Search icon

TOTAL NY CONSTRUCTION CORP.

Company Details

Name: TOTAL NY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786420
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 120-05 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 120-05 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-577-0080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL NY CONSTRUCTION CORP. DOS Process Agent 120-05 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
RAGHBIR SINGH Chief Executive Officer 120-05 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1316684-DCA Active Business 2013-09-24 2025-02-28

Permits

Number Date End date Type Address
X022023214C50 2023-08-02 2023-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X022023214C51 2023-08-02 2023-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X022023214C49 2023-08-02 2023-08-31 OCCUPANCY OF ROADWAY AS STIPULATED ARTHUR AVENUE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X022023117A88 2023-04-27 2023-07-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET TRINITY AVENUE, BRONX, FROM STREET PONTIAC PLACE TO STREET WESTCHESTER AVENUE
X022023117A44 2023-04-27 2023-07-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET JEROME AVENUE, BRONX, FROM STREET ANDERSON AVENUE TO STREET MACOMBS DAM BRIDGE
Q022023117A89 2023-04-27 2023-08-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET QUEENS BOULEVARD, QUEENS, FROM STREET LIE WB ENTRANCE QUEENS BLVD TO STREET ELIOT AVENUE
Q042023103A09 2023-04-13 2023-05-12 REPAIR SIDEWALK ROCKAWAY BOULEVARD, QUEENS, FROM STREET 142 PLACE TO STREET 143 STREET
X022023095A42 2023-04-05 2023-05-26 TEMP. CONST. SIGNS/MARKINGS EAST 194 STREET, BRONX, FROM STREET DECATUR AVENUE TO STREET MARION AVENUE
X022023095A39 2023-04-05 2023-05-26 TEMP. CONST. SIGNS/MARKINGS EAST 194 STREET, BRONX, FROM STREET DECATUR AVENUE TO STREET MARION AVENUE
X022023095A40 2023-04-05 2023-05-26 PLACE MATERIAL ON STREET EAST 194 STREET, BRONX, FROM STREET DECATUR AVENUE TO STREET MARION AVENUE

History

Start date End date Type Value
2025-02-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210805002267 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200121060151 2020-01-21 BIENNIAL STATEMENT 2019-03-01
171219006018 2017-12-19 BIENNIAL STATEMENT 2017-03-01
161110006014 2016-11-10 BIENNIAL STATEMENT 2015-03-01
130411002105 2013-04-11 BIENNIAL STATEMENT 2013-03-01
090407000442 2009-04-07 CERTIFICATE OF AMENDMENT 2009-04-07
090316000415 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-12 No data 97 AVENUE, FROM STREET 123 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION WITH 3+ NOVs
2024-10-04 No data 97 AVENUE, FROM STREET 123 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed single ramp in the SW corner quadrant was found to be non ADA compliant. Ramp is accessible and non compliant, Prism updated on 7/17/23.
2024-07-14 No data WASHINGTON STREET, FROM STREET BARROW STREET TO STREET CHRISTOPHER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints has been sealed
2024-06-07 No data WASHINGTON STREET, FROM STREET BARROW STREET TO STREET CHRISTOPHER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Near CW Christopher St, NOV for excess caulking debris from the sealing of expansion joints over multiple sidewalk flags. Respondent notified via CAR# 20235440171 on 9/23/23. Email to be sent to supervisors for Permittee HOLD. 3rd Summons.
2024-05-26 No data 134 STREET, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Flag adjacent to new work damaged then patched. Replace the broken flags fully.
2024-05-11 No data ROCKAWAY BOULEVARD, FROM STREET 142 PLACE TO STREET 143 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK AND EXPANSION INSTALLED AND SEALED
2024-05-03 No data 97 AVENUE, FROM STREET 123 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed single ramp in the SW corner quadrant was found to be non ADA compliant. Ramp is accessible and non compliant, Prism updated on 7/17/23.
2024-04-25 No data WASHINGTON STREET, FROM STREET BARROW STREET TO STREET CHRISTOPHER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation respondent failed to remove all trail markings of caulking after sealing expansion joints , contractor was ID by permit M042022096A20, CAR #20235440171 was issued on 9/22/23
2023-11-29 No data 79 STREET, FROM STREET 41 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed expansion joints sealed I/F/O 40-11 79th Street
2023-11-04 No data WASHINGTON STREET, FROM STREET BARROW STREET TO STREET CHRISTOPHER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO respondent failed to remove all trail markings of caulking after sealing expansion joints , contractor was ID by permitM042022096A20, a CAR #20235440171)was issued on 9/22/23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582412 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3281332 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2928705 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928704 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567319 LICENSEDOC10 INVOICED 2017-03-02 10 License Document Replacement
2497520 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497519 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920048 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1920047 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1217904 TRUSTFUNDHIC INVOICED 2013-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212422 Office of Administrative Trials and Hearings Issued Settled 2015-09-17 100 2015-09-17 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338922479 0216000 2013-02-28 130 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2013-02-28
Case Closed 2013-02-28
333954238 0215000 2012-04-14 506 W. 178 ST., NEW YORK, NY, 10033
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-04-14
Case Closed 2013-08-29

Related Activity

Type Referral
Activity Nr 317240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-08-23
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. Location: 506 W. 178th St., New York, NY. a) Employees utilized a portable drill that was energized by an extension cord that was missing a ground pin; on or about 4/14/12.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-08-23
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms are more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface shall be used. Crossbraces shall not be used as a means of access. Location: 506 W. 178th St., New York, NY. a) Employer failed to ensure that the bridge scaffold used by employees had an access ladder; on or about 4/14/12.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2012-08-23
Abatement Due Date 2012-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(c): When the employer has reason to believe that an employee lacks the skill or understanding needed for safe work involving the erection, use or dismantling of scaffolds, the employer shall retrain each such employee so that the requisite proficiency is regained. Retraining is required. Location: 506 W. 178th St., New York, NY. a) Employer failed to ensure that the bridge scaffold used by employees had an access ladder. The employees were exposed to a potential fall of approximately 10 ft while climbing down to the ground floor. Scaffold retraining is required; on or about 4/14/12.
314980954 0216000 2011-11-14 130 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 2011-11-17
Emphasis N: SILICA, S: SILICA
Case Closed 2013-03-01

Related Activity

Type Inspection
Activity Nr 314980939

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-04-10
Abatement Due Date 2012-05-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2012-04-10
Abatement Due Date 2012-05-25
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-04-10
Abatement Due Date 2012-05-25
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2012-04-10
Abatement Due Date 2012-04-13
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-04-10
Abatement Due Date 2012-04-13
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2012-04-10
Abatement Due Date 2012-04-13
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-04-10
Abatement Due Date 2012-05-25
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-04-10
Abatement Due Date 2012-05-25
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2012-04-10
Abatement Due Date 2012-05-25
Nr Instances 1
Nr Exposed 2
Gravity 05
314980939 0216000 2011-11-09 130 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-14
Emphasis L: FALL
Case Closed 2013-11-29

Related Activity

Type Referral
Activity Nr 202756771
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2011-12-19
Abatement Due Date 2011-12-22
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2011-12-28
Final Order 2012-05-04
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 2011-12-19
Abatement Due Date 2011-12-22
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2011-12-28
Final Order 2012-05-04
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023727207 2020-04-15 0202 PPP 120-05 Atlantic Avenue, RICHMOND HILL, NY, 11418-3217
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109027
Loan Approval Amount (current) 109027.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-3217
Project Congressional District NY-05
Number of Employees 19
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110404.98
Forgiveness Paid Date 2021-07-22
9266058406 2021-02-16 0202 PPS 12005 Atlantic Ave, Richmond Hill, NY, 11418-3217
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132882
Loan Approval Amount (current) 132882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3217
Project Congressional District NY-05
Number of Employees 19
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134535.64
Forgiveness Paid Date 2022-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State