Search icon

BENTZYS CONSTRUCTION, INC.

Headquarter

Company Details

Name: BENTZYS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659603
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 373 HERZL STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-305-6832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BENTZYS CONSTRUCTION, INC., CONNECTICUT 0935291 CONNECTICUT

DOS Process Agent

Name Role Address
BENTZYS CONSTRUCTION, INC. DOS Process Agent 373 HERZL STREET, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
BENTZION WERZBERGER Chief Executive Officer 373 HERZL STREET, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1408708-DCA Inactive Business 2011-09-23 2021-02-28

History

Start date End date Type Value
2024-12-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address 373 HERZL STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230825002808 2023-08-25 BIENNIAL STATEMENT 2022-04-01
200505061644 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180711006318 2018-07-11 BIENNIAL STATEMENT 2018-04-01
160601006942 2016-06-01 BIENNIAL STATEMENT 2016-04-01
120612002894 2012-06-12 BIENNIAL STATEMENT 2012-04-01
091125000389 2009-11-25 CERTIFICATE OF CHANGE 2009-11-25
080417000165 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-03 No data SOUTH 11 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation no boom truck on street

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3464630 PROCESSING INVOICED 2022-07-21 25 License Processing Fee
3464629 DCA-SUS CREDITED 2022-07-21 25 Suspense Account
3447708 EXAMHIC INVOICED 2022-05-16 50 Home Improvement Contractor Exam Fee
3447707 TRUSTFUNDHIC INVOICED 2022-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3447709 LICENSE CREDITED 2022-05-16 50 Home Improvement Contractor License Fee
2910065 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910086 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2506248 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506249 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2035838 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341181451 0215000 2016-01-15 253 JEFFESRSON AVE, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-15
Emphasis L: FALL, P: FALL
Case Closed 2016-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2016-03-28
Abatement Due Date 2016-04-01
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2016-04-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer did not provide fall protection for employees erecting or dismantling supported scaffolds: a) Worksite - 253 Jefferson Ave., Brooklyn, NY: Employee supporting scaffold erection activity was not protected from fall hazards; on, or about, 01/15/2016. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795228309 2021-01-22 0202 PPS 373 Herzl St, Brooklyn, NY, 11212-4441
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1145500
Loan Approval Amount (current) 1145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-4441
Project Congressional District NY-08
Number of Employees 105
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1154632.18
Forgiveness Paid Date 2021-11-24
5537387006 2020-04-05 0202 PPP 373 Herlz St, BROOKLYN, NY, 11212
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1124700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 119
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1132947.8
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State