Search icon

FOREVIEW CONSTRUCTION INC.

Headquarter

Company Details

Name: FOREVIEW CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215714
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: Commercial general construction specialized in new low rise commercial building construction.
Address: 2020 129TH STREET UNIT 3017, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-460-1696

Website http://www.foreviewinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOREVIEW CONSTRUCTION INC., CONNECTICUT 1120932 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2020 129TH STREET UNIT 3017, COLLEGE POINT, NY, United States, 11356

Permits

Number Date End date Type Address
X012019274A34 2019-10-01 2019-10-09 INSTALL FENCE EAST 138 STREET, BRONX, FROM STREET CYPRESS AVENUE TO STREET ST ANNS AVENUE
X012019234A17 2019-08-22 2019-09-18 INSTALL FENCE EAST 138 STREET, BRONX, FROM STREET CYPRESS AVENUE TO STREET ST ANNS AVENUE

History

Start date End date Type Value
2023-05-02 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-13 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120313000273 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-18 No data WHITE PLAINS ROAD, FROM STREET EAST 225 STREET TO STREET EAST 226 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb
2020-09-18 No data EAST 226 STREET, FROM STREET LOWERRE PLACE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation In compliance
2020-08-10 No data EAST 138 STREET, FROM STREET CYPRESS AVENUE TO STREET ST ANNS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Spoke to Matthew regarding expired permit for fence and temp signs. Given 24 hours to correct before summons issued.
2019-12-06 No data LINCOLN ROAD, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK
2019-12-06 No data LINCOLN ROAD, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having 6'3" wide equipment-FENCE, adjacent to property, on sidewalk, without securing a NYC DOT PLACE EQUIPMENT permit to maintain equipment-fence on sidewalk.
2019-09-25 No data EAST 119 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the respondent failed to restore in kind all roadway pavement markings, and any parking or regulatory signs or supports. Permit expired, 9/19/19.
2019-09-19 No data EAST 119 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation temp signs posted
2019-09-15 No data 4 STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of building #76 in compliance.
2019-08-14 No data LINCOLN ROAD, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2019-08-13 No data LINCOLN ROAD, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217289 Office of Administrative Trials and Hearings Issued Settled 2018-12-01 2500 2019-08-21 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343245650 0215000 2018-06-21 322 LINCOLN RD, BROOKLYN, NY, 11225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-06-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-06

Related Activity

Type Inspection
Activity Nr 1324560
Safety Yes
341505287 0215000 2016-05-23 138 EAST 117TH STREET, NEW YORK, NY, 10035
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2016-05-23
Case Closed 2016-05-27

Related Activity

Type Complaint
Activity Nr 1095814
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4214008408 2021-02-06 0202 PPS 1816 127th St # 2FL, College Point, NY, 11356-2334
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59637
Loan Approval Amount (current) 59637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2334
Project Congressional District NY-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60442.51
Forgiveness Paid Date 2022-06-21
5285327209 2020-04-27 0202 PPP 1816 127TH ST 2FL, COLLEGE POINT, NY, 11356
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59637
Loan Approval Amount (current) 59637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60404
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Apr 2025

Sources: New York Secretary of State