Search icon

SUNSHINE CONSTRUCTION USA INC.

Company Details

Name: SUNSHINE CONSTRUCTION USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780296
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 27 Satmar Drive, Unit 011, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAM POLATSEK DOS Process Agent 27 Satmar Drive, Unit 011, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
SAM POLATSEK Chief Executive Officer 27 SATMAR DRIVE, UNIT 011, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220711003341 2022-07-11 BIENNIAL STATEMENT 2021-02-01
190924002075 2019-09-24 BIENNIAL STATEMENT 2019-02-01
190912000300 2019-09-12 CERTIFICATE OF AMENDMENT 2019-09-12
110331002292 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090227000616 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-29 No data ATLANTIC AVENUE, FROM STREET VERMONT STREET TO STREET WYONA STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER NO PERMIT
2022-02-28 No data METROPOLITAN AVENUE, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Temp const signs
2022-02-08 No data MANHATTAN AVENUE, FROM STREET BAYARD STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Const equipment, no permit.
2022-02-03 No data METROPOLITAN AVENUE, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temp const signs
2021-05-02 No data SKILLMAN AVENUE, FROM STREET LORIMER STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTOR HAD A TEMPORARY RESTORATION INSTALLED IN SIDEWALK (INSTALL NEW ELECTRICAL DUCTS UNDER SCAFFOLD(CON EDISON DOES NOT WORK UNDER SCAFFOLD)-WITHOUT A VALID DOT TYPE 174 PERMIT.
2021-04-13 No data GLENMORE AVENUE, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent SUNSHINE CONSTRUCTION USA INC failed to obtain a DOT permit on file for the storage of the construction container/equipment stored in the roadway within the work-zone. Nov issued
2021-04-06 No data GLENMORE AVENUE, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent SUNSHINE CONSTRUCTION USA INC failed to obtain a DOT permit on file for the storage of the construction container/equipment stored in the roadway within the work-zone. Nov issued
2021-02-06 No data MANHATTAN AVENUE, FROM STREET BAYARD STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No permit for temp construction signs.
2021-02-04 No data PALMETTO STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent SUNSHINE CONSTRUCTION USA INC failed to obtain a valid DOT permit on file for the storage of the several jersey barriers/equipment stored in the roadway. Nov issued
2021-01-29 No data PALMETTO STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent SUNSHINE CONSTRUCTION USA INC failed to obtain a valid DOT permit on file for the storage of the several jersey barriers/equipment stored in the roadway. Nov issued

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346540958 0215000 2023-03-01 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-03-01
Case Closed 2023-04-13

Related Activity

Type Inspection
Activity Nr 1607447
Safety Yes
346074479 0215000 2022-07-13 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-07-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-04-03

Related Activity

Type Inspection
Activity Nr 1607444
Safety Yes
Type Inspection
Activity Nr 1607445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 2023-01-03
Abatement Due Date 2023-01-13
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2023-02-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers shall be inspected periodically and maintained in accordance with Maintenance and Use of Portable Fire Extinguishers, NFPA No. 10A-1970. Site: 494 Manhattan Avenue Brooklyn, MY On or about 7/11/22 a) Fire extinguishers throughout the site were not inspected monthly like indicated on the inspection tag and as per NFPA No. 10A-1970.
342192127 0215000 2017-03-21 101 BOGART STREET., BROOKLYN, NY, 11206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2017-03-21
Emphasis L: FALL
Case Closed 2017-05-31

Related Activity

Type Inspection
Activity Nr 1219131
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298128506 2021-03-12 0202 PPS 670 Myrtle Ave, Brooklyn, NY, 11205-3923
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310644
Loan Approval Amount (current) 310644
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3923
Project Congressional District NY-08
Number of Employees 38
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312958.94
Forgiveness Paid Date 2021-12-15
3808017200 2020-04-27 0202 PPP 116 Skillman Street, Brooklyn, NY, 11205
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312450.47
Loan Approval Amount (current) 312450.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315844.03
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State