Search icon

BD CONSTRUCTION & BUILDERS INC.

Company Details

Name: BD CONSTRUCTION & BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324633
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2839 VALENTINE AVE STE 5B, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-563-8328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2839 VALENTINE AVE STE 5B, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1229315-DCA Active Business 2006-06-05 2025-02-28

Permits

Number Date End date Type Address
X042025105A17 2025-04-15 2025-05-14 REPAIR SIDEWALK DECATUR AVENUE, BRONX, FROM STREET EAST 205 STREET TO STREET EAST 207 STREET
B042025097A24 2025-04-07 2025-05-07 REPAIR SIDEWALK NORTH 9 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE
B042025097A25 2025-04-07 2025-05-07 REPAIR SIDEWALK WYTHE AVENUE, BROOKLYN, FROM STREET NORTH 8 STREET TO STREET NORTH 9 STREET
X042025078A50 2025-03-19 2025-04-18 REPAIR SIDEWALK DECATUR AVENUE, BRONX, FROM STREET EAST 205 STREET TO STREET EAST 207 STREET
X042024254A17 2024-09-10 2024-10-04 REPAIR SIDEWALK EAST GUN HILL ROAD, BRONX, FROM STREET HULL AVENUE TO STREET PERRY AVENUE
X042024254A18 2024-09-10 2024-10-04 REPAIR SIDEWALK HULL AVENUE, BRONX, FROM STREET EAST 211 STREET TO STREET EAST GUN HILL ROAD
X042024248A35 2024-09-04 2024-10-04 REPAIR SIDEWALK WEST 242 STREET, BRONX, FROM STREET MANHATTAN COLLEGE PARKWAY TO STREET NYCTA SUBWAY
X042024248A38 2024-09-04 2024-10-04 REPAIR SIDEWALK MORRIS PARK AVENUE, BRONX, FROM STREET HOLLAND AVENUE TO STREET WALLACE AVENUE
X042024248A37 2024-09-04 2024-10-04 REPAIR SIDEWALK EAST 173 STREET, BRONX, FROM STREET MORRIS AVENUE TO STREET SELWYN AVENUE
X042024248A36 2024-09-04 2024-10-04 REPAIR SIDEWALK MORRIS AVENUE, BRONX, FROM STREET EAST 173 STREET TO STREET EAST MT EDEN AVENUE

History

Start date End date Type Value
2024-05-30 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-23 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060223000638 2006-02-23 CERTIFICATE OF INCORPORATION 2006-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data HUGHES AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done
2025-01-11 No data WEST 242 STREET, FROM STREET MANHATTAN COLLEGE PARKWAY TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation portion of the sidewalk full flag patched repaired
2024-10-26 No data EAST GUN HILL ROAD, FROM STREET HULL AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New concrete s/w flags.
2024-10-26 No data HULL AVENUE, FROM STREET EAST 211 STREET TO STREET EAST GUN HILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Specific Location: AKA 323 EAST GUN HILL ROAD. Has new concrete s/w flags.
2024-06-15 No data BOSTON ROAD, FROM STREET HONE AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2024-05-18 No data HUGHES AVENUE, FROM STREET EAST 182 STREET TO STREET EAST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2024-05-02 No data PAULDING AVENUE, FROM STREET ADEE AVENUE TO STREET BOSTON ROAD No data Street Construction Inspections: Active Department of Transportation Respondent installed Distinctive Pavers on the sidewalk without approval from DOT
2024-05-02 No data PAULDING AVENUE, FROM STREET ADEE AVENUE TO STREET BOSTON ROAD No data Street Construction Inspections: Complaint Department of Transportation N O V issued to respondent above for creating a distinctive sidewalk with pavers and Tiles. Respondent failed to obtain a DOT approval. DC3 Issued to contractor.
2024-04-29 No data PAULDING AVENUE, FROM STREET ADEE AVENUE TO STREET BOSTON ROAD No data Street Construction Inspections: Active Department of Transportation Contractor installing Pavers on Concrete sidewalk. SIM/City Wide Concrete notified to inspect for compliance
2024-04-08 No data HUGHES AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Multiple newly installed sidewalk sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589000 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3589001 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3392328 LICENSEDOC10 INVOICED 2021-11-30 10 License Document Replacement
3299406 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292754 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
2956427 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956428 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2548015 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548016 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1946781 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220172 Office of Administrative Trials and Hearings Issued Settled 2020-09-09 1500 2022-08-09 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494467404 2020-05-06 0202 PPP 2665 BRIGGS AVE, BRONX, NY, 10458
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10166
Loan Approval Amount (current) 10166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10338.96
Forgiveness Paid Date 2022-01-21
7572228408 2021-02-12 0202 PPS 2665 Briggs Ave, Bronx, NY, 10458-4003
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10166
Loan Approval Amount (current) 10166
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 Bronx, BRONX, NY, 10458-4003
Project Congressional District NY-13
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10344.53
Forgiveness Paid Date 2022-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4054814 Intrastate Non-Hazmat 2024-11-14 20000 2023 1 1 Private(Property)
Legal Name BD CONSTRUCTION & BUILDERS INC
DBA Name -
Physical Address 2401 SEYMOUR AVE, BRONX, NY, 10469, US
Mailing Address 2401 SEYMOUR AVE, BRONX, NY, 10469, US
Phone (917) 379-5866
Fax -
E-mail BDCONSTRUCTION2004@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State