Search icon

IA CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: IA CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1976 (49 years ago)
Entity Number: 393321
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 63 FLUSHING AVENUE, BLDG 280, SUITE 804, BROOKLYN, NY, United States, 11205
Principal Address: 45 MAIN STREET, SUITE 530, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-832-1182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE, BLDG 280, SUITE 804, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
PATRICK WHETZLE Chief Executive Officer 45 MAIN STREET, SUITE 530, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2030253-DCA Active Business 2015-11-09 2025-02-28

Permits

Number Date End date Type Address
B022025083D43 2025-03-24 2025-06-22 OCCUPANCY OF ROADWAY AS STIPULATED GRAND STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022025083D45 2025-03-24 2025-06-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
M022025083C40 2025-03-24 2025-06-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 74 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025083C41 2025-03-24 2025-06-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 74 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025083C42 2025-03-24 2025-06-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 74 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B022025083D44 2025-03-24 2025-06-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET GRAND STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022024359C51 2024-12-24 2025-03-24 OCCUPANCY OF ROADWAY AS STIPULATED GRAND STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
M022024359G47 2024-12-24 2025-03-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 74 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024359G46 2024-12-24 2025-03-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 74 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024359G45 2024-12-24 2025-03-24 OCCUPANCY OF ROADWAY AS STIPULATED EAST 74 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 63 FLUSHING AVE, BLDG 280, SUITE 804, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250328002879 2025-03-28 BIENNIAL STATEMENT 2025-03-28
200818000495 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
200309060434 2020-03-09 BIENNIAL STATEMENT 2020-03-01
20181105151 2018-11-05 ASSUMED NAME CORP INITIAL FILING 2018-11-05
180302007023 2018-03-02 BIENNIAL STATEMENT 2018-03-01
150713000101 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
150430006121 2015-04-30 BIENNIAL STATEMENT 2014-03-01
150401000093 2015-04-01 CERTIFICATE OF AMENDMENT 2015-04-01
120510002001 2012-05-10 BIENNIAL STATEMENT 2012-03-01
080306002305 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 No data EAST 74 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in PL.
2025-01-21 No data GRAND STREET, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation No container on site at time of inspection.
2025-01-06 No data WEST 88 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation plastic jersey barriers on r/w w/o active permit
2025-01-03 No data WEST 88 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The above respondent has 6 yodock barriers stored on the roadway in front of 37 West 88th Street. The respondent does not have any active permits on file to store construction equipment. The cited permit had expired on 12/24/2024.
2024-12-30 No data WEST 88 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The above respondent has 6 yodock barriers on the roadway in front of 37. The above respondent does not have active permits on file. Permit expired 12/242024.
2024-12-16 No data GRAND STREET, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation jersey barriers stored in the parking lane in compliance.
2024-12-06 No data WEST 88 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation Active permits on file.
2024-10-23 No data WEST 88 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Access cover in compliance
2024-08-27 No data WEST 88 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers IFO said location in compliance.
2024-08-07 No data WEST 11 STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Complaint Department of Transportation Yodock barricades acceptable active permit on file in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541132 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541133 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3286538 TRUSTFUNDHIC INVOICED 2021-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286539 RENEWAL INVOICED 2021-01-22 100 Home Improvement Contractor License Renewal Fee
2956077 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956078 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2531520 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531519 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2212434 FINGERPRINT CREDITED 2015-11-09 75 Fingerprint Fee
2208552 FINGERPRINT INVOICED 2015-11-02 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342126703 0215000 2017-02-17 36 EAST 68TH STREET, NEW YORK, NY, 10065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7691408602 2021-03-24 0202 PPS 63 Flushing Ave Unit 280 Ste 804, Brooklyn, NY, 11205-1078
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526700
Loan Approval Amount (current) 526700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1078
Project Congressional District NY-07
Number of Employees 26
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 531557.34
Forgiveness Paid Date 2022-02-25
2403477108 2020-04-10 0202 PPP 45 MAIN ST Suite 530, BROOKLYN, NY, 11201-0027
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526700
Loan Approval Amount (current) 526700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0027
Project Congressional District NY-10
Number of Employees 33
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 533927.49
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State