Name: | CULTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2009 (15 years ago) |
Entity Number: | 3875748 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-20 218TH STREET, BAYSIDE, NY, United States, 11361 |
Principal Address: | 52-21 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 646-526-3341
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LEE | DOS Process Agent | 41-20 218TH STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SHEA HSU | Chief Executive Officer | 52-21 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1343637-DCA | Active | Business | 2010-01-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 52-21 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2017-11-07 | 2025-01-30 | Address | 52-21 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2017-11-07 | Address | 52-21 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2009-11-05 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-05 | 2025-01-30 | Address | 41-20 218TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016087 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
191101060289 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171107006067 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151102006767 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131120006094 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
120123002213 | 2012-01-23 | BIENNIAL STATEMENT | 2011-11-01 |
091105000392 | 2009-11-05 | CERTIFICATE OF INCORPORATION | 2009-11-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540237 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540236 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264229 | RENEWAL | INVOICED | 2020-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3264228 | TRUSTFUNDHIC | INVOICED | 2020-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909490 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2909489 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492552 | TRUSTFUNDHIC | INVOICED | 2016-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492553 | RENEWAL | INVOICED | 2016-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2051304 | RENEWAL | INVOICED | 2015-04-17 | 100 | Home Improvement Contractor License Renewal Fee |
2051303 | TRUSTFUNDHIC | INVOICED | 2015-04-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342112687 | 0215000 | 2017-02-17 | 212 E. 62ND ST, NEW YORK, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1211843 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2017-05-01 |
Abatement Due Date | 2017-05-09 |
Current Penalty | 2897.0 |
Initial Penalty | 2897.0 |
Final Order | 2017-06-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Installation and use. Listed, labeled, or certified equipment shall be installed and used in accordance with instructions included in the listing, labeling, or certification. a) Basement: On or about February 17, 2017 An electrical box was not installed and used per its listing and labeling was being used to suppy temporary power. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2017-05-01 |
Abatement Due Date | 2017-05-09 |
Current Penalty | 2897.0 |
Initial Penalty | 2897.0 |
Final Order | 2017-06-01 |
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. a) Basement: On or about February 17, 2017 The extension cord used to supply temporary power was missing the ground pin. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1748927701 | 2020-05-01 | 0202 | PPP | 52-21 Van Dam Street, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State