Search icon

TOKA CONSTRUCTION CORP.

Company Details

Name: TOKA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765397
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 940 GRAND CONCOURSE - 2R, BRONX, NY, United States, 10451
Principal Address: 940 GRAND CONCOURSE, #2R, BRONX, NY, United States, 10451

Contact Details

Phone +1 646-330-3584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARDIAN TOKA Chief Executive Officer 940 GRAND CONCOURSE, #2R, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 940 GRAND CONCOURSE - 2R, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
2038212-DCA Inactive Business 2016-05-25 2023-02-28

History

Start date End date Type Value
2009-01-21 2011-01-21 Address 940 GRAND CONCOURSE - 2R, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129002245 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110121002937 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090121000421 2009-01-21 CERTIFICATE OF INCORPORATION 2009-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327685 RENEWAL INVOICED 2021-05-03 100 Home Improvement Contractor License Renewal Fee
2977380 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977381 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2644561 DCA-SUS CREDITED 2017-07-20 75 Suspense Account
2644559 PROCESSING INVOICED 2017-07-20 25 License Processing Fee
2640720 TRUSTFUNDHIC CREDITED 2017-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2640721 LICENSE CREDITED 2017-07-12 100 Home Improvement Contractor License Fee
2640719 FINGERPRINT CREDITED 2017-07-12 75 Fingerprint Fee
2617696 FINGERPRINT INVOICED 2017-05-30 75 Fingerprint Fee
2617697 LICENSE CREDITED 2017-05-30 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978792 0216000 2011-06-16 1505 TOWNSEND AVENUE, BRONX, NY, 10452
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-16
Emphasis N: LEAD, S: LEAD
Case Closed 2012-07-25

Related Activity

Type Complaint
Activity Nr 207099912
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Current Penalty 600.0
Initial Penalty 3000.0
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Current Penalty 600.0
Initial Penalty 3000.0
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Current Penalty 600.0
Initial Penalty 3000.0
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 F01 IV
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260062 F02 I
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Current Penalty 600.0
Initial Penalty 3000.0
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 G01 I
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260062 G01 II
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Current Penalty 600.0
Initial Penalty 3000.0
Contest Date 2011-09-14
Final Order 2012-04-25
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588168705 2021-03-27 0202 PPS 23 Villa Ave, Yonkers, NY, 10704-2598
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4927
Loan Approval Amount (current) 4927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2598
Project Congressional District NY-16
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4981.13
Forgiveness Paid Date 2022-05-05
8414197709 2020-05-01 0202 PPP 23 VILLA AVE, YONKERS, NY, 10704-2598
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14597
Loan Approval Amount (current) 14597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-2598
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5070.27
Forgiveness Paid Date 2021-10-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State