Search icon

WESTERN CONSTRUCTION INC.

Company Details

Name: WESTERN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2011 (14 years ago)
Date of dissolution: 10 Jul 2024
Entity Number: 4130744
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 189 PINE STREET #1F, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 PINE STREET #1F, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2011-08-15 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-15 2024-07-10 Address 189 PINE STREET #1F, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003885 2024-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-10
110815000605 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229106 Office of Administrative Trials and Hearings Issued Calendared 2024-04-01 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1776897 0213600 1984-06-06 RTE 33 BRIDGE OVER RTE I 90, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-06-14
Abatement Due Date 1984-06-17
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260104 D
Issuance Date 1984-06-14
Abatement Due Date 1984-06-17
Nr Instances 1
Nr Exposed 1
10795987 0213600 1980-07-21 2472 CLINTON ST, Cheektowaga, NY, 14225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-21
Case Closed 1980-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-07-23
Abatement Due Date 1980-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-07-23
Abatement Due Date 1980-07-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136628307 2021-01-21 0202 PPS 189 Pine St, Brooklyn, NY, 11208-2019
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30145
Loan Approval Amount (current) 30145
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 Brooklyn, KINGS, NY, 11208-2019
Project Congressional District NY-07
Number of Employees 10
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30474.53
Forgiveness Paid Date 2022-03-29
7200247308 2020-04-30 0202 PPP 189 Pine Street, Brooklyn, NY, 11208
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30145
Loan Approval Amount (current) 30145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30502.61
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State