Search icon

XENON CONSTRUCTION CORP.

Company Details

Name: XENON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3497976
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 347-844-9267

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFAN RIZEA DOS Process Agent 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEFAN RIZEA Chief Executive Officer 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1402392-DCA Inactive Business 2011-07-31 2019-02-28

Permits

Number Date End date Type Address
M022022087C98 2022-03-28 2022-04-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 55 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012020322A22 2020-11-17 2020-11-27 INSTALL FENCE WEST 50 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B042020317A25 2020-11-12 2020-11-30 REPLACE SIDEWALK NORFOLK STREET, BROOKLYN, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD

History

Start date End date Type Value
2021-12-24 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-13 2020-02-04 Address 8741 UNION TPKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2019-04-12 2020-01-13 Address 8741 UNION TPKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2016-08-08 2019-04-12 Address 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-08-08 2019-12-30 Address 318 W 53RD ST, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-08-08 2019-12-30 Address 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-24 2016-08-08 Address 318 W 53RD ST, RM 203, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-01-24 2016-08-08 Address 74-58 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-08-08 2016-08-08 Address 74-58 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2011-08-08 2013-01-24 Address 74-58 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210405060245 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200204000646 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
200113001073 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
191230002017 2019-12-30 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190412060125 2019-04-12 BIENNIAL STATEMENT 2019-04-01
160808006353 2016-08-08 BIENNIAL STATEMENT 2015-04-01
130506002058 2013-05-06 BIENNIAL STATEMENT 2013-04-01
130124002301 2013-01-24 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110808002870 2011-08-08 BIENNIAL STATEMENT 2011-04-01
070402000357 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data NORFOLK STREET, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed
2021-01-27 No data NORFOLK STREET, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced - in compliance
2018-05-08 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation The Segment is currently fully open to vehicular traffic. Only 4 Timber barricades have been found occupying the Roadway I/F/O 337, location has been found in compliance.
2018-03-02 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk open to pedestrian
2018-03-02 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed the above respondent having construction material ( timberwood barricades) placed in the roadway without valid DOT permit on file. Timberwood barricades extended beyond the permitted location .
2018-02-26 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation TCSP - Signs posted both I/F/O and oppsite the B.O.
2018-02-23 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS POSTED
2018-02-09 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Upon inspection there was no crane on site. Permittee has valid permits to occupy 11' width of the roadway (Parking Lane) with barriers, I/F/O: 337.
2018-02-09 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Timber barriers used to occupy the parking location. Cones with reflectors placed between barriers.
2018-01-28 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Timber barriers maintained to stipulations.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2520346 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2520305 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894935 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1894934 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1082273 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224647 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
1082276 TRUSTFUNDHIC INVOICED 2011-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1082274 LICENSE INVOICED 2011-08-01 100 Home Improvement Contractor License Fee
1082275 CNV_TFEE INVOICED 2011-08-01 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343061925 0215000 2018-04-04 337 W 55TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-04-04
Emphasis L: FALL
Case Closed 2018-07-16

Related Activity

Type Complaint
Activity Nr 1324694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2018-05-16
Current Penalty 3992.0
Initial Penalty 5174.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Each employee engaged in steel erection activity who is on a walking/ working surface with an unprotected side or edge more than 15 feet above a lower level was not protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems or fall restraint systems. Site: 337 West 55th Street, New York, NY. On or about 4/4/2018, a) An employee was not protected from falling when bolting a structural steel beam of the elevator bulk head on the roof of a 7 story building. The employee was exposed to a fall of approximately 36 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2018-05-16
Abatement Due Date 2018-05-29
Current Penalty 3992.0
Initial Penalty 5174.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.761(b): Fall Hazard Training. The employer did not train each employee exposed to a fall hazard in accordance with the requirements of this section. The employer did not institute a training program and ensure employee participation in the program. Site: 337 West 55th Street, New York, NY. On or about 4/4/2018, a) Employer did not ensure the employees doing steel erection were trained in fall protection as required.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-05-16
Current Penalty 2516.0
Initial Penalty 3696.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. Site: 337 West 55th Street, New York, NY. On or about 4/4/18, a) An employee used a 20 feet extension ladder to access a steel beam at approximately 13 feet high. The side rails of the ladder did not extend above the steel beam.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920867404 2020-05-08 0202 PPP 318 W 53RD STREET RM 203, NEW YORK, NY, 10019
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40390.99
Forgiveness Paid Date 2021-07-30
4372418310 2021-01-23 0202 PPS 318 W 53rd Street Suite 203 New York, New York, NY, 10019
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65584.11
Forgiveness Paid Date 2021-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State