Search icon

AUGUST CONSTRUCTION GROUP, INC.

Company Details

Name: AUGUST CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887062
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 311 MCLEAN AVENUE, YONKERS, NY, United States, 10705
Principal Address: 311 MCLEAN AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-338-7443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TONAJ Chief Executive Officer 311 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1398331-DCA Active Business 2011-06-30 2025-02-28

History

Start date End date Type Value
2022-04-13 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-01 2014-02-27 Address 6039 HAXLEY AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2009-12-09 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140227002052 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120301002218 2012-03-01 BIENNIAL STATEMENT 2011-12-01
091209000359 2009-12-09 CERTIFICATE OF INCORPORATION 2010-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Work has been done on flags by M012019099B66.
2019-04-08 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to restore multiple sidewalk flags in kind, I/F/O 267 1/2.... (CAR Re-inspection FAIL)
2018-11-07 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Pick-Up Department of Transportation Sidewalk restoration not done in accordance with DOT standard specifications. Patched work not acceptable. Restored full sidewalk flags in tinted gray to match rest of sidewalk. No NYC DOT permit issued for work performed IFO 267.5 (aka 246 Front st)
2018-07-24 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Pick-Up Department of Transportation Failure to obtain a sidewalk permit for work performed. DOB permit 140733918-01-EW-OT used to ID respondent. NOV issued.
2018-01-17 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation Failure to obtain a street opening permit for sidewalk area left in temporary asphalt after new building. NOV issued.
2017-10-31 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation Street opening without a valid permit. Sidewalk left temp to grade with fence post present.
2017-09-06 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation Street opening without a permit - NOV issued.
2017-06-21 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation Street opening without a valid permit on file as required. NOV issued.
2017-05-18 No data FRONT STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Pick-Up Department of Transportation Street opening (sidewalk replacement) without a valid NYC DOT permit on file as required - NOV issued.
2017-04-04 No data FRONT STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Active Department of Transportation occupied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598974 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3598973 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296623 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296624 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2929733 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929734 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2499912 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499911 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050162 LICENSEDOC0 INVOICED 2015-04-16 0 License Document Replacement, Lost in Mail
1994748 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223934 Office of Administrative Trials and Hearings Issued Settled 2022-05-05 2500 2023-06-27 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211209 Office of Administrative Trials and Hearings Issued Settled 2015-01-02 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211105 Office of Administrative Trials and Hearings Issued Settled 2014-12-05 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087177402 2020-05-08 0202 PPP 311 McLean Avenue, Yonkers, NY, 10705
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50612
Loan Approval Amount (current) 50612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Yonkers, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51193
Forgiveness Paid Date 2021-07-02
6102158510 2021-03-02 0202 PPS 311 McLean Ave, Yonkers, NY, 10705-4488
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66690
Loan Approval Amount (current) 66690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-4488
Project Congressional District NY-16
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67227.17
Forgiveness Paid Date 2021-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2284269 Intrastate Non-Hazmat 2020-04-10 4000 2012 1 2 TRANSPORTATION OF CONSTRUCTION PROPERTY
Legal Name AUGUST CONSTRUCTION GROUP INC
DBA Name -
Physical Address 311 MCLEAN AVENUE, YONKERS, NY, 10705, US
Mailing Address 311 MCLEAN AVENUE, YONKERS, NY, 10705, US
Phone (914) 338-7443
Fax (914) 338-7442
E-mail AUGUSTGROUP1@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