Search icon

GENUINE CONSTRUCTION INC.

Company Details

Name: GENUINE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496296
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 138 SOUTH COLUMBUS AVE, 2ND FL, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENUINE CONSTRUCTION INC. 401(K) PLAN 2023 208783637 2024-03-19 GENUINE CONSTRUCTION INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9146683784
Plan sponsor’s address 138 S. COLUMBUS AVE, MT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2024-03-19
Name of individual signing CAROL MURPHY
GENUINE CONSTRUCTION INC. 401(K) PLAN 2022 208783637 2023-03-21 GENUINE CONSTRUCTION INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9146683784
Plan sponsor’s address 138 S. COLUMBUS AVE, MT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing CAROL MURPHY
GENUINE CONSTRUCTION INC. 401(K) PLAN 2021 208783637 2022-04-19 GENUINE CONSTRUCTION INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9146683784
Plan sponsor’s address 138 S. COLUMBUS AVE, MT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing CAROL MURPHY

Chief Executive Officer

Name Role Address
PETER MURPHY Chief Executive Officer 138 SOUTH COLUMBUS AVE, 2ND FL, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
GENUINE CONSTRUCTION INC. DOS Process Agent 138 SOUTH COLUMBUS AVE, 2ND FL, MT VERNON, NY, United States, 10553

Permits

Number Date End date Type Address
M022025080B45 2025-03-21 2025-04-17 OCCUPANCY OF ROADWAY AS STIPULATED 6 AVENUE, MANHATTAN, FROM STREET WEST 18 STREET TO STREET WEST 19 STREET
M022025080B46 2025-03-21 2025-04-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 6 AVENUE, MANHATTAN, FROM STREET WEST 18 STREET TO STREET WEST 19 STREET
M022025080B47 2025-03-21 2025-04-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 6 AVENUE, MANHATTAN, FROM STREET WEST 18 STREET TO STREET WEST 19 STREET
M022025080B44 2025-03-21 2025-04-17 CROSSING SIDEWALK 6 AVENUE, MANHATTAN, FROM STREET WEST 18 STREET TO STREET WEST 19 STREET
M022025072C06 2025-03-13 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED 6 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
M022025072C07 2025-03-13 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 6 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
M022025072C05 2025-03-13 2025-04-01 CROSSING SIDEWALK 6 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
M022025072C09 2025-03-13 2025-04-01 OCCUPANCY OF ROADWAY AS STIPULATED 6 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
M022025072C08 2025-03-13 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 6 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
M022025071B18 2025-03-12 2025-03-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 61 STREET, MANHATTAN, FROM STREET RIVERSIDE BOULEVARD TO STREET FREEDOM PLACE SOUTH

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 138 SOUTH COLUMBUS AVE, 2ND FL, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-03-03 Address 138 SOUTH COLUMBUS AVE, 2ND FL, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-03-03 Address 138 SOUTH COLUMBUS AVE, 2ND FL, MT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000704 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231002002275 2023-10-02 BIENNIAL STATEMENT 2023-03-01
210302060248 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200109060345 2020-01-09 BIENNIAL STATEMENT 2019-03-01
151102007518 2015-11-02 BIENNIAL STATEMENT 2015-03-01
110412003045 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090313002745 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070328000814 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-30 No data BROADWAY, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation Nov issued to respondent for failing to comply with stipulations.
2023-10-31 No data 48 AVENUE, FROM STREET 31 PLACE TO STREET 31 STREET No data Street Construction Inspections: Active Department of Transportation Wash out box
2023-10-11 No data MADISON AVENUE, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2023-09-27 No data 48 AVENUE, FROM STREET 31 PLACE TO STREET 31 STREET No data Street Construction Inspections: Active Department of Transportation no work found
2023-01-27 No data WEST 70 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2023-01-26 No data WEST 70 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2016-12-13 No data EAST 72 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET: Not onsite
2016-10-22 No data EAST 72 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation container on street
2016-04-08 No data 47 AVENUE, FROM STREET 31 PLACE TO STREET 31 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2016-04-06 No data 47 AVENUE, FROM STREET 31 PLACE TO STREET 31 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A.T.P.O. I observed above respondent failed to seal expansion joints on sidewalk after CAR # 20156200221 was issued on 12/12/15.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597765 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597766 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3286432 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286431 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963756 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963755 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549308 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549307 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002368 TRUSTFUNDHIC INVOICED 2015-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002369 RENEWAL INVOICED 2015-03-01 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213739 Office of Administrative Trials and Hearings Issued Settled 2016-06-13 2500 2016-09-12 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341724359 0215000 2016-08-24 39 EAST 72ND STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-24
Emphasis L: FALL
Case Closed 2016-11-01

Related Activity

Type Complaint
Activity Nr 1129289
Safety Yes
Type Inspection
Activity Nr 1172069
Safety Yes
339352726 0215000 2013-08-23 125 FLATBUSH AVENUE EXTENSION, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-23
Emphasis L: FALL, P: FALL
Case Closed 2019-09-10

Related Activity

Type Referral
Activity Nr 847191
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2013-12-19
Abatement Due Date 2013-12-26
Current Penalty 3840.0
Initial Penalty 6300.0
Contest Date 2014-05-09
Final Order 2014-09-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: a) 1st floor, freight elevator shaft: An employee was working at the freight elevator shaft area and leaned the guardrails for the shaft opening. The top rail failed when its anchorage failed. The employee fell into the elevator shaft. On or about 08/23/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B05
Issuance Date 2013-12-19
Abatement Due Date 2013-12-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-05-09
Final Order 2014-09-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(5): Midrails, screens, mesh, intermediate vertical members, solid panels, and equivalent structural members were not capable of withstanding, without failure, a force of at least 150 pounds (666 N) applied in any downward or outward direction at any point along the midrail or other member. a) 1st floor, freight elevator shaft: An employee was working at the freight elevator shaft area and leaned the guardrails. The anchorage for teh guardrail failed. The employee fell into the elevator shaft. On or about 08/23/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928168302 2021-01-27 0202 PPS 138 S Columbus Ave, Mount Vernon, NY, 10553-1337
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187000
Loan Approval Amount (current) 187000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1337
Project Congressional District NY-16
Number of Employees 16
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189566.77
Forgiveness Paid Date 2022-06-22
7972987307 2020-04-30 0202 PPP 138 S COLUMBUS AVE, MOUNT VERNON, NY, 10553-1337
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1337
Project Congressional District NY-16
Number of Employees 13
NAICS code 236220
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 202372.6
Forgiveness Paid Date 2021-07-09
4542388209 2020-08-06 0235 PPP 2 boulder ln, Hicksville, NY, 11801-4523
Loan Status Date 2023-02-09
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1663
Loan Approval Amount (current) 1663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4523
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2578227 Intrastate Non-Hazmat 2024-08-01 10000 2023 2 1 Private(Property)
Legal Name GENUINE CONSTRUCTION INC
DBA Name -
Physical Address 138 S COLUMBUS, MT VERNON, NY, 10553, US
Mailing Address 138 S COLUMBUS, MT VERNON, NY, 10553, US
Phone (914) 668-3784
Fax (914) 668-3478
E-mail CMURPHY@GENUINECONST.COM

Safety Measurement System - All Transportation

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State