Search icon

RED & BLUE CONSTRUCTION CORP.

Company Details

Name: RED & BLUE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508274
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 677 ASHFORD ST (BASEMENT), BROOKLYN, NY, United States, 11234
Address: 2119 Schenectady Ave, SUITE #4, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-484-0188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD SAJID Chief Executive Officer 2119 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2119 Schenectady Ave, SUITE #4, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
MUHAMMAD SAJID Agent 809 KINGS HIGHWAY, SUITE #4, BROOKLYN, NY, 11223

Licenses

Number Status Type Date End date
1316720-DCA Active Business 2009-05-05 2025-02-28
1257559-DCA Inactive Business 2007-06-04 2009-06-30

Permits

Number Date End date Type Address
M012024236A85 2024-08-23 2024-09-17 INSTALL FENCE EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042024232A02 2024-08-19 2024-09-17 REPLACE SIDEWALK EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042024176A18 2024-06-24 2024-07-25 REPLACE SIDEWALK EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012024165A38 2024-06-13 2024-07-16 INSTALL FENCE EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012024103A15 2024-04-12 2024-04-16 INSTALL FENCE EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042024103A00 2024-04-12 2024-04-16 REPLACE SIDEWALK EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024103A16 2024-04-12 2024-05-03 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022023363A41 2023-12-29 2024-03-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022023363A39 2023-12-29 2024-03-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022023363A40 2023-12-29 2024-03-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2119 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 809 KINGS HIGHWAY, SUITE#4, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 677 ASHFORD ST (BASEMENT), BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2025-04-01 Address 677 ASHFORD ST (BASEMENT), BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 677 ASHFORD ST (BASEMENT), BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-01 Address 809 KINGS HIGHWAY, SUITE #4, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)
2024-09-25 2025-04-01 Address 2119 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 2119 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-01 Address 2119 Schenectady Ave, SUITE #4, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401041230 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240925002550 2024-09-25 BIENNIAL STATEMENT 2024-09-25
211203002587 2021-12-03 BIENNIAL STATEMENT 2021-12-03
140926000600 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
110421002597 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090414003302 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070425000729 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-28 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation pass fence less then 3' from the face of the building
2024-02-26 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation OFFICE TRAILER ON STREET
2023-12-04 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2023-10-15 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Port o San stored behind fence
2023-10-03 No data FOREST AVENUE, FROM STREET EAST 156 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-09-13 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer stored on roadway
2023-09-12 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on street
2019-07-15 No data EAST 37 STREET, FROM STREET 2 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation Found Street resurfaced.
2019-07-06 No data EAST 37 STREET, FROM STREET 2 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2017-12-27 No data 11 STREET, FROM STREET BORDEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restore

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596874 TRUSTFUNDHIC INVOICED 2023-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596875 RENEWAL INVOICED 2023-02-12 100 Home Improvement Contractor License Renewal Fee
3298152 TRUSTFUNDHIC INVOICED 2021-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298153 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
2922151 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922152 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2512238 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512239 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1885912 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885913 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123088309 2021-01-30 0202 PPS 809 Kings Hwy Ste 4, Brooklyn, NY, 11223-2255
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) 138480
Loan Approval Amount (current) 138480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2255
Project Congressional District NY-09
Number of Employees 49
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139690.08
Forgiveness Paid Date 2021-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3613283 Intrastate Non-Hazmat 2023-08-20 2000 2023 1 1 Private(Property)
Legal Name RED & BLUE CONSTRUCTION CORP
DBA Name -
Physical Address 809 KINGS HWY STE 4, BROOKLYN, NY, 11223-2255, US
Mailing Address 809 KINGS HWY STE 4, BROOKLYN, NY, 11223-2255, US
Phone (718) 336-0021
Fax (718) 715-0502
E-mail REDBLUECONSTCORP@GMAIL.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