Search icon

98 CONSTRUCTION INC.

Company Details

Name: 98 CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2005 (19 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 3286649
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 44 MONROE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
98 CONSTRUCTION INC. DOS Process Agent 44 MONROE STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAULINE LO Chief Executive Officer 44 MONROE STREET, NEW YORK, NY, United States, 10002

Permits

Number Date End date Type Address
Q012021145B63 2021-05-25 2021-06-23 RESET, REPAIR OR REPLACE CURB NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q042021145A16 2021-05-25 2021-06-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q042021063A26 2021-03-04 2021-04-02 REPAIR SIDEWALK 165 STREET, QUEENS, FROM STREET 69 AVENUE TO STREET JEWEL AVENUE
B012020350A00 2020-12-15 2021-01-13 PAVE STREET-W/ ENGINEERING & INSP FEE METROPOLITAN AVENUE, BROOKLYN, FROM STREET NORTH 4 STREET TO STREET ROEBLING STREET
Q042020339A07 2020-12-04 2020-12-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HILLYER STREET, QUEENS, FROM STREET 51 AVENUE TO STREET KNEELAND AVENUE
Q012020339B18 2020-12-04 2020-12-18 RESET, REPAIR OR REPLACE CURB HILLYER STREET, QUEENS, FROM STREET 51 AVENUE TO STREET KNEELAND AVENUE
Q042020332A07 2020-11-27 2020-11-27 REPAIR SIDEWALK 90 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE
B012020315B08 2020-11-10 2020-12-10 RESET, REPAIR OR REPLACE CURB METROPOLITAN AVENUE, BROOKLYN, FROM STREET NORTH 4 STREET TO STREET ROEBLING STREET
B012020315B09 2020-11-10 2020-12-10 PAVE STREET-W/ ENGINEERING & INSP FEE METROPOLITAN AVENUE, BROOKLYN, FROM STREET NORTH 4 STREET TO STREET ROEBLING STREET
B042020315A08 2020-11-10 2020-12-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT METROPOLITAN AVENUE, BROOKLYN, FROM STREET NORTH 4 STREET TO STREET ROEBLING STREET

History

Start date End date Type Value
2021-12-22 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-16 2023-01-22 Address 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-09-16 2023-01-22 Address 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-01-24 2014-09-16 Address 5814 7TH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-01-24 2014-09-16 Address 5814 7TH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-01-24 2014-09-16 Address 5814 7TH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-11-30 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-30 2008-01-24 Address 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230122000302 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
151104006154 2015-11-04 BIENNIAL STATEMENT 2015-11-01
140916007072 2014-09-16 BIENNIAL STATEMENT 2013-11-01
091118002621 2009-11-18 BIENNIAL STATEMENT 2009-11-01
080124002941 2008-01-24 BIENNIAL STATEMENT 2007-11-01
051130000170 2005-11-30 CERTIFICATE OF INCORPORATION 2005-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-25 No data HILLYER STREET, FROM STREET 51 AVENUE TO STREET KNEELAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed.
2023-04-09 No data 55 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was not done.
2023-02-01 No data 48 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP done by a different contractor.
2022-07-18 No data WEST 6 STREET, FROM STREET AVENUE P TO STREET QUENTIN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb ok in compliance.
2022-06-12 No data 85 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The curb was installed in compliance
2022-06-09 No data 57 STREET, FROM STREET 9 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2022-03-10 No data 165 STREET, FROM STREET 69 AVENUE TO STREET JEWEL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Full sidewalk replaced and sealed.
2022-02-27 No data DIAMOND STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb intact, no defects at this time
2022-01-16 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance
2021-12-23 No data 48 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222916 Office of Administrative Trials and Hearings Issued Settled 2021-10-29 1000 2022-12-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342389368 0215000 2017-06-06 70 EAST BROADWAY, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059
Issuance Date 2017-10-12
Abatement Due Date 2017-10-23
Current Penalty 1630.0
Initial Penalty 1630.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.59: 29 CFR 1926.59: An employer engaged in construction activities did not comply with the requirements set forth in Part 1910, Section 1200, Hazard Communication: a) At the jobsite, on or about 6/6/17: Employees were working with chemicals without having been HAZCOM trained and without having SDS's available upon request.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01 I
Issuance Date 2017-10-12
Abatement Due Date 2017-10-23
Current Penalty 2716.0
Initial Penalty 2716.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(i): Safety of equipment was not determined on the basis of suitability of the equipment for an identified purpose as evidenced by listing, labeling, or certification for that identified purpose. a) At the jobsite, on or about 6/6/17: Inside the elevator, a quad outlet box was hanging from the power cord, secured with tape, and not secured to a solid surface.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2017-10-12
Abatement Due Date 2017-10-18
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-11-30
Nr Instances 2
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) At the jobsite, on or about 6/6/17: In the basement, inside the service panel, no cover was in place exposing workers to contact live electrical circuits. b) At the jobsite, on or about 6/6/17: In the stairwell, multiple lighting fixtures hung by their wires, with contacts exposed and with open junction boxes, exposing workers to contact with live electrical circuits.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2017-10-12
Abatement Due Date 2017-10-18
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: a) At the jobsite, on or about 6/6/17: Workers use a variety of power tools and supplied electrical power throughout the building without GFI protection.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-10-12
Abatement Due Date 2017-10-23
Current Penalty 2716.0
Initial Penalty 2716.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) At the jobsite, on or about 6/6/17: Inside the elevator shaft pit, employees used a 4 foot step ladder placed against the wall of the pit to enter and exit, where the top level of the ladder was flush with the upper floor surface and did not extend at least 3 feet above this landing.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2017-10-12
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed:(a) a) At the jobsite, on or about 6/6/17: Inside the elevator shaft pit, employees used a 4 foot step ladder placed against the wall of the pit to enter and exit, and not opened with the spreaders locked as it is designed to be used.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2017-10-12
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) At the jobsite, on or about 6/6/17: Inside the elevator shaft pit, employees used a 4 foot step ladder placed against the wall of the pit to enter and exit, requiring to step onto and off of the top of the ladder.
311442958 0215000 2007-12-12 5805 7TH AVE., BROOKLYN, NY, 11220
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-12-12
Case Closed 2008-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-03-18
Abatement Due Date 2008-04-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-03-18
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-03-18
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-03-18
Abatement Due Date 2008-05-02
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401118601 2021-03-23 0202 PPS 44 Monroe St, New York, NY, 10002-7701
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3399
Loan Approval Amount (current) 3399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7701
Project Congressional District NY-10
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3424.98
Forgiveness Paid Date 2022-01-03
4148697802 2020-05-27 0202 PPP 44 MONROE STREET, NEW YORK, NY, 10002-7701
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8405
Loan Approval Amount (current) 8405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-7701
Project Congressional District NY-10
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8489.75
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State