Search icon

BOLTON CONSTRUCTION CORP.

Company Details

Name: BOLTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430749
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-40 FRESHPOND ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAW PALIWODA Chief Executive Officer 58-40 FRESJPOND ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-40 FRESHPOND ROAD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2006-10-30 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-30 2010-12-01 Address 58-40 FRESHPOND ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002514 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101201002140 2010-12-01 BIENNIAL STATEMENT 2010-10-01
061030000429 2006-10-30 CERTIFICATE OF INCORPORATION 2006-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344159702 0213100 2019-07-17 285 2ND ST., TROY, NY, 12181
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-17
Emphasis L: FALL, P: FALL
Case Closed 2022-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2019-08-21
Current Penalty 1023.0
Initial Penalty 1705.0
Contest Date 2019-09-23
Final Order 2020-03-26
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.303(b)(1): Grinding machines were not equipped with safety guards in conformance with the requirements of ANSI B7.1-1970, Safety Code for the Use, Care, and Protection of abrasive wheels, and paragraph (d) of this section. a) 285 2nd St. Troy, NY- On or about July 17,2019, employees were exposed to lacerations from an unguarded hand held grinder while cutting brick.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240257406 2020-05-04 0202 PPP 5840 Fresh Pond Rd, Maspeth, NY, 11378
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21655
Loan Approval Amount (current) 21655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21903.43
Forgiveness Paid Date 2021-06-22
4672108803 2021-04-16 0202 PPS 5840 Fresh Pond Rd, Maspeth, NY, 11378-2819
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
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 Maspeth, QUEENS, NY, 11378-2819
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25961.16
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State