Search icon

FIRST STANDARD CONSTRUCTION INC.

Company Details

Name: FIRST STANDARD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3672130
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-439-1813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST STANDARD CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2023 262665111 2024-09-04 FIRST STANDARD CONSTRUCTION, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2124391813
Plan sponsor’s address 70 LAFAYETTE ST FL 4, NEW YORK, NY, 100134000

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing RONALD BENDER
Valid signature Filed with authorized/valid electronic signature
FIRST STANDARD CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN 2021 262665111 2022-10-01 FIRST STANDARD CONSTRUCTION INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2124391813
Plan sponsor’s address 70 LAFAYETTE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing ERISA FIDUCIARY SERVICES, INC
FIRST STANDARD CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN 2020 262665111 2021-09-27 FIRST STANDARD CONSTRUCTION INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2124391813
Plan sponsor’s address 70 LAFAYETTE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC
FIRST STANDARD CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN 2019 262665111 2020-10-13 FIRST STANDARD CONSTRUCTION INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2124391813
Plan sponsor’s address 70 LAFAYETTE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing EDDIE BENDER
FIRST STANDARD CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN 2018 262665111 2019-10-10 FIRST STANDARD CONSTRUCTION INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2124391813
Plan sponsor’s address 70 LAFAYETTE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing EDDIE BENDER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAMIEN SMITH Chief Executive Officer 80 OAK STREET, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
2028945-DCA Active Business 2015-09-29 2025-02-28

Permits

Number Date End date Type Address
M022025098C21 2025-04-08 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET LISPENARD STREET TO STREET WALKER STREET
M022025098C19 2025-04-08 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED CHURCH STREET, MANHATTAN, FROM STREET LISPENARD STREET TO STREET WALKER STREET
M022025098C17 2025-04-08 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025098C16 2025-04-08 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025098C15 2025-04-08 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025098C14 2025-04-08 2025-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025098C13 2025-04-08 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025098C12 2025-04-08 2025-06-30 CROSSING SIDEWALK WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025098C22 2025-04-08 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET LISPENARD STREET TO STREET WALKER STREET
M022025098C18 2025-04-08 2025-06-30 CROSSING SIDEWALK CHURCH STREET, MANHATTAN, FROM STREET LISPENARD STREET TO STREET WALKER STREET

History

Start date End date Type Value
2024-07-17 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 80 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629000284 2023-06-29 BIENNIAL STATEMENT 2022-05-01
200114060512 2020-01-14 BIENNIAL STATEMENT 2018-05-01
190108000272 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
180607000458 2018-06-07 CERTIFICATE OF AMENDMENT 2018-06-07
080515000430 2008-05-15 CERTIFICATE OF INCORPORATION 2008-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data MADISON AVENUE, FROM STREET EAST 91 STREET TO STREET EAST 92 STREET No data Street Construction Inspections: Active Department of Transportation Found material occupying parking lane behind jersey barricades.
2025-03-13 No data CLASSON AVENUE, FROM STREET GREENE AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation STEEL PLATED EXCAVATION ON THE SIDE WALK NO PERMIT
2025-03-13 No data CLASSON AVENUE, FROM STREET GREENE AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation FENCE IS MAINTAINED ON THE SIDE WALK
2025-03-13 No data GREENE AVENUE, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Complaint Department of Transportation FENCE IS MAINTAINED ON THE SIDE WALK. THEIR IS NO DEBRIS STORED
2025-03-04 No data MADISON AVENUE, FROM STREET EAST 91 STREET TO STREET EAST 92 STREET No data Street Construction Inspections: Active Department of Transportation No knuckle boom at time of inspection
2025-02-22 No data DELANCEY STREET, FROM STREET ESSEX STREET TO STREET LUDLOW STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permanent BPP restorations are still match to grade at this time.
2025-02-21 No data MADISON AVENUE, FROM STREET EAST 91 STREET TO STREET EAST 92 STREET No data Street Construction Inspections: Active Department of Transportation Work not started
2025-02-10 No data GREENWICH STREET, FROM STREET DESBROSSES STREET TO STREET WATTS STREET No data Street Construction Inspections: Active Department of Transportation No material on street
2025-02-02 No data MADISON AVENUE, FROM STREET EAST 91 STREET TO STREET EAST 92 STREET No data Street Construction Inspections: Active Department of Transportation Work not started
2025-01-28 No data CLASSON AVENUE, FROM STREET GREENE AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Active material storage permit, no material stored.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3533003 TRUSTFUNDHIC INVOICED 2022-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3533004 RENEWAL INVOICED 2022-10-04 100 Home Improvement Contractor License Renewal Fee
3254560 TRUSTFUNDHIC INVOICED 2020-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254561 RENEWAL INVOICED 2020-11-06 100 Home Improvement Contractor License Renewal Fee
3011430 RENEWAL INVOICED 2019-04-02 100 Home Improvement Contractor License Renewal Fee
3007987 RENEWAL CREDITED 2019-03-26 100 Home Improvement Contractor License Renewal Fee
3008042 TRUSTFUNDHIC INVOICED 2019-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004842 LICENSE REPL INVOICED 2019-03-20 15 License Replacement Fee
3002804 DCA-SUS CREDITED 2019-03-15 75 Suspense Account
3002803 PROCESSING INVOICED 2019-03-15 25 License Processing Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221910 Office of Administrative Trials and Hearings Issued Settled 2021-06-16 500 2021-06-17 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7468898301 2021-01-28 0202 PPS 70 Lafayette St Fl 4, New York, NY, 10013-4000
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303107.5
Loan Approval Amount (current) 303107.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4000
Project Congressional District NY-10
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305995.44
Forgiveness Paid Date 2022-01-11
9933687002 2020-04-09 0202 PPP 70 Lafayette Street, NEW YORK, NY, 10013-4000
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303107.5
Loan Approval Amount (current) 303107.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4000
Project Congressional District NY-10
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306037.54
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2908839 Intrastate Non-Hazmat 2024-08-27 1 2023 1 6 Auth. For Hire
Legal Name FIRST STANDARD CONSTRUCTION INC
DBA Name -
Physical Address 70 LAFAYETTE STREET 4TH FLOOR, NEW YORK, NY, 10013, US
Mailing Address 70 LAFAYETTE STREET 4TH FLOOR, NEW YORK, NY, 10013, US
Phone (212) 439-1813
Fax (646) 619-4245
E-mail OFFICE@FSCNYC.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