Search icon

OM GENERAL CONTRACTORS CORP

Company Details

Name: OM GENERAL CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629553
ZIP code: 10451
County: Queens
Place of Formation: New York
Activity Description: OM General Contractors Corp. is a full service General Contractors located in Bronx, NY. Our services include: roof work/replacement & gutters; facade restoration; framing & drywall; facade restoration; interior & exterior restoration.
Address: 250 E 139TH STREET, BRONX, NY, United States, 10451
Principal Address: 104 Wayne Street, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-585-5464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DHARMINDER SINGH Chief Executive Officer 250 E 139TH STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
OM GENERAL CONTRACTORS CORP DOS Process Agent 250 E 139TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1294021-DCA Active Business 2008-08-07 2025-02-28

Permits

Number Date End date Type Address
M042024092A11 2024-04-01 2024-04-23 REPLACE SIDEWALK AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET
X042024012A10 2024-01-12 2024-02-13 REPLACE SIDEWALK BRUCKNER BOULEVARD, BRONX, FROM STREET ALEXANDER AVENUE TO STREET LINCOLN AVENUE
M022023296E65 2023-10-23 2023-11-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012023296C79 2023-10-23 2023-11-21 RESET, REPAIR OR REPLACE CURB EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023296E66 2023-10-23 2023-11-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042023296A22 2023-10-23 2023-11-21 REPLACE SIDEWALK EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023296E64 2023-10-23 2023-11-21 TEMPORARY PEDESTRIAN WALK EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023221A92 2023-08-09 2023-08-28 TEMPORARY PEDESTRIAN WALK WEST 22 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M042023221A11 2023-08-09 2023-08-28 REPLACE SIDEWALK WEST 22 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022023221A93 2023-08-09 2023-08-28 OCCUPANCY OF ROADWAY AS STIPULATED WEST 22 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2022-04-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2024-02-01 Address 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-02-01 Address 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2008-02-11 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-11 2018-01-03 Address 221-51 92ND ROAD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036380 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220519002488 2022-05-19 BIENNIAL STATEMENT 2022-02-01
180507002005 2018-05-07 BIENNIAL STATEMENT 2018-02-01
180103002056 2018-01-03 BIENNIAL STATEMENT 2016-02-01
080211000143 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-23 No data AMSTERDAM AVENUE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Blue tape has been removed.
2024-05-17 No data AMSTERDAM AVENUE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please remove blue tape and brown strips from sidewalk expansion joints.
2024-04-11 No data AMSTERDAM AVENUE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET No data Street Construction Inspections: Complaint Department of Transportation Found several sidewalk flags restored in kind.
2023-12-01 No data EAST 95 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed on sidewalk.
2023-11-28 No data 101 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP restoration
2023-01-03 No data 101 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NOV issued to permittee.
2022-08-12 No data 101 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent paved portion of the roadway in front of sited location without notifying the NYCDOT HIQA borough office within 4 hours prior to paving as per stip violation 1/2+5.
2022-06-27 No data WEST 95 STREET, FROM STREET BROADWAY TO STREET POMANDER WALK No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2022-05-03 No data FOREST AVENUE, FROM STREET MADISON STREET TO STREET WOODBINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration.
2022-01-19 No data FOREST AVENUE, FROM STREET MADISON STREET TO STREET WOODBINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation unable to see work on sidewalk, shed legs(scaffold)on sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546660 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546661 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3264917 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264918 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3007823 RENEWAL INVOICED 2019-03-26 100 Home Improvement Contractor License Renewal Fee
3001300 DCA-SUS CREDITED 2019-03-12 75 Suspense Account
3001297 PROCESSING INVOICED 2019-03-12 25 License Processing Fee
2977183 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977184 RENEWAL CREDITED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2491000 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220178 Office of Administrative Trials and Hearings Issued Settled 2020-09-05 1500 2021-09-09 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313458801 2021-04-16 0202 PPS 250 E 139th St, Bronx, NY, 10451-6013
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40696.05
Loan Approval Amount (current) 40696.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-6013
Project Congressional District NY-15
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41297.01
Forgiveness Paid Date 2022-10-12
1016157700 2020-05-01 0202 PPP 250 E 139TH ST, BRONX, NY, 10451
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37924.67
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1871858 Intrastate Non-Hazmat 2009-07-29 41500 2009 1 1 Private(Property)
Legal Name OM GENERAL CONTRACTORS CORP
DBA Name -
Physical Address 221-51-92 RD, QUEENS VILLAGE, NY, 11428, US
Mailing Address 221-51-92 RD, QUEENS VILLAGE, NY, 11428, US
Phone (718) 740-9224
Fax (718) 740-1502
E-mail OMGC2008@YAHOO.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