Search icon

SMD CONSTRUCTION GROUP INC.

Company Details

Name: SMD CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882524
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1223 39TH STREET, BROOKLYN, NY, United States, 11218
Principal Address: 1335 W 7TH STREET APT E 1, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DZAVID LALIC Chief Executive Officer 1223 39TH STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1223 39TH STREET, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2017992-DCA Active Business 2015-02-05 2025-02-28

History

Start date End date Type Value
2011-11-18 2013-11-19 Address 1223 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-11-18 2013-11-19 Address 3377 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2009-11-24 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131119006621 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111118002174 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100622000696 2010-06-22 CERTIFICATE OF AMENDMENT 2010-06-22
091124000880 2009-11-24 CERTIFICATE OF INCORPORATION 2009-11-24

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-15 2017-03-24 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584454 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3584453 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263912 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3263911 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022409 LICENSE REPL INVOICED 2019-04-25 15 License Replacement Fee
2911764 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911765 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2779183 LL VIO INVOICED 2018-04-20 500 LL - License Violation
2509461 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509462 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-23 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2018-01-23 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545268502 2021-03-01 0202 PPS 187 2nd Ave, Brooklyn, NY, 11215-4617
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77392
Loan Approval Amount (current) 77392
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4617
Project Congressional District NY-10
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78002.97
Forgiveness Paid Date 2021-12-20
2261137703 2020-05-01 0202 PPP 187 2ND AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82030.77
Forgiveness Paid Date 2021-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3195143 Intrastate Non-Hazmat 2022-06-22 136365 2021 1 1 Private(Property)
Legal Name SMD CONSTRUCTION GROUP INC
DBA Name -
Physical Address 187 2ND AVENUE, BROOKLYN, NY, 11215, US
Mailing Address 187 2ND AVENUE, BROOKLYN, NY, 11215, US
Phone (718) 686-1142
Fax (718) 686-1443
E-mail SMDCONSTRUCTIONGROUP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State