Search icon

F & S GENERAL CONSTRUCTION INC.

Company Details

Name: F & S GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3515002
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1317 AVENUE J 3RD FL, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-282-1217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD AMR Chief Executive Officer 1317 AVENUE J 3RD FL, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
F & S GENERAL CONSTRUCTION INC. DOS Process Agent 1317 AVENUE J 3RD FL, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1289394-DCA Active Business 2008-06-17 2025-02-28

Permits

Number Date End date Type Address
B042025077A07 2025-03-18 2025-04-09 REPLACE SIDEWALK KINGS HIGHWAY, BROOKLYN, FROM STREET JODIE COURT TO STREET WHITTY LANE
X022024253A23 2024-09-09 2024-10-04 TEMPORARY PEDESTRIAN WALK PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022024253A24 2024-09-09 2024-10-04 OCCUPANCY OF ROADWAY AS STIPULATED PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022024253A25 2024-09-09 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X042024211A10 2024-07-29 2024-08-16 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT EAST 175 STREET, BRONX, FROM STREET PROSPECT AVENUE
X042024211A11 2024-07-29 2024-08-16 REPAIR SIDEWALK PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022024192A27 2024-07-10 2024-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022024192A34 2024-07-10 2024-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 176 STREET, BRONX, FROM STREET CLINTON AVENUE TO STREET PROSPECT AVENUE
X022024192A33 2024-07-10 2024-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 176 STREET, BRONX, FROM STREET CLINTON AVENUE TO STREET PROSPECT AVENUE
X022024192A32 2024-07-10 2024-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 176 STREET, BRONX, FROM STREET CLINTON AVENUE TO STREET PROSPECT AVENUE

History

Start date End date Type Value
2009-06-01 2020-04-22 Address 245 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-06-01 2020-04-22 Address 245 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-05-09 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-09 2020-04-22 Address 245 NEWKIRK AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060401 2020-04-22 BIENNIAL STATEMENT 2019-05-01
130515006007 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110513002540 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090601002570 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070509000773 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-14 No data EAST 176 STREET, FROM STREET CLINTON AVENUE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair around verizon pole
2024-09-08 No data PROSPECT AVENUE, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2024-06-29 No data PROSPECT AVENUE, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Active permit on file.
2024-05-26 No data PROSPECT AVENUE, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CAR issued to most recent permit on file.
2024-05-25 No data PROSPECT AVENUE, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints are missing. Expansion joints need to be fully filled and sealed IFO 1825.
2023-05-10 No data SANDFORD STREET, FROM STREET DEAD END TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation office trailer not visible
2023-05-09 No data SANDFORD STREET, FROM STREET DEAD END TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation material not visible
2023-04-23 No data SANDFORD STREET, FROM STREET DEAD END TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2022-09-18 No data SANDFORD STREET, FROM STREET DEAD END TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation THE SIDEWALK IS OVERDUE FOR FINAL. PERMIT EXPIRED 9/8/2022.
2021-03-28 No data FLATBUSH AVENUE, FROM STREET LIVINGSTON STREET TO STREET NEVINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS AT TRAIN STATIONS AT CHASE BANK 30 FLATBUSH AVE

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568564 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3568565 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3313129 TRUSTFUNDHIC INVOICED 2021-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313130 RENEWAL INVOICED 2021-03-29 100 Home Improvement Contractor License Renewal Fee
2984492 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984493 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2506525 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506524 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929357 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929358 RENEWAL INVOICED 2015-01-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841797905 2020-06-12 0202 PPP 1317 Avenue J 3rd Floor 1230, Brooklyn, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17541
Loan Approval Amount (current) 17541
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17786.57
Forgiveness Paid Date 2021-11-17
1343628910 2021-04-24 0202 PPS 1317 Avenue J N/A, Brooklyn, NY, 11230-3605
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55164
Loan Approval Amount (current) 55164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3605
Project Congressional District NY-09
Number of Employees 22
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55484.4
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State