Search icon

TITANIUM CONSTRUCTION SERVICES, INC.

Company Details

Name: TITANIUM CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2005 (20 years ago)
Entity Number: 3274700
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Titanium Construction Services is a woman-owned company that delivers a broad range of construction management services. We have capitalized on the opportunity of building Titanium as a streamlined organization whose culture encourages frequent, as well, as face-to-face interaction between clients and the close-knit Titanium team. Titanium Construction Service is a full-service construction and development company with a history of reliable services and quality performance that includes: General Contracting, Construction Management, Project Consulting, Design/Build Turnkey, and Mulit-Story Demolition. We serve all segments of the market, ranging from national mid and small sized companies.
Address: MCLAUGHIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 330 Seventh Avenue, Suite 903, New York, NY, United States, 10001

Contact Details

Phone +1 212-986-4753

Website http://www.Titaniumcs.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMT3TZD5C3E9 2024-10-08 330 7TH AVE FL 9 UNIT 900, NEW YORK, NY, 10001, 5262, USA 247 W 30TH ST FL 11, NEW YORK, NY, 10001, 2824, USA

Business Information

URL www.titaniumcs.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2020-04-15
Entity Start Date 2005-10-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236210, 236220
Product and Service Codes Y1AA, Y1AZ, Y1BG, Y1CA, Y1DA, Y1DB, Y1DZ, Y1FA, Y1FZ, Y1JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH A SENNA
Role TREASURER
Address 247 W 30TH ST FL 11, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name STEVEN KENNIFF
Role VICE PRESIDENT
Address 247 W 30TH ST FL 11, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ANTHONY O'DONNELL
Role MANAGING DIRECTOR
Address 247 W 30TH ST FL 11, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name SALVATORE ALTIERI
Role PROJECT MANAGER
Address 247 W 30TH ST FL 11, NEW YORK, NY, 10001, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2023 203714326 2024-07-12 TITANIUM CONSTRUCTION SERVICES 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2022 203714326 2023-09-21 TITANIUM CONSTRUCTION SERVICES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 330 SEVENTH AVE, SUITE 903, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2021 203714326 2022-09-14 TITANIUM CONSTRUCTION SERVICES 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2020 203714326 2021-06-16 TITANIUM CONSTRUCTION SERVICES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2019 203714326 2020-09-17 TITANIUM CONSTRUCTION SERVICES 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2018 203714326 2020-10-28 TITANIUM CONSTRUCTION SERVICES 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2017 203714326 2020-10-28 TITANIUM CONSTRUCTION SERVICES 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2016 203714326 2017-09-01 TITANIUM CONSTRUCTION SERVICES 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2015 203714326 2016-07-26 TITANIUM CONSTRUCTION SERVICES 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236200
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JOSEPH SENNA
TITANIUM CONSTRUCTION SERVICES 401K PLAN 2014 203714326 2015-07-07 TITANIUM CONSTRUCTION SERVICES 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236200
Sponsor’s telephone number 2129864753
Plan sponsor’s address 247 W 30TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JOSEPH SENNA

Chief Executive Officer

Name Role Address
NICOLE O'DONNELL Chief Executive Officer 330 SEVENTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BRETT R. GALLAWAY DOS Process Agent MCLAUGHIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1256008-DCA Active Business 2007-05-18 2025-02-28

Permits

Number Date End date Type Address
M022025106A82 2025-04-16 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JANE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025106A83 2025-04-16 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JANE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025106A81 2025-04-16 2025-05-07 OCCUPANCY OF ROADWAY AS STIPULATED JANE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M152025101A20 2025-04-11 2025-05-15 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S JANE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025094A32 2025-04-04 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025094B16 2025-04-04 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 21 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025094B49 2025-04-04 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CARROLL STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
M022025094A29 2025-04-04 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 23 STREET TO STREET EAST 24 STREET
M022025077C66 2025-03-18 2025-05-04 PLACE CONSTRUCTION OFFICE TRAILER ON STREET JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET 10 AVENUE TO STREET WEST 12 STREET
M022025077C67 2025-03-18 2025-04-15 OCCUPANCY OF ROADWAY AS STIPULATED JANE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET

History

Start date End date Type Value
2025-04-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010003059 2024-10-10 BIENNIAL STATEMENT 2024-10-10
150417000585 2015-04-17 CERTIFICATE OF CHANGE 2015-04-17
110802000446 2011-08-02 CERTIFICATE OF AMENDMENT 2011-08-02
051028000775 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data TILLMAN STREET, FROM STREET AREA PLACE TO STREET HOLDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation PLYWOOD FENCE BEING MAINTAINED WITHIN PROPERTY LINE
2025-03-27 No data TILLMAN STREET, FROM STREET AREA PLACE TO STREET HOLDEN BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation PLYWOOD FENCE BEING MAINTAINED WITHIN PROPERTY LINE. NO AREAS OUTSIDE OF ACTIVE BUILDING OPERATION IS CURRENTLY BEING BLOCKED. R/WAY IS CLEAR
2025-03-25 No data CARROLL STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Fence installed on s/w.
2025-03-25 No data BOND STREET, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET No data Street Construction Inspections: Active Department of Transportation DG3 for failure to maintain their permittee ID# labels on the front and back of their sign. Labels are present but washed out and illegible.
2025-03-25 No data CARROLL STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Pick-Up Department of Transportation D09 for forklift and 6 port-o-sans on s/w. Permit active for 3 port-o-sans under B022025035C53.
2025-03-22 No data JANE STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2025-03-21 No data JANE STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Concrete Barriers with Fence on top
2025-03-21 No data JANE STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Complaint Department of Transportation Permittee in compliance, at this time Roadway is not closed. However sign is posted stating Roadway will be closed 3 days per week day from 7am to 4pm. Site safety Keith Monahan said that everyone on the is notified of each closure.
2025-03-19 No data WEST 21 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Work ongoing. Crew on site.
2025-03-14 No data TILLMAN STREET, FROM STREET AREA PLACE TO STREET HOLDEN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Maintain FencE in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616170 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3616171 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3296883 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3296882 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3023333 TRUSTFUNDHIC INVOICED 2019-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3023334 RENEWAL INVOICED 2019-04-29 100 Home Improvement Contractor License Renewal Fee
2596119 RENEWAL INVOICED 2017-04-26 100 Home Improvement Contractor License Renewal Fee
2596118 TRUSTFUNDHIC INVOICED 2017-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975706 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
1975705 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227187 Office of Administrative Trials and Hearings Issued Settled 2023-07-12 2500 2024-02-05 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347584765 0215000 2024-06-26 335 BOND STREET, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-06-26
Emphasis N: FALL, P: FALL
Case Closed 2024-10-28

Related Activity

Type Inspection
Activity Nr 1758025
Safety Yes
346936040 0215000 2023-08-24 7 PLATT STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-08-24
Case Closed 2024-02-16

Related Activity

Type Inspection
Activity Nr 1693601
Safety Yes
Type Inspection
Activity Nr 1693597
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571558400 2021-02-12 0202 PPS 247 W 30th St Fl 11, New York, NY, 10001-2824
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493515
Loan Approval Amount (current) 493515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2824
Project Congressional District NY-12
Number of Employees 31
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 498247.34
Forgiveness Paid Date 2022-02-02
8992137105 2020-04-15 0202 PPP 247 W 30th Street Floor 11, New York, NY, 10001
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529100
Loan Approval Amount (current) 529100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534057.59
Forgiveness Paid Date 2021-04-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State