Home Improvement Contractor License Renewal Fee
1125142 TRUSTFUNDHIC INVOICED 2010-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1125141 LICENSE INVOICED 2010-07-27 25 Home Improvement Contractor License Fee
1125140 FINGERPRINT INVOICED 2010-07-27 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693308403 2021-02-17 0202 PPS 5120 Fort Hamilton Pkwy N/A, Brooklyn, NY, 11219-4163
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30155
Loan Approval Amount (current) 30155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4163
Project Congressional District NY-10
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30382.2
Forgiveness Paid Date 2021-12-06
9146897203 2020-04-28 0202 PPP 5120 For Hamilton Pky, BROOKLYN, NY, 11219
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32653.09
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State