Search icon

TOWNHOUSE BUILDERS INC.

Headquarter

Company Details

Name: TOWNHOUSE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3783068
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14th ave, #606, Brooklyn, NY, United States, 11218
Principal Address: 3611 14TH AVENUE, #606, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWNHOUSE BUILDERS INC. DOS Process Agent 3611 14th ave, #606, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
MORDCHAI WAISBROD Chief Executive Officer 3611 14TH AVENUE, #606, BROOKLYN, NY, United States, 11218

Links between entities

Type:
Headquarter of
Company Number:
F24000001137
State:
FLORIDA
Type:
Headquarter of
Company Number:
2558998
State:
CONNECTICUT

Permits

Number Date End date Type Address
B022025122C55 2025-05-02 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE U, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY
B022025093B87 2025-04-03 2025-06-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B012025093C23 2025-04-03 2025-06-30 OPEN SIDEWALK TO INSTALL FOUNDATION AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B85 2025-04-03 2025-06-30 PLACE MATERIAL ON STREET AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B86 2025-04-03 2025-06-30 CROSSING SIDEWALK AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 3611 14TH AVENUE, #606, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306001696 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230301004378 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220323003809 2022-03-23 BIENNIAL STATEMENT 2021-03-01
151102007511 2015-11-02 BIENNIAL STATEMENT 2015-03-01
130409002232 2013-04-09 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
357252.00
Total Face Value Of Loan:
357252.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
387205.00
Total Face Value Of Loan:
387205.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-09
Type:
Prog Related
Address:
1271 60 STREET, BROOKLYN, NY, 11219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-09-09
Type:
Planned
Address:
1271 60 STREET, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-11
Type:
Planned
Address:
1039 CONEY ISLAND AVE, BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-12
Type:
Planned
Address:
733 ROGERS, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-25
Type:
Planned
Address:
89 BOERUM PLACE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357252
Current Approval Amount:
357252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362106.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387205
Current Approval Amount:
387205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391681.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State