Search icon

GLENWOOD CONSTRUCTION, CORP.

Company Details

Name: GLENWOOD CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535808
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1102 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-213-9394

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TAHIR AMIN Agent 1102 GLENWOOD ROAD, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1102 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1261473-DCA Active Business 2007-07-13 2025-02-28

Permits

Number Date End date Type Address
B042025090A44 2025-03-31 2025-04-29 REPAIR SIDEWALK UNION STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B042025087A06 2025-03-28 2025-03-28 REPAIR SIDEWALK UTICA AVENUE, BROOKLYN, FROM STREET ST JOHNS PLACE TO STREET STERLING PLACE
M042025086A13 2025-03-27 2025-04-17 REPAIR SIDEWALK WEST 95 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
B012024339B04 2024-12-04 2024-12-28 TREE PITS NORTH 4 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
M042024325A23 2024-11-20 2024-12-19 REPAIR SIDEWALK WEST 18 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M012024325B23 2024-11-20 2024-12-19 TREE PITS WEST 18 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M012024308A02 2024-11-03 2024-11-27 TREE PITS EAST 10 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
B012024308A05 2024-11-03 2024-11-14 TREE PITS - PROTECTED ATLANTIC AVENUE, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET
M012024247A44 2024-09-03 2024-09-25 TREE PITS - PROTECTED WEST 47 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B012024221C09 2024-08-08 2024-09-05 TREE PITS - PROTECTED ST MARKS AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET VANDERBILT AVENUE

History

Start date End date Type Value
2024-05-07 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-16 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100412000830 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
070625001078 2007-06-25 CERTIFICATE OF INCORPORATION 2007-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data 3 AVENUE, FROM STREET EAST 72 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Open CAR on permit #M042023180A01. Conditions remain the same at time of inspection
2025-01-12 No data EAST 71 STREET, FROM STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION WITH 3+ NOVs
2025-01-12 No data 3 AVENUE, FROM STREET EAST 72 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION WITH 3+ NOVs
2024-11-24 No data EAST 112 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done. refer to latest permit on file M012023361A36
2024-11-02 No data ST MARKS AVENUE, FROM STREET CARLTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation metal Tree pit installed, adjacent/neighboring sidewalk flags restored in kind
2024-10-02 No data EAST 71 STREET, FROM STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps within the NW2 corner quadrant are non ADA compliant. Measured in prism on 8/11/23.
2024-10-02 No data 3 AVENUE, FROM STREET EAST 72 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps within the SW1 corner quadrant are non Ada compliant. Measured in prism on 8/16/23
2024-09-12 No data 3 AVENUE, FROM STREET EAST 71 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired. Open CAR on permit #M042023180A02. No new work started at time of inspection.
2024-09-12 No data 3 AVENUE, FROM STREET EAST 72 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Open CAR on permit #M042023180A01. Conditions remain the same at time of inspection
2024-08-24 No data 3 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed ifo 333 in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541596 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541595 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298564 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298565 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2952688 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2952687 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2789122 LICENSE REPL INVOICED 2018-05-11 15 License Replacement Fee
2503809 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2503812 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2022322 LICENSEDOC0 INVOICED 2015-03-19 0 License Document Replacement, Lost in Mail

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229728 Office of Administrative Trials and Hearings Issued Calendared 2024-08-10 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486897709 2020-05-01 0235 PPP 14 GLENWOOD DR, GREAT NECK, NY, 11021
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67897
Loan Approval Amount (current) 67897
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68614.14
Forgiveness Paid Date 2021-05-25
9367778507 2021-03-12 0235 PPS 14 Glenwood Dr, Great Neck, NY, 11021-1837
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67897
Loan Approval Amount (current) 67897
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1837
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
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 68582.72
Forgiveness Paid Date 2022-03-23
6098828310 2021-01-26 0202 PPS 131 Neptune Ave, Brooklyn, NY, 11235-5315
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16852
Loan Approval Amount (current) 16852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5315
Project Congressional District NY-08
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16968.09
Forgiveness Paid Date 2021-10-08
1989818003 2020-06-23 0202 PPP 131 Neptune Ave, Brooklyn, NY, 11235
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16590
Loan Approval Amount (current) 16590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16804.75
Forgiveness Paid Date 2021-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State