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

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

Form 5500 Series

Employer Identification Number (EIN):
208783637
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Number Date End date Type Address
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
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
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

History

Start date End date Type Value
2025-03-03 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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 Summary

Date:
2016-08-24
Type:
Complaint
Address:
39 EAST 72ND STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-23
Type:
Referral
Address:
125 FLATBUSH AVENUE EXTENSION, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187000
Current Approval Amount:
187000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189566.77
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202372.6
Date Approved:
2020-08-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1663
Current Approval Amount:
1663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 668-3478
Add Date:
2015-02-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State