Search icon

POFI CONSTRUCTION, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POFI CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (20 years ago)
Entity Number: 3304262
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 26 BRUCKNER BLVD, SUITE 4R, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POFI CONSTRUCTION, CORP. DOS Process Agent 26 BRUCKNER BLVD, SUITE 4R, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
PORFIRIO BENJAMIN GARCIA Chief Executive Officer 26 BRUCKNER BLVD, SUITE 4R, BRONX, NY, United States, 10454

Agent

Name Role Address
JOHN J. JANIEC, ESQ. Agent 261 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Links between entities

Type:
Headquarter of
Company Number:
3062878
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
204104614
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025199B20 2025-07-18 2025-08-01 PLACE MATERIAL ON STREET WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025199B21 2025-07-18 2025-08-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M012025199A54 2025-07-18 2025-08-01 VAULT CONSTRUCTION OR ALTERATION-PROT WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M012025199A55 2025-07-18 2025-08-01 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025199B22 2025-07-18 2025-08-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-06-26 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-26 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-17 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-17 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-08 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200212060069 2020-02-12 BIENNIAL STATEMENT 2020-01-01
180910001008 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
160516006516 2016-05-16 BIENNIAL STATEMENT 2016-01-01
140227002164 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120227002657 2012-02-27 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225692.00
Total Face Value Of Loan:
225692.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1785900.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204600.00
Total Face Value Of Loan:
204600.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-17
Type:
Complaint
Address:
400 EAST 67TH STREET, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-03
Type:
Complaint
Address:
2740 CROPSEY AVENUE, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-03
Type:
Planned
Address:
2740 CROPSEY AVENUE, BROOKLYN, NY, 11214
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$225,692
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,694.32
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $225,688
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$204,600
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,352.29
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $204,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 328-0229
Add Date:
2023-03-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOTO,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
POFI CONSTRUCTION, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State