Search icon

ASPEN TRUSS, INC.

Company Details

Name: ASPEN TRUSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424063
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 13 East 17th Street, 8 Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSWORLD EQUITIES ASSOCIATES, LLC DOS Process Agent 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DANIEL FORRESTER Chief Executive Officer 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10003

Permits

Number Date End date Type Address
M042025072A08 2025-03-13 2025-04-13 REPLACE SIDEWALK CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M022025072C50 2025-03-13 2025-04-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M012025072B21 2025-03-13 2025-04-13 VAULT CONSTRUCTION OR ALTERATION CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M012025043A87 2025-02-12 2025-03-14 VAULT CONSTRUCTION OR ALTERATION CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M042025043A06 2025-02-12 2025-03-14 REPLACE SIDEWALK CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M022025043B18 2025-02-12 2025-03-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M042025014A08 2025-01-14 2025-02-12 REPLACE SIDEWALK CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M022025014A91 2025-01-14 2025-02-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M012025014B21 2025-01-14 2025-02-12 VAULT CONSTRUCTION OR ALTERATION CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET
M022024346B12 2024-12-11 2025-01-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET CHAMBERS STREET TO STREET READE STREET

History

Start date End date Type Value
2024-10-28 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-10-01 Address 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-10-01 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036007 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230523002726 2023-05-23 BIENNIAL STATEMENT 2022-10-01
201209000217 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
201002061023 2020-10-02 BIENNIAL STATEMENT 2020-10-01
191112060610 2019-11-12 BIENNIAL STATEMENT 2018-10-01
180705002001 2018-07-05 BIENNIAL STATEMENT 2016-10-01
161227000149 2016-12-27 ANNULMENT OF DISSOLUTION 2016-12-27
130515000984 2013-05-15 CERTIFICATE OF CHANGE (BY AGENT) 2013-05-15
DP-2016497 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061013000414 2006-10-13 CERTIFICATE OF INCORPORATION 2006-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk replacement permit still active
2025-02-10 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation No barriers observed at time of inspection
2025-02-01 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation No BARRIERS ON SIDEWALK
2025-01-29 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit M012025014B21
2025-01-29 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation Vault work on the sidewalk permit still active
2024-12-30 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Complaint Department of Transportation In compliance, permittee secured work zone with Plywood instead Barriers while maintaining a 5’ clear walkway on the Sidewalk for pedestrians as Stipulated on permit.
2024-12-30 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation Found work zone secured with Sidewalk excavated.
2024-12-27 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent is working on a building operation IFO #165. ID by DOB permit # 121209030-01-AL and permit # M042024346A06 to replace sidewalk.
2024-12-23 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Updated permit on file M012024346A32
2024-12-23 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk replacement in progress permit still active missing expansion joints

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314542978 0215000 2010-05-14 320 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-14
Emphasis S: ELECTRICAL, L: GUTREH, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-30

Related Activity

Type Referral
Activity Nr 202652319
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-08-20
Abatement Due Date 2010-09-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185258403 2021-02-03 0202 PPS 122 E 42nd St Rm 4705, New York, NY, 10168-4711
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196974
Loan Approval Amount (current) 196974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-4711
Project Congressional District NY-12
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198754.86
Forgiveness Paid Date 2022-01-10
4911307305 2020-04-30 0202 PPP 122 East 42nd Street,4705, New York, NY, 10168
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 196900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198372.7
Forgiveness Paid Date 2021-02-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State