Search icon

FIRST CONSTRUCTION ZONE, INC.

Company Details

Name: FIRST CONSTRUCTION ZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233641
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2765 WB5TH STREET, #10G, BROOKLYN, NY, United States, 11224
Principal Address: 2765 W 5TH STREET, #10G, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-840-8626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CONSTRUCTION ZONE, INC. DOS Process Agent 2765 WB5TH STREET, #10G, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
YEUGENIY KLINOV Chief Executive Officer 2765 W 5TH STREET, #10G, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1266635-DCA Active Business 2007-09-04 2025-02-28

History

Start date End date Type Value
2025-03-14 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 2765 W 5TH STREET, #10G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230701001633 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230122000187 2023-01-22 BIENNIAL STATEMENT 2021-07-01
200731060296 2020-07-31 BIENNIAL STATEMENT 2019-07-01
170203006886 2017-02-03 BIENNIAL STATEMENT 2015-07-01
130719002153 2013-07-19 BIENNIAL STATEMENT 2013-07-01
100503002105 2010-05-03 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01
090716003037 2009-07-16 BIENNIAL STATEMENT 2009-07-01
080905002100 2008-09-05 BIENNIAL STATEMENT 2007-07-01
050721000790 2005-07-21 CERTIFICATE OF INCORPORATION 2005-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data DOUGLASS STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent had used cones for a full roadway closure. Active DOB permit 302303931-01-EQ-FN was used for ID.
2025-02-07 No data DOUGLASS STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent had jersey barriers stored on the sidewalk and in the parking lane in front of 240 Smith Street without a valid permit to do so. Active DOB permit 340755052-01-EW-OT was used for ID.
2024-03-12 No data AVENUE P, FROM STREET EAST 4 STREET TO STREET EAST 5 STREET No data Street Construction Inspections: Complaint Department of Transportation I OBSERVED ABOVE RESPONDENT HAS EQUIPMENTS/MATERIAL "barricades” in the PARKING LANE ROADWAY AND SIDEWALK -WITHOUT A VALID DOT PERMIT TO DO SO. CONSTRUCTION MATERIAL ON STREET)-NO PERMIT. Respondent ID BY DOB PERMIT # 321998077-01-AL
2019-10-20 No data AVENUE M, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Active Department of Transportation no boom truck on site
2019-09-03 No data AVENUE M, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (Manlift) placed on street without permit. Building permit 321239628-01-NB use for identification purpose only
2019-09-03 No data AVENUE M, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the respondent failed to comply with terms and conditions of DOT permit. Violation of stip Id:048 which states: OCCUPY 8 FT WIDTH OF R/W ADJACENT TO SOUTH CURB. Observed 18 FT of roadway occupy by respondent with timber/equipment
2019-06-19 No data BAY 38 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container stored on street at this time
2019-06-12 No data OCEAN AVENUE, FROM STREET AVENUE M TO STREET BAY AVENUE No data Street Construction Inspections: Active Department of Transportation No Storage of Materials found at Work Site
2019-06-09 No data AVENUE M, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Active Department of Transportation No Storage of Materials found at Work Site
2019-06-09 No data OCEAN AVENUE, FROM STREET AVENUE M TO STREET BAY AVENUE No data Street Construction Inspections: Active Department of Transportation Storage of Container in the Roadway In Compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584313 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3584312 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262347 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262348 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3007136 TRUSTFUNDHIC INVOICED 2019-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007137 RENEWAL INVOICED 2019-03-25 100 Home Improvement Contractor License Renewal Fee
2529127 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
2510720 DCA-SUS CREDITED 2016-12-12 75 Suspense Account
2510719 PROCESSING INVOICED 2016-12-12 25 License Processing Fee
2483845 RENEWAL CREDITED 2016-11-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347360257 0215000 2024-03-20 496 AVENUE P, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-09-12

Related Activity

Type Inspection
Activity Nr 1736027
Safety Yes
Type Inspection
Activity Nr 1736028
Safety Yes
347064859 0215600 2023-10-27 99 TENNIS PLACE, FLUSHING, NY, 11375
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-10-27
Emphasis N: TRENCH
Case Closed 2024-03-25

Related Activity

Type Referral
Activity Nr 2097193
Safety Yes
Health Yes
Type Inspection
Activity Nr 1706479
Safety Yes
345388409 0215000 2021-06-24 965 EAST 8TH ST., BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-24
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2021-09-21

Related Activity

Type Inspection
Activity Nr 1538852
Safety Yes
343943924 0215000 2019-04-17 340 NEPTUNE AVE., BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-05-31
314543158 0215000 2010-05-19 2653 EAST 18TH ST., BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Emphasis L: CONSTLOC
Case Closed 2010-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2010-11-02
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007258404 2021-02-07 0202 PPS 2765 W 5th St Apt 10G, Brooklyn, NY, 11224-4720
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48442
Loan Approval Amount (current) 48442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-4720
Project Congressional District NY-08
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48968.16
Forgiveness Paid Date 2022-03-16
2615817704 2020-05-01 0202 PPP 2765 W 5TH ST APT 10G, BROOKLYN, NY, 11224
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51545
Loan Approval Amount (current) 51545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 150
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52082.41
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State