Search icon

BLACK HAMMER CONSTRUCTION, INC.

Company Details

Name: BLACK HAMMER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3416222
ZIP code: 11413
County: Queens
Place of Formation: New York
Activity Description: HOME IMPROVEMENT IN RESIDENTIAL AND COMMERCIAL RENOVATIONS AND ALTERATIONS
Address: 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 646-296-1001

Website http://blackhammerinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COMACHO Chief Executive Officer 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
DAVID COMACHO DOS Process Agent 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
1241933-DCA Active Business 2006-10-19 2025-02-28

Permits

Number Date End date Type Address
Q042024236A26 2024-08-23 2024-09-21 REPAIR SIDEWALK RIVERTON STREET, QUEENS, FROM STREET 118 ROAD TO STREET BAISLEY BOULEVARD

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-05 2024-09-12 Address 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2009-01-15 2017-04-05 Address 190-06 122 AVENUE, SPRINGFIELD GDNS, NY, 11413, USA (Type of address: Chief Executive Officer)
2009-01-15 2024-09-12 Address 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2009-01-15 2017-04-05 Address 190-06 122 AVENUE, SPRINGFIELD GDNS, NY, 11413, USA (Type of address: Principal Executive Office)
2006-09-22 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-22 2009-01-15 Address 190-06 122ND AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002990 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230127002548 2023-01-27 BIENNIAL STATEMENT 2022-09-01
210503062225 2021-05-03 BIENNIAL STATEMENT 2020-09-01
170405006950 2017-04-05 BIENNIAL STATEMENT 2016-09-01
121002002309 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101021002923 2010-10-21 BIENNIAL STATEMENT 2010-09-01
090115002140 2009-01-15 BIENNIAL STATEMENT 2008-09-01
060922000856 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-15 No data RIVERTON STREET, FROM STREET 118 ROAD TO STREET BAISLEY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Section of sidewalk replaced.

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-21 2020-02-19 Breach of Contract No 0.00 No Satisfactory Agreement
2016-02-02 2016-03-07 Breach of Contract No 0.00 Referred to Hearing
2015-08-04 2015-10-01 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590555 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3297744 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2974827 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2534584 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2529973 DCA-SUS CREDITED 2017-01-10 75 Suspense Account
2529972 PROCESSING CREDITED 2017-01-10 25 License Processing Fee
2491276 RENEWAL CREDITED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2229824 LICENSEDOC10 INVOICED 2015-12-08 10 License Document Replacement
1996597 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
815740 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-07 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) NO OR IMPROPER DESCRIPTION OF WORK 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) PERMIT NOT SECURED 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) MISREP/FALSE PROMISE RE:CONTRACT 1 1 No data No data
2018-06-07 Settlement (Pre-Hearing) UNTRUSTWORTHY AND NOT GOOD CHARACTER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3490358105 2020-07-14 0202 PPP 19006 122ND AVE, SPRINGFIELD GARDENS, NY, 11413-1009
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18094
Loan Approval Amount (current) 18094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-1009
Project Congressional District NY-05
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18210.99
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3002569 Intrastate Non-Hazmat 2025-02-04 700 2024 2 2 Private(Property)
Legal Name BLACK HAMMER CONSTRUCTION INC
DBA Name PROFESSIONAL BUILDERS
Physical Address 190-06 122ND AVENUE, SPRNGFIELD GARDENS, NY, 11413, US
Mailing Address 190-06 122ND AVENUE, SPRNGFIELD GARDENS, NY, 11413, US
Phone (646) 296-1001
Fax -
E-mail BUILD@BLACKHAMMERINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 2
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 2
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 2
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPL0078592
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 81736MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTSCAAP1XH689756
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-11
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-11
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-11
Code of the violation 39115ASIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while disqualified. Suspended for safety-related or unknown reason and in the state of drivers license issuance
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 21 Apr 2025

Sources: New York Secretary of State