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

Links between entities

Type Company Name Company Number State
Headquarter of TOWNHOUSE BUILDERS INC., FLORIDA F24000001137 FLORIDA
Headquarter of TOWNHOUSE BUILDERS INC., CONNECTICUT 2558998 CONNECTICUT

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

Permits

Number Date End date Type Address
B022025093B94 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B99 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B98 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B97 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B96 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B95 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B93 2025-04-03 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B92 2025-04-03 2025-06-30 TEMP. CONST. SIGNS/MARKINGS AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B91 2025-04-03 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED AVENUE M, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B022025093B90 2025-04-03 2025-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 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)
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
2024-07-02 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-04-16 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
120404002891 2012-04-04 BIENNIAL STATEMENT 2011-03-01
090306000575 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data AVENUE M, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED In compliance.
2025-02-10 No data 64 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Construction container placed on the roadway.
2025-02-09 No data AVENUE M, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation No PLACE MATERIAL ON STREET at the time of inspection.
2025-02-06 No data AVENUE M, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation There is a fence inclosing the sidewalk flags due to building operation. So work has not stared.
2025-01-21 No data 64 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Construction container placed on the roadway.
2025-01-20 No data OCEAN PARKWAY, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied in compliance with stipulations.
2025-01-16 No data CONEY ISLAND AVENUE, FROM STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Previously completed tangent ramps in the NE3 with missing DWS found not to be ADA compliant due DWS & excessive flare slopes.
2025-01-11 No data AVENUE M, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted in compliance
2025-01-11 No data 64 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted in compliance
2024-12-31 No data AVENUE U, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY No data Street Construction Inspections: Active Department of Transportation Occ of roadway as stipulated. HIQA 01 stip on file.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346209257 0215000 2022-09-09 1271 60 STREET, BROOKLYN, NY, 11219
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-09-09
Emphasis L: LOCALTARG, N: HEATNEP, P: HEATNEP
Case Closed 2023-02-16

Related Activity

Type Inspection
Activity Nr 1620922
Safety Yes
346209224 0215000 2022-09-09 1271 60 STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-09
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-02-16

Related Activity

Type Inspection
Activity Nr 1620925
Health Yes
345358790 0215000 2021-06-11 1039 CONEY ISLAND AVE, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-12-10
343155685 0215000 2018-06-12 733 ROGERS, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-14

Related Activity

Type Inspection
Activity Nr 1323813
Safety Yes
Type Inspection
Activity Nr 1323530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2018-12-10
Abatement Due Date 2018-12-18
Current Penalty 1750.0
Initial Penalty 2956.0
Contest Date 2019-03-18
Final Order 2019-08-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: Location: 733 Rogers On or about: 12 Jun 2018 a) Employees worked inside of a elevator shaft with a temporary lamp that was not protected from accidental contact or breakage.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-12-10
Abatement Due Date 2018-12-14
Current Penalty 2250.0
Initial Penalty 3696.0
Contest Date 2019-03-18
Final Order 2019-08-14
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: Location: 733 Rogers Ave On or about: 12 JUN 2018 a) Employees worked in an elevator shaft, the portable ladders used to enter and exit the shaft did not reach the top landing of the first floor.
339867467 0215000 2014-07-25 89 BOERUM PLACE, BROOKLYN, NY, 11201
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-07-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-09-04
339762437 0215000 2014-05-08 4612 GLENWOOD ROAD, BROOKLYN, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-05-09
Emphasis L: FALL
Case Closed 2015-02-13

Related Activity

Type Complaint
Activity Nr 889250
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2014-11-03
Abatement Due Date 2014-11-12
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-12-18
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms. Guardrail systems were not installed before the scaffold is released for use by employees other than erecting/dismantling crews: a) Guardrail (endrails) were not provided at the end of the scaffold platforms; employees were exposed to fall hazard to 20 ft. End rails were missing at all four corners of the building. Location: 4612 Glenwood Road, Brooklyn, N.Y. On or about 5/8/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2014-11-03
Abatement Due Date 2014-11-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-18
Nr Instances 20
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(xv): The employer did not ensure that scaffold crossbraces, when used as midrails had a crossing point between 20 and 30 inches above the work platform, and when used as top rails had a crossing point between 38 inches and 48 inches above the work platform. And with endpoints no more than 48 inches apart vertically. a) Scaffold midrail was not provided; employees were exposed to 20 ft fall hazard. The large pipe frame scaffold surrounding the building had crossbraces with crossing point 48 inches above the work platform with no lower rail (midrail) to prevent falls. Location: 4612 Glenwood Road, Brooklyn, N.Y. On or about 5/8/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
338929425 0215000 2013-03-01 120 AVENUE M, BROOKLYN, NY, 11204
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-03-01
Emphasis L: GUTREH, L: FALL
338930902 0215000 2013-03-01 120 AVENUE M, BROOKLYN, NY, 11204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-03-01
Emphasis L: GUTREH, L: FALL
Case Closed 2013-08-23

Related Activity

Type Referral
Activity Nr 812471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 2013-05-01
Current Penalty 2520.0
Initial Penalty 2800.0
Final Order 2013-08-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): Prior to permitting employees to start demolition operations, an engineering survey shall be made, by a competent person, of the structure to determine the condition of the framing, floors, and walls, and possibility of unplanned collapse of any portion of the structure. Any adjacent structure where employees may be exposed shall also be similarly checked. The employer shall have in writing evidence that such a survey has been performed. March 1, 2013 Roof: The engineering survey was not performed regarding the possibility of unplanned collapse.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125428305 2021-01-22 0202 PPS 1431 59th St, Brooklyn, NY, 11219-6476
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357252
Loan Approval Amount (current) 357252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-6476
Project Congressional District NY-09
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362106.71
Forgiveness Paid Date 2022-06-15
1072377309 2020-04-28 0202 PPP 1431 59TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387205
Loan Approval Amount (current) 387205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391681.73
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State