Search icon

PUZA CONSTRUCTION, INC.

Company Details

Name: PUZA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2005 (19 years ago)
Entity Number: 3286756
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1022 43RD STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EWELINA PUZA Chief Executive Officer 239 BAY 14TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
PUZA CONSTRUCTION, INC. DOS Process Agent 1022 43RD STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2011-12-15 2013-11-06 Address 239 BAY 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2011-12-15 2013-11-06 Address 239 BAY 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-11-09 2011-12-15 Address 1427 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-11-09 2011-12-15 Address 1427 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-11-16 2009-11-09 Address 1427 43RD STREET, APT 3, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-11-16 2011-12-15 Address 1427 43RD STREET, APT 3, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-11-16 2009-11-09 Address 1427 43RD STREET, APT 3, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-01-26 2007-11-16 Address 1427 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-11-30 2006-01-26 Address 1427 43RD STREET, APT.3, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-11-30 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191106060140 2019-11-06 BIENNIAL STATEMENT 2019-11-01
131106007051 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111215002440 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091109002202 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071116002701 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060126001287 2006-01-26 CERTIFICATE OF AMENDMENT 2006-01-26
051130000343 2005-11-30 CERTIFICATE OF INCORPORATION 2005-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-13 No data 51 STREET, FROM STREET 11 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation STORAGE
2018-02-11 No data 51 STREET, FROM STREET 11 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation STORAGE
2017-12-13 No data 53 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER IN PARKING LANE OK
2017-12-13 No data 44 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary Construction Regulation signs posted.
2017-10-24 No data 44 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation EXCAVATOR ON ROADWAY OK
2017-09-18 No data 53 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation container in parking lane ok
2017-07-26 No data 53 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation container on the roadway
2017-07-16 No data 53 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation container on the roadway
2017-06-27 No data 53 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation container in parking lane ok
2016-12-21 No data 11 AVENUE, FROM STREET 51 STREET TO STREET 52 STREET No data Street Construction Inspections: Active Department of Transportation No material on location at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1892189 DCA-SUS CREDITED 2014-11-24 25 Suspense Account
1892188 PROCESSING INVOICED 2014-11-24 25 License Processing Fee
1741302 FINGERPRINT INVOICED 2014-07-24 75 Fingerprint Fee
1741294 TRUSTFUNDHIC INVOICED 2014-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1741293 LICENSE CREDITED 2014-07-24 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222546 Office of Administrative Trials and Hearings Issued Settled 2021-09-14 1500 2021-09-15 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373697309 2020-04-29 0202 PPP 1022 43rd street, Brooklyn, NY, 11219
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10061.39
Forgiveness Paid Date 2020-12-16
3332878701 2021-03-31 0202 PPS 1022 43rd St, Brooklyn, NY, 11219-1240
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7998
Loan Approval Amount (current) 7998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1240
Project Congressional District NY-10
Number of Employees 2
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7562.92
Forgiveness Paid Date 2022-02-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State