Search icon

NEW STYLE CONTRACTORS, INC.

Company Details

Name: NEW STYLE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166852
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 36-12 48 AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 631-651-7960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ENT0 Obsolete Non-Manufacturer 2015-07-13 2024-03-03 2022-02-17 No data

Contact Information

POC TOMASZ WENTRYS
Phone +1 631-651-7960
Fax +1 631-651-7961
Address 4817 LAUREL HILL BLVD 2ND FL, WOODSIDE, NY, 11377 7339, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW STYLE CONTRACTORS, INC. DEFINED BENEFIT PENSION PLAN 2022 050617762 2023-10-10 NEW STYLE CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 7186517960
Plan sponsor’s address 4817 LAUREL HILL BLVD., WOODSIDE, NY, 11377
NEW STYLE CONTRACTORS, INC. DEFINED BENEFIT PENSION PLAN 2021 050617762 2022-10-12 NEW STYLE CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 7186517960
Plan sponsor’s address 4817 LAUREL HILL BLVD., WOODSIDE, NY, 11377
NEW STYLE CONTRACTORS, INC. DEFINED BENEFIT PENSION PLAN 2020 050617762 2022-02-15 NEW STYLE CONTRACTORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 7186517960
Plan sponsor’s address 4817 LAUREL HILL BLVD., WOODSIDE, NY, 11377
NEW STYLE CONTRACTORS, INC. DEFINED BENEFIT PENSION PLAN 2019 050617762 2020-10-14 NEW STYLE CONTRACTORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 7186517960
Plan sponsor’s address 4817 LAUREL HILL BLVD., WOODSIDE, NY, 11377
NEW STYLE CONTRACTORS, INC. DEFINED BENEFIT PENSION PLAN 2018 050617762 2019-10-11 NEW STYLE CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 7186517960
Plan sponsor’s address 4817 LAUREL HILL BLVD., WOODSIDE, NY, 11377
NEW STYLE CONTRACTORS, INC. DEFINED BENEFIT PENSION PLAN 2017 050617762 2018-10-12 NEW STYLE CONTRACTORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 7186517960
Plan sponsor’s address 4817 LAUREL HILL BLVD., WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
BARBARA NOWAK Chief Executive Officer 36-12 48 AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-12 48 AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date Address
00622 Expired Mold Remediation Contractor License (SH126) 2016-04-18 2022-04-30 4817 Laurel Hill Blvd., WOODSIDE, NY, 11377

Permits

Number Date End date Type Address
M022022174D46 2022-06-23 2022-08-04 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ST NICHOLAS TERRACE, MANHATTAN, FROM STREET BEND TO STREET CONVENT AVENUE
M022022174D45 2022-06-23 2022-08-04 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CONVENT AVENUE, MANHATTAN, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET
M022022151B18 2022-05-31 2022-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CONVENT AVENUE, MANHATTAN, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET
M022022098C75 2022-04-08 2022-06-29 PLACE MATERIAL ON STREET ST NICHOLAS TERRACE, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET
M022022098C77 2022-04-08 2022-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST NICHOLAS TERRACE, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET
M022022098C76 2022-04-08 2022-06-29 TEMP. CONST. SIGNS/MARKINGS ST NICHOLAS TERRACE, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET
M022022090F03 2022-03-31 2022-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED ST NICHOLAS TERRACE, MANHATTAN, FROM STREET BEND TO STREET CONVENT AVENUE
M022022090F01 2022-03-31 2022-06-29 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ST NICHOLAS TERRACE, MANHATTAN, FROM STREET BEND TO STREET CONVENT AVENUE
M022022090F04 2022-03-31 2022-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST NICHOLAS TERRACE, MANHATTAN, FROM STREET BEND TO STREET CONVENT AVENUE
M022022090F02 2022-03-31 2022-06-29 OCCUPANCY OF ROADWAY AS STIPULATED ST NICHOLAS TERRACE, MANHATTAN, FROM STREET BEND TO STREET CONVENT AVENUE

History

Start date End date Type Value
2024-05-31 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210205060880 2021-02-05 BIENNIAL STATEMENT 2021-02-01
181113001158 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
170501002019 2017-05-01 BIENNIAL STATEMENT 2017-02-01
110621002696 2011-06-21 BIENNIAL STATEMENT 2011-02-01
090915000199 2009-09-15 CERTIFICATE OF CHANGE 2009-09-15
050218001037 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-12 No data ST NICHOLAS TERRACE, FROM STREET BEND TO STREET WEST 135 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent obstructing roadway with 2 port o sans without a DOT permit. No permit issued for port o sans. Permit M022022003B94 is being used to ID
2022-03-12 No data ST NICHOLAS TERRACE, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Temp signs posted
2022-03-12 No data ST NICHOLAS TERRACE, FROM STREET BEND TO STREET CONVENT AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2022-02-18 No data ST NICHOLAS TERRACE, FROM STREET BEND TO STREET CONVENT AVENUE No data Street Construction Inspections: Active Department of Transportation trailer stored on street in compliance
2022-02-17 No data ST NICHOLAS TERRACE, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Material on street is in compliance
2022-01-19 No data ST NICHOLAS TERRACE, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Barriers stored
2022-01-19 No data ST NICHOLAS TERRACE, FROM STREET BEND TO STREET CONVENT AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2022-01-05 No data ST NICHOLAS TERRACE, FROM STREET CONVENT AVENUE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Material on street is in compliance
2022-01-05 No data ST NICHOLAS TERRACE, FROM STREET BEND TO STREET CONVENT AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer on site at time of inspection
2022-01-05 No data CONVENT AVENUE, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Open containers on roadway are in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316107408 0215000 2011-12-20 150-152 WEST 14TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-20
Emphasis L: FALL
Case Closed 2011-12-20

Related Activity

Type Complaint
Activity Nr 208586404
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606117301 2020-04-29 0202 PPP 36-12 48 AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210907
Loan Approval Amount (current) 210907
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 55
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 213530.34
Forgiveness Paid Date 2021-08-03
4121528303 2021-01-22 0202 PPS 3612 48th Ave Fl 2, Long Island City, NY, 11101-1840
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263320.02
Loan Approval Amount (current) 263320.02
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1840
Project Congressional District NY-07
Number of Employees 40
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 266212.93
Forgiveness Paid Date 2022-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402265 Labor Management Relations Act 2024-03-26 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 2024-03-26
Termination Date 1900-01-01
Section 0185
Sub Section LM
Status Pending

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name NEW STYLE CONTRACTORS, INC.
Role Defendant
2105229 Insurance 2021-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2021-09-20
Termination Date 2022-08-09
Date Issue Joined 2021-12-07
Section 1332
Sub Section DS
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name NEW STYLE CONTRACTORS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State