Search icon

KIRI CONSTRUCTION CORP.

Headquarter

Company Details

Name: KIRI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928457
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 50 Bainton street, YONKERS, NY, United States, 10704
Principal Address: 50 Bainton Street, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-338-7633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KIRI CONSTRUCTION CORP., CONNECTICUT 1049156 CONNECTICUT

Chief Executive Officer

Name Role Address
EGLANTINA KUMBULLAJ Chief Executive Officer 50 BAINTON STREET, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 Bainton street, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1350347-DCA Active Business 2010-04-15 2025-02-28

Permits

Number Date End date Type Address
M012025087A98 2025-03-28 2025-04-26 RESET, REPAIR OR REPLACE CURB WEST 76 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M042025087A28 2025-03-28 2025-04-26 REPAIR SIDEWALK WEST 76 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
X022025072A64 2025-03-13 2025-04-24 OCCUPANCY OF ROADWAY AS STIPULATED EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022025072A61 2025-03-13 2025-04-24 CROSSING SIDEWALK EAST 220 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022025072A62 2025-03-13 2025-04-24 CROSSING SIDEWALK EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022025072A65 2025-03-13 2025-04-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022025072A66 2025-03-13 2025-04-24 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 220 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022025072A67 2025-03-13 2025-04-24 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022025072A68 2025-03-13 2025-04-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 220 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022025072A69 2025-03-13 2025-04-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 220 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE

History

Start date End date Type Value
2024-10-29 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 750 MCLEAN AVE, 2ND FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 50, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-03-18 Address 50, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 750 MCLEAN AVE, 2ND FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-03-18 Address 50 bainton street, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-05-22 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318002670 2024-03-18 BIENNIAL STATEMENT 2024-03-18
230616001641 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
220321001961 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200304061049 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180308006164 2018-03-08 BIENNIAL STATEMENT 2018-03-01
161222006137 2016-12-22 BIENNIAL STATEMENT 2016-03-01
140313006304 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120412002730 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100324000599 2010-03-24 CERTIFICATE OF INCORPORATION 2010-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data EAST 220 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2025-03-08 No data UNION HALL STREET, FROM STREET 111 AVENUE TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Builder's pave perm to grade I/F/O 110-22 Union Hall Street
2025-03-06 No data SOUTHERN BOULEVARD, FROM STREET EAST 172 STREET TO STREET JENNINGS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2025-03-01 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: Active Department of Transportation plywood fence in placed
2025-02-21 No data UNION HALL STREET, FROM STREET 111 AVENUE TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Active Department of Transportation 56' x 20' area milled 3" within the roadway I/F/O 110-22 Union Hall Street.
2025-02-20 No data SOUTHERN BOULEVARD, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work not done
2025-02-20 No data SOUTHERN BOULEVARD, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET No data Street Construction Inspections: Active Department of Transportation work not done
2025-02-09 No data UNION HALL STREET, FROM STREET 111 AVENUE TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Active Department of Transportation No work observed - snow
2025-02-07 No data SOUTHERN BOULEVARD, FROM STREET EAST 172 STREET TO STREET JENNINGS STREET No data Street Construction Inspections: Active Department of Transportation Active BPP in progress. No work started on sidewalk or ramps.
2025-02-06 No data SOUTHERN BOULEVARD, FROM STREET EAST 172 STREET TO STREET JENNINGS STREET No data Street Construction Inspections: Active Department of Transportation Plywood fence and barricades closing off the full width of the sidewalk, stip 013 violation

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615829 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615830 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3279490 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
3279489 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2953246 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2953225 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487549 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487548 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928365 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928606 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977869 0216000 2011-04-15 3545-3547 CARLISLE PLACE, BRONX, NY, 10467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-04-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-18

Related Activity

Type Referral
Activity Nr 202755930
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Current Penalty 1000.0
Initial Penalty 4200.0
Contest Date 2011-06-29
Final Order 2011-10-06
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-06-29
Final Order 2011-10-06
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2011-06-29
Final Order 2011-10-06
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5535128404 2021-02-08 0202 PPS 750 McLean Ave Ste 2, Yonkers, NY, 10704-3875
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11958.27
Loan Approval Amount (current) 11958.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3875
Project Congressional District NY-16
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12036.24
Forgiveness Paid Date 2021-10-06
7460358102 2020-07-23 0202 PPP 750 MCLEAN AVENUE, YONKERS, NY, 10704-3842
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13194.31
Loan Approval Amount (current) 13194.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-3842
Project Congressional District NY-16
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13272.39
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2374885 Intrastate Non-Hazmat 2023-01-18 50 2017 2 1 Private(Property)
Legal Name KIRI CONSTRUCTION CORP
DBA Name -
Physical Address 50 BAINTON STREET, YONKERS, NY, 10704, US
Mailing Address 50 BAINTON STREET, YONKERS, NY, 10704, US
Phone (914) 338-7633
Fax (914) 963-3225
E-mail LE-89@HOTMAIL.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