Search icon

OTTE CONSTRUCTION SERVICES, INC.

Company Details

Name: OTTE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2009 (16 years ago)
Entity Number: 3820563
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY STREET, 1RM 1406, NEW YORK, NY, United States, 10007
Principal Address: 20 VESEY STREET, RM 1406, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FERNANDEZ Chief Executive Officer 20 VESEY STREET, RM 1406, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
OTTE CONSTRUCTION SERVICES, INC. DOS Process Agent 20 VESEY STREET, 1RM 1406, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2017648-DCA Inactive Business 2015-01-27 2023-02-28

Permits

Number Date End date Type Address
B012022199B67 2022-07-18 2022-08-16 RESET, REPAIR OR REPLACE CURB STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B012022199B68 2022-07-18 2022-08-16 PAVE STREET-W/ ENGINEERING & INSP FEE STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B042022199A31 2022-07-18 2022-08-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022022182A80 2022-07-01 2022-09-28 OCCUPANCY OF ROADWAY AS STIPULATED STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022022182A79 2022-07-01 2022-09-28 CROSSING SIDEWALK STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022022182A81 2022-07-01 2022-09-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022022097B26 2022-04-07 2022-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022022097B24 2022-04-07 2022-06-29 CROSSING SIDEWALK STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022022097B25 2022-04-07 2022-06-29 OCCUPANCY OF ROADWAY AS STIPULATED STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B012022059B31 2022-02-28 2022-03-29 RESET, REPAIR OR REPLACE CURB CORNELIA STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE

History

Start date End date Type Value
2016-07-29 2019-12-18 Address 20 VESEY STREET, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-07-29 2019-12-18 Address 20 VESEY STREET, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2016-07-29 2019-12-18 Address 20 VESEY STREET, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2011-06-20 2016-07-29 Address 116 CHAMBERS ST, 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2011-06-20 2016-07-29 Address 116 CHAMBERS ST, 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-06-10 2016-07-29 Address 116 CHAMBERS STREET 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-06-10 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191218060352 2019-12-18 BIENNIAL STATEMENT 2019-06-01
170602007004 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160729006166 2016-07-29 BIENNIAL STATEMENT 2015-06-01
130605007263 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110620002295 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090610000341 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-23 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work observed
2023-01-05 No data STERLING PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2022-08-18 No data STERLING PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not started
2022-06-24 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joins were sealed.
2022-05-18 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent with unsealed expansion joints. Respondent failed to seal expansion joints. CAR #20228020048 issued on 4/8/2022 Permit #B042022059A01 used for ID.
2022-05-12 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed.
2022-04-08 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Full swk restoration missing sealer over expansion joints.
2022-03-09 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation Work ongoing and compliant.
2022-02-04 No data STERLING PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Active Department of Transportation NO CONCRETE PUMP ON THE ROADWAY
2022-01-18 No data CORNELIA STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing cow.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297144 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297145 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2999984 RENEWAL INVOICED 2019-03-07 100 Home Improvement Contractor License Renewal Fee
2999983 TRUSTFUNDHIC INVOICED 2019-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560284 LICENSEDOC10 INVOICED 2017-02-24 10 License Document Replacement
2559325 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559326 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
1945772 DCA-SUS CREDITED 2015-01-21 75 Suspense Account
1945649 FINGERPRINT CREDITED 2015-01-21 75 Fingerprint Fee
1940182 LICENSE INVOICED 2015-01-14 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9495638309 2021-01-30 0202 PPS 20 Vesey St Fl 14, New York, NY, 10007-4249
Loan Status Date 2021-02-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123750
Loan Approval Amount (current) 123750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-4249
Project Congressional District NY-07
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1476407704 2020-05-01 0202 PPP 20 VESEY ST FL 14, NEW YORK, NY, 10007
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123750
Loan Approval Amount (current) 123750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125363.63
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State