Search icon

BR CONSTRUCTION & STONE, INC.

Headquarter

Company Details

Name: BR CONSTRUCTION & STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225918
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-204-5001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BR CONSTRUCTION & STONE, INC., CONNECTICUT 1079055 CONNECTICUT

DOS Process Agent

Name Role Address
STEFAN BOLOZAN DOS Process Agent 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
STEFAN BOLOZAN Chief Executive Officer 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date
2000637-DCA Active Business 2013-11-12 2025-02-28
1441029-DCA Inactive Business 2012-08-13 2013-06-30

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 44 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2024-06-17 Address 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2018-04-03 2024-06-17 Address 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2017-09-25 2018-04-03 Address 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2014-04-16 2018-04-03 Address 48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2014-04-16 2017-09-25 Address 48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2014-04-16 2018-04-03 Address 48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617000877 2024-06-17 BIENNIAL STATEMENT 2024-06-17
180403006497 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170925000087 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
140416006365 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120403000718 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584810 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584809 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285907 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285908 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2968320 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968321 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2599106 LICENSE REPL INVOICED 2017-05-02 15 License Replacement Fee
2542886 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542887 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1972358 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339246902 0215600 2013-07-24 15-30 131ST STREET, COLLEGE POINT, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-07-24
Case Closed 2013-07-24

Related Activity

Type Inspection
Activity Nr 883703
Safety Yes
338837032 0215600 2013-02-13 15-30 131ST STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-13
Case Closed 2017-01-04

Related Activity

Type Complaint
Activity Nr 798092
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2013-06-04
Abatement Due Date 2013-06-21
Current Penalty 595.0
Initial Penalty 595.0
Final Order 2013-06-26
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. On or about Wednesday, February 13th 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to post the annual summary of work-related injuries and illnesses for calender year 2012. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2013-06-04
Abatement Due Date 2013-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-26
Nr Instances 3
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 Several emergency exit door signs located inside of the building's shop area were observed not illuminated preventing prompt safe employee egress from the building in the event of a fire and/or other emergency.
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-06-04
Abatement Due Date 2013-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-26
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to provide employees that use respirators on a voluntary basis Appendix D of the respiratory protection standard. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-06-04
Abatement Due Date 2013-07-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-26
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to develop, implement and maintain at the workplace a written hazard communication program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CDR 1903.19
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-06-04
Abatement Due Date 2013-07-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-26
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to provide effective information and training on hazardous chemicals to employees that are required to hazardous chemicals to perform their job duties. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135417201 2020-04-27 0202 PPP 7501 31st Ave, East Elmhurst, NY, 11370
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 7
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131161.1
Forgiveness Paid Date 2021-03-23
7020398502 2021-03-05 0202 PPS 7501 31st Ave, East Elmhurst, NY, 11370-1811
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1811
Project Congressional District NY-14
Number of Employees 7
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130648.22
Forgiveness Paid Date 2021-09-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State