Search icon

TATRA RENOVATION, INC.

Company Details

Name: TATRA RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358199
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 64-23 MARATHON PKWAY, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-458-1923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAVOL BARLIK Chief Executive Officer 64-23 MARATHON PKWAY, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
TATRA RENOVATION, INC. DOS Process Agent 64-23 MARATHON PKWAY, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1231843-DCA Active Business 2006-06-30 2025-02-28

History

Start date End date Type Value
2025-02-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-16 Address 5021 244TH STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 64-23 MARATHON PKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016003824 2024-10-16 BIENNIAL STATEMENT 2024-10-16
200511060264 2020-05-11 BIENNIAL STATEMENT 2020-05-01
160511006314 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006392 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006768 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100518003057 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080516003157 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060505000789 2006-05-05 CERTIFICATE OF INCORPORATION 2006-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-17 No data STERLING PLACE, FROM STREET BUTLER PLACE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed wooden frame structure stored in the parking lane occupying space by the container without a DOT permit. Respondent failed to obtain a DOT permit to store wooden frame structure in parking lane. Cited DOB permit #B00882207-I1-GC used for
2025-01-23 No data STERLING PLACE, FROM STREET BUTLER PLACE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed wooden frame structure stored in the parking lane occupying space by the container without a DOT permit. Respondent failed to obtain a DOT permit to store wooden frame structure in parking lane. Cited DOB permit #B00882207-I1-GC used for
2025-01-09 No data STERLING PLACE, FROM STREET BUTLER PLACE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed wooden frame structure stored in the parking lane occupying space by the container without a DOT permit. Respondent failed to obtain a DOT permit to store wooden frame structure in parking lane. Cited DOB permit #B00882207-I1-GC used
2024-10-09 No data STERLING PLACE, FROM STREET BUTLER PLACE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a container in the roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before placing container in the roadway. Respondent ID by DOB permit B00882207-I1-GC.
2016-01-06 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I observed the above respondent storing a commercial refuse container on the street without valid DOT permit on file. Use permit B022015295A40 for ID use.
2015-06-01 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE STREET
2015-03-19 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON STREET
2015-01-21 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation container on street
2014-09-05 No data WEST 11 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET - PERMIT CHECK
2014-07-08 No data WEST 11 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation container on r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549904 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3549903 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298440 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298439 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911269 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911268 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500981 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500982 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2336847 LICENSE REPL INVOICED 2016-04-29 15 License Replacement Fee
1978841 LICENSEDOC10 INVOICED 2015-02-10 10 License Document Replacement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342395001 0215000 2017-06-13 320 WEST 101ST ST., NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-06-15
Emphasis L: FALL, L: GUTREH, P: FALL
Case Closed 2018-02-05

Related Activity

Type Complaint
Activity Nr 1227175
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2017-11-02
Current Penalty 3900.0
Initial Penalty 5070.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Scaffold platforms and walkways were not at least 18 inches wide: a) Building backyard: Employees were dismantling a 5-story-high supported scaffold. The scaffold platforms which employees were on while dismantling were not at least 18 inches wide. On or about 06/12/17.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2017-11-02
Abatement Due Date 2017-11-22
Current Penalty 3700.0
Initial Penalty 5070.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds shall be erected, moved, dismantled, or altered only under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration. Such activities shall be performed only by experienced and trained employees selected for such work by the competent person. a) Building backyard: Employees were dismantling a 5-story-high supported scaffold. The scaffold was not dismantled under the supervision and direction of a competent person. Employees who dismantled the scaffold were exposed to hazards, including but not limited to: fall hazard due to no competent person determine the feasibility and safety of providing fall protection, and working on scaffold platforms that are not at least 18 inches wide. The employer did not have a competent person on site for the scaffold dismantling. On or about 06/12/17.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2017-11-02
Abatement Due Date 2017-11-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer did not have a competent person determine the feasibility and safety of providing fall protection for employees erecting or dismantling supported scaffolds: a) Building backyard: Employees were dismantling a 5-story-high supported scaffold. The employer did not have a competent person determine the feasibility and safety of providing fall protection for employees dismantling the supported scaffold. On or about 06/12/17.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2017-11-02
Abatement Due Date 2017-11-22
Current Penalty 2000.0
Initial Penalty 3622.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scaffold trained by a competent person to recognize any hazards associated with the work in question. a) Building backyard: Employees were dismantling a 5-story-high supported scaffold. The employer did not have each employee involved in dismantling scaffold trained by a competent person to recognize hazards associated with scaffold dismantling. On or about 06/12/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474667708 2020-05-01 0202 PPP 5021 244TH ST, DOUGLASTON, NY, 11362
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108325
Loan Approval Amount (current) 108325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 90
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109327.61
Forgiveness Paid Date 2021-04-08
9822758308 2021-01-31 0202 PPS 5021 244th St, Douglaston, NY, 11362-1651
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79310
Loan Approval Amount (current) 79310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-1651
Project Congressional District NY-03
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80156.33
Forgiveness Paid Date 2022-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State