Search icon

TSANG CONSTRUCTION, INC.

Company Details

Name: TSANG CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2008 (17 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 3642413
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 239 CENTRE STREET, BASEMENT, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-836-5293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 CENTRE STREET, BASEMENT, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HONG PING TSAND Chief Executive Officer 239 CENTRE STREET, BASEMENT, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1281896-DCA Active Business 2008-04-14 2025-02-28

Permits

Number Date End date Type Address
B022022122C33 2022-05-02 2022-07-11 CROSSING SIDEWALK WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
B022022122C34 2022-05-02 2022-07-11 TEMP. CONST. SIGNS/MARKINGS WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
B022021299B28 2021-10-26 2021-12-31 CROSSING SIDEWALK WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
B022021299B29 2021-10-26 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 17 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE
S042021167A04 2021-06-16 2021-07-14 REPLACE SIDEWALK READING AVENUE, STATEN ISLAND, FROM STREET RICHMOND AVENUE TO STREET WAINWRIGHT AVENUE

History

Start date End date Type Value
2024-06-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-14 2025-03-06 Address 239 CENTRE STREET, BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-05-14 2025-03-06 Address 239 CENTRE STREET, BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-05-26 2014-05-14 Address 858 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306004441 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
140514002255 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002378 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100526002491 2010-05-26 BIENNIAL STATEMENT 2010-03-01
080311000055 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data READING AVENUE, FROM STREET RICHMOND AVENUE TO STREET WAINWRIGHT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS & D/WAY APRON. EXPANSION JOINTS & SEALER APPLIED
2021-10-31 No data WEST 17 STREET, FROM STREET CROPSEY AVENUE TO STREET MERMAID AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing
2021-07-31 No data 60 STREET, FROM STREET 9 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation rw pave 1\2 +5
2021-05-08 No data 60 STREET, FROM STREET 9 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-05-01 No data APPLEGATE COURT, FROM STREET WEST 3 STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair in Compliance
2020-11-12 No data STAPLE STREET, FROM STREET DUANE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No fence present at this time.
2020-10-30 No data JAY STREET, FROM STREET GREENWICH STREET TO STREET STAPLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fenced has been removed off sidewalk.
2020-08-03 No data APPLEGATE COURT, FROM STREET WEST 3 STREET TO STREET WEST 4 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2020-07-09 No data 64 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Plywood fence occupying 5'10'' width of the sidewalk without a permit to do so. D.O.B#321830426-01-NB used to I.D contractor.
2020-07-09 No data 63 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Plywood fence occupying 5'10'' width of the sidewalk without a permit to do so. D.O.B#321830426-01-NB used to I.D contractor.

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-21 2019-01-14 Breach of Contract NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571607 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571608 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3273105 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273146 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2981001 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981002 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2528974 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528975 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
1887072 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887071 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344193164 0215000 2019-07-30 6301 12TH AVENUE, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2019-09-30
Current Penalty 2100.0
Initial Penalty 3334.0
Final Order 2019-12-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed. Location: a) On the ground level of the jobsite: On or about 07/30/2019, employee used a folded A-frame ladder as a mean to install plywood fencing and were exposed to falling.
344062203 0215000 2019-06-06 2109 83RD STREET, BROOKLYN, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2019-09-20
Abatement Due Date 2019-10-02
Current Penalty 1445.0
Initial Penalty 2501.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.96: Safety-toe footwear for employees did not meet the requirements and specifications in American National Standard for Men's Safety-Toe Footwear, Z41.1-1967. Site: 2109 23rd Street Brooklyn, NY On or about 6/6/19 a) Employees engaged in construction activities were not wearing safety foot wear. Employees were wearing nylon gym shoes.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2019-09-20
Abatement Due Date 2019-10-02
Current Penalty 2277.0
Initial Penalty 3334.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. Site: 2109 23rd Street Brooklyn, NY On or about 6/6/19 a) Employees used a DeWalt chop saw, the employer did not provide the employees with a GFCI or an assure grounding conductor program.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2019-09-20
Abatement Due Date 2019-10-02
Current Penalty 2278.0
Initial Penalty 3334.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap: Site: 2109 23rd Street Brooklyn, NY On or about 6/6/19 a) An employee using a DeWalt chop and the cord was spliced and wrapped with black electrical tape. Employees were cutting wood for framing.
342556347 0215600 2017-08-17 29-52 161ST STREET, FLUSHING, NY, 11358
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2017-08-17
Emphasis L: FALL, P: FALL
Case Closed 2018-03-28

Related Activity

Type Inspection
Activity Nr 1255730
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 1680.0
Initial Penalty 2217.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed, implemented, and maintained a written hazard communication program included in the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(II): (Construction Reference: 1926.59): (a) On or about August 17, 2017 in the yard at 29-52 161st Street, Flushing, NY 11358 The employer had not developed a written hazard communication program for employees using hazardous chemicals including, but not limited to, Lehigh Heidlberg Cement Group Masonry Cement, Water Repellent Material Added Type N containing Portland cement and hexavalent chromium to adhere shingles to the roof of a two story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in workplace: (Construction Reference: 1926.59) (a) On or about August 17, 2017 in the yard at 29-52 161st Street, Flushing, NY 11358 The employer did not maintain and provide to employees, copies of the required safety data sheets for each hazardous chemical including but not limited to, Lehigh Heidlberg Cement Group Masonry Cement, Water Repellent Material Added Type N, containing Portland cement and hexavalent chromium to adhere shingles to the roof of a two story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The Employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area: (Construction Reference: 1926.59) (a) On or about August 17, 2017 in the yard at 29-52 161st Street, Flushing, NY 11358 The employer did not provide hazardous communication information and training to employees who used hazardous chemicals including but not limited to, Lehigh Heidlberg Cement Group Masonry Cement, Water Repellent Material Added Type N, containing Portland cement and hexavalent chromium to adhere shingles to the roof of a two story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
342557303 0215600 2017-08-17 29-52 161ST STREET, FLUSHING, NY, 11358
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-17
Emphasis L: FALL, P: FALL
Case Closed 2018-03-30

Related Activity

Type Referral
Activity Nr 1253990
Safety Yes
Type Inspection
Activity Nr 1255634
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-02-08
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) On or about August 17, 2017 at 29-52 161st Street, Flushing, NY 11358. Employees installing clay shingle roofing without the use of fall protection were exposed to a fall hazard of approximately 20 feet. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c)(3): The employer did not retrain affected employees who already had been trained but demonstrated inadequate understanding and skill required by paragraph (a) of this section: (a) On or about August 17, 2017 at 29-52 161st Street, Flushing, NY 11358. Employees trained on the use of fall protection while working at a height of approximately 15 feet and did not use fall protection. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolding was not fully planked or decked: (a) On or about August 17, 2017 at 29-52 161st Street, Flushing, NY 11358 Employees working from a tubular welded frame scaffold that was not fully planked. The working level was approximately 20 feet above the ground. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames and uprights were not bear on base plates and mud sills or other adequate firm foundation: (a) On or about August 17, 2017 at 29-52 161st Street, Flushing, NY 11358 Employees were working from a tubular welded frame scaffold legs were resting on pieces of plywood. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2018-02-08
Abatement Due Date 2018-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): Where scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers, stairway-type ladders, ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used for access: (a) On or about August 17, 2017 at 29-52 161st Street, Flushing, NY 11358 Employees laying clay shingles climbed the tubular welded frame scaffold to access the working level approximately 20 feet above the ground. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434897400 2020-05-14 0202 PPP 239 CENTRE STREET, BASEMENT, NEW YORK, NY, 10013
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46352
Loan Approval Amount (current) 46352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46838.7
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302857 Insurance 2023-04-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 124000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-05
Termination Date 2023-09-07
Section 1332
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name TSANG CONSTRUCTION, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State