Search icon

P & R CONSTRUCTION DEVELOPMENT CORP.

Company Details

Name: P & R CONSTRUCTION DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2005 (20 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 3231271
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 103-55 102 Street, 1 Fl, Ozone Park, NY, United States, 11417
Principal Address: 103-55 102ND ST, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 917-478-6097

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P & R CONSTRUCTION DEVELOPMENT CORP. DOS Process Agent 103-55 102 Street, 1 Fl, Ozone Park, NY, United States, 11417

Chief Executive Officer

Name Role Address
AMRIT PURAN Chief Executive Officer 103-55 102ND ST, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1328743-DCA Active Business 2009-08-10 2025-02-28

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-24 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-24 Address 103-55 102 Street, 1 Fl, Ozone Park, NY, 11417, USA (Type of address: Service of Process)
2007-08-14 2023-07-01 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2005-07-15 2023-07-01 Address 103-55 102ND STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2005-07-15 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240424001541 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
230701001577 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211028001663 2021-10-28 BIENNIAL STATEMENT 2021-10-28
200420060543 2020-04-20 BIENNIAL STATEMENT 2019-07-01
110726002822 2011-07-26 BIENNIAL STATEMENT 2011-07-01
070814002337 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050715000468 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-13 No data 233 STREET, FROM STREET SEWARD AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb repair
2018-06-30 No data 105 STREET, FROM STREET 103 DRIVE TO STREET 103 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2017-12-19 No data 233 STREET, FROM STREET SEWARD AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2017-11-10 No data ATKINS AVENUE, FROM STREET STANLEY AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints on the sidewalk sealed
2017-11-09 No data SHEPHERD AVENUE, FROM STREET STANLEY AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS INSTALLED AND SEALED AT THE CURB
2017-07-22 No data 105 STREET, FROM STREET 103 DRIVE TO STREET 103 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored ezpansion joints sealed
2017-06-03 No data 233 STREET, FROM STREET SEWARD AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2017-06-03 No data SHEPHERD AVENUE, FROM STREET STANLEY AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO EXPANSION JOINTS INSTALLED ON THE SIDEWALK AND AT THE CURB
2017-06-03 No data ATKINS AVENUE, FROM STREET STANLEY AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINT ON THE SIDEWALK MISSING SEALER
2016-11-30 No data 233 STREET, FROM STREET SEWARD AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb restored

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628763 TRUSTFUNDHIC INVOICED 2023-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3628764 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3306009 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306010 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2958727 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958726 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502547 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502548 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1892385 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892384 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339316101 0215600 2013-08-15 37-03 92ND STREET, JACKSON HEIGHTS, NY, 11372
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-08-15
Emphasis L: FALL
Case Closed 2013-10-21

Related Activity

Type Complaint
Activity Nr 841123
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-08-29
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-09-20
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 37-03 92nd Street Jackcon Heights NY On or about 8/13/13 a) Employees working from approximately 12 feet high were not provided with fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2013-08-29
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-09-20
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c)(3): Inadequacies in an affected employee's knowledge or use of fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill. Note: The following appendices to subpart M of this part serve as non-mandatory guidelines to assist employers in complying with the appropriate requirements of subpart M of this part. [59 FR 40738, Aug. 9, 1994; 60 FR 5131, Jan. 26, 1995] Site: 37-03 92nd Street Jackson Heights NY On or about 8/15/13 a) Employees did not understand/recognized the hazards associated with the task being done.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2013-08-29
Abatement Due Date 2013-09-11
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-09-20
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): Prior to permitting employees to start demolition operations, an engineering survey shall be made, by a competent person, of the structure to determine the condition of the framing, floors, and walls, and possibility of unplanned collapse of any portion of the structure. Any adjacent structure where employees may be exposed shall also be similarly checked. The employer shall have in writing evidence that such a survey has been performed. Site: 37-03 92nd Street Jackson Heights NY On or about 8/15/13 a) The employer did not provide a survey that discusses the possibility of unplanned collapse of the house been demolished.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5906078304 2021-01-26 0202 PPS 10355 102nd St, Ozone Park, NY, 11417-1709
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1709
Project Congressional District NY-05
Number of Employees 2
NAICS code 238110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9491.1
Forgiveness Paid Date 2022-05-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State