Search icon

TIME SQUARE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIME SQUARE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463120
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Principal Address: 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEVIN O'SULLIVAN Chief Executive Officer 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
204590241
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2005819-DCA Inactive Business 2014-04-07 2015-02-28

History

Start date End date Type Value
2008-12-30 2011-03-17 Address 355 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-12-30 2011-03-17 Address 355 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130116006125 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110317002389 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081230002204 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117000357 2007-01-17 APPLICATION OF AUTHORITY 2007-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1644796 FINGERPRINT CREDITED 2014-04-07 75 Fingerprint Fee
1636751 TRUSTFUNDHIC INVOICED 2014-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1626120 FINGERPRINT INVOICED 2014-03-19 75 Fingerprint Fee
1626121 LICENSE INVOICED 2014-03-19 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-460954.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
460955.00
Total Face Value Of Loan:
460955.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-25
Type:
Planned
Address:
60-90 HAWKINS ROAD, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-12
Type:
Planned
Address:
10-17 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-18
Type:
Planned
Address:
785 8TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460955
Current Approval Amount:
460955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
467913.53

Court Cases

Court Case Summary

Filing Date:
2007-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TIME SQUARE CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
BUILDING AND CONSTRUCTI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TIME SQUARE CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State