Search icon

S & A BUILDING DEVELOPMENT CO., INC.

Company Details

Name: S & A BUILDING DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3241087
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 143 NORMAN AVE., BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 NORMAN AVE., BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2028982-DCA Inactive Business 2015-09-30 2023-02-28
1336198-DCA Inactive Business 2009-10-15 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
050809000442 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318012 TRUSTFUNDHIC INVOICED 2021-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318013 RENEWAL INVOICED 2021-04-14 100 Home Improvement Contractor License Renewal Fee
3014299 RENEWAL INVOICED 2019-04-08 100 Home Improvement Contractor License Renewal Fee
3014298 TRUSTFUNDHIC INVOICED 2019-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562336 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2562335 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2397803 LICENSEDOC10 INVOICED 2016-08-10 10 License Document Replacement
2179885 TRUSTFUNDHIC INVOICED 2015-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2179884 LICENSE INVOICED 2015-09-30 75 Home Improvement Contractor License Fee
2179923 FINGERPRINT CREDITED 2015-09-30 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314595695 0215000 2010-06-10 170 SOUTH 2ND STREET, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-06-10
Emphasis L: FALL
Case Closed 2010-06-11

Related Activity

Type Inspection
Activity Nr 313999732
314070251 0215000 2009-12-02 134 FRANKLIN STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-21

Related Activity

Type Referral
Activity Nr 202651493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-04
Abatement Due Date 2010-01-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-07
Abatement Due Date 2010-01-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-01-07
Abatement Due Date 2010-01-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-27
Nr Instances 1
Nr Exposed 2
Gravity 01
313999732 0215000 2009-11-23 170 SOUTH 2ND STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-11-23
Emphasis L: CONSTLOC, S: FALL FROM HEIGHT
Case Closed 2012-03-30

Related Activity

Type Referral
Activity Nr 202651451
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995338710 2021-03-30 0202 PPP 143 Norman Ave Apt 2, Brooklyn, NY, 11222-6946
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332
Loan Approval Amount (current) 23332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19431
Servicing Lender Name The Bank of Edison
Servicing Lender Address 476 Turner St, EDISON, GA, 39846-5920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6946
Project Congressional District NY-07
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19431
Originating Lender Name The Bank of Edison
Originating Lender Address EDISON, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23394.22
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State