Search icon

PRIDE CONSTRUCTION & RESTORATION CORP

Company Details

Name: PRIDE CONSTRUCTION & RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4212735
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2022 SAINT PAUL AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 917-528-7173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATAF A NAWAZ Chief Executive Officer 2022 SAINT PAUL AVE, FL 2, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2022 SAINT PAUL AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2028120-DCA Active Business 2015-09-08 2025-02-28

Permits

Number Date End date Type Address
B022025101C95 2025-04-11 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
B022025101C94 2025-04-11 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED 1 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
B022025101C93 2025-04-11 2025-05-02 OCCUPANCY OF ROADWAY AS STIPULATED 1 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024298B40 2024-10-24 2024-11-08 OCCUPANCY OF ROADWAY AS STIPULATED EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE
M022024298B42 2024-10-24 2024-11-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE
M022024298B41 2024-10-24 2024-11-08 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE
M022024270F06 2024-09-26 2024-10-24 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE
M022024270F07 2024-09-26 2024-10-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE
M022024270F05 2024-09-26 2024-10-24 OCCUPANCY OF ROADWAY AS STIPULATED EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE
B022024240D23 2024-08-27 2024-09-25 OCCUPANCY OF SIDEWALK AS STIPULATED 3 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST

History

Start date End date Type Value
2012-03-07 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-07 2018-08-07 Address 2478 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807002033 2018-08-07 BIENNIAL STATEMENT 2018-03-01
180322000107 2018-03-22 ANNULMENT OF DISSOLUTION 2018-03-22
DP-2211223 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120307000004 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-09 No data EAST 117 STREET, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE No data Street Construction Inspections: Active Department of Transportation Boom lift stored
2024-09-11 No data 3 STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: Active Department of Transportation no work found
2023-08-01 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation no material found on roadway
2022-08-23 No data BERRY STREET, FROM STREET METROPOLITAN AVENUE TO STREET NORTH 3 STREET No data Street Construction Inspections: Active Department of Transportation No work has been started at this time.
2022-07-01 No data BOYNTON AVENUE, FROM STREET EAST 172 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sw replaced in compliance.
2022-05-16 No data 20 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway in compliance
2021-12-05 No data PROSPECT PARK WEST, FROM STREET 3 STREET TO STREET 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 2 NEW SIDEWALK FLAGS FOUND INSTALLED
2021-11-08 No data PROSPECT PARK WEST, FROM STREET 3 STREET TO STREET 4 STREET No data Street Construction Inspections: Active Department of Transportation New swk flags.
2021-03-01 No data PACIFIC STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation BOOM LIFT ON SWK
2021-02-20 No data PACIFIC STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation no OCCUPANCY OF ROADWAY

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571864 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3571863 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281455 RENEWAL INVOICED 2021-01-10 100 Home Improvement Contractor License Renewal Fee
3281454 TRUSTFUNDHIC INVOICED 2021-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922485 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922484 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490604 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490605 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2161316 FINGERPRINT INVOICED 2015-08-29 75 Fingerprint Fee
2161317 TRUSTFUNDHIC INVOICED 2015-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144927705 2020-05-01 0202 PPP 2022 SAINT PAUL AVE FL 2, BRONX, NY, 10461
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8832.65
Forgiveness Paid Date 2021-04-14
3669218403 2021-02-05 0202 PPS 2022 Saint Paul Ave Fl 2, Bronx, NY, 10461-3906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7760
Loan Approval Amount (current) 7760
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3906
Project Congressional District NY-14
Number of Employees 4
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7816.19
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State