Search icon

BNY CONSTRUCTION, INC.

Company Details

Name: BNY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3340776
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 186, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE UNIT 186, BUILDING 3 SUITE 301, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-222-4422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BNY CONSTRUCTION, INC. DOS Process Agent BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 186, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
STANISLAW STARCZEWSKI Chief Executive Officer 63 FLUSHING AVE UNIT 186, BUILDING 3 SUITE 301, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1274333-DCA Active Business 2007-12-17 2025-02-28

Permits

Number Date End date Type Address
M022024225A71 2024-08-12 2024-11-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 94 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B012023072A70 2023-03-13 2023-04-01 INSTALL FENCE - PROTECTED SIDNEY PLACE, BROOKLYN, FROM STREET LIVINGSTON STREET TO STREET STATE STREET
B022023072B30 2023-03-13 2023-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED SIDNEY PLACE, BROOKLYN, FROM STREET LIVINGSTON STREET TO STREET STATE STREET
B022023072B31 2023-03-13 2023-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SIDNEY PLACE, BROOKLYN, FROM STREET LIVINGSTON STREET TO STREET STATE STREET
B022023072B32 2023-03-13 2023-04-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE
B022023033A04 2023-02-02 2023-03-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE
B022023013A07 2023-01-13 2023-02-28 CROSSING SIDEWALK STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE
B022023013A06 2023-01-13 2023-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE
B022023013A04 2023-01-13 2023-02-28 OCCUPANCY OF ROADWAY AS STIPULATED STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE
B022023013A05 2023-01-13 2023-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE

History

Start date End date Type Value
2023-08-11 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-06 2014-03-06 Address 63 FLUSHING AVE BLDG 3, STE 301, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-03-06 2014-03-06 Address 63 FLUSHING AVE BLDG 3, STE 301, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2006-03-29 2014-03-06 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE BLDG 3 STE 301, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-03-29 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140306006815 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120426002397 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100326003334 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080306002257 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060329000136 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-15 No data EAST 94 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Port-o-San stored on street
2023-02-16 No data STATE STREET, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE No data Street Construction Inspections: Active Department of Transportation Construction container on roadway parking lane in compliance IFO 109 state street
2023-02-09 No data STATE STREET, FROM STREET CLINTON STREET TO STREET SIDNEY PLACE No data Street Construction Inspections: Active Department of Transportation No occupancy of roadway at time of inspection
2022-07-28 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done, permit expired.
2017-01-26 No data EAST 62 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED.
2016-12-13 No data EAST 62 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET: not on site
2016-11-17 No data EAST 62 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Tarp covered container without proper reflective markings on the roadway
2016-11-15 No data EAST 62 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2016-10-06 No data EAST 62 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2016-06-21 No data EAST 62 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Container in r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551237 RENEWAL INVOICED 2022-11-08 100 Home Improvement Contractor License Renewal Fee
3253026 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
2987279 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987280 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2476015 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2476014 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2152982 LICENSEDOC10 INVOICED 2015-08-17 10 License Document Replacement
1975881 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
1975880 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
852414 CNV_TFEE INVOICED 2013-08-14 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342112471 0215000 2017-02-17 126 E. 62ND ST, NEW YORK, NY, 10065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2017-06-06
Abatement Due Date 2017-06-14
Current Penalty 2172.75
Initial Penalty 2897.0
Final Order 2017-06-14
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) Cellar entrance: On or about February 17, 2017 The light in the cellar was not protected from accidental contact
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J01 III
Issuance Date 2017-06-06
Abatement Due Date 2017-06-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-14
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(iii): Portable lamps. Portable lamps shall be wired with flexible cord and an attachment plug of the polarized or grounding type. If the portable lamp uses an Edison-based lampholder, the grounded conductor shall be identified and attached to the screw shell and the identified blade of the attachment plug. In addition, portable handlamps shall comply with the following: a) Foyer and Cellar entrance: On or about February 17, 2017 The attachment plug was of the non polarized type.
106867930 0215000 1995-12-14 272 W 125 STREET, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-15
Case Closed 2002-06-05

Related Activity

Type Accident
Activity Nr 360380844

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260150 D01 II
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 D02
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677177206 2020-04-27 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205-1010
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140200
Loan Approval Amount (current) 140200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141786.37
Forgiveness Paid Date 2021-06-22
8868028803 2021-04-22 0202 PPS 63 Flushing Ave Unit 301, Brooklyn, NY, 11205-1080
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107492.5
Loan Approval Amount (current) 107492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1080
Project Congressional District NY-07
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108099.17
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State