Search icon

ASG CONSTRUCTION GROUP INC.

Company Details

Name: ASG CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225954
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 17 WOODHILL CT, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 347-725-3963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEWERYN GRZYWNA Chief Executive Officer 17 WOODHILL CT, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
ASG CONSTRUCTION GROUP INC. DOS Process Agent 17 WOODHILL CT, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
2014733-DCA Inactive Business 2014-10-21 2023-02-28

Permits

Number Date End date Type Address
M022025022A86 2025-01-22 2025-02-20 PLACE MATERIAL ON STREET 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M012025022A76 2025-01-22 2025-02-20 VAULT CONSTRUCTION OR ALTERATION 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M022025022A84 2025-01-22 2025-02-20 CROSSING SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M022025022A85 2025-01-22 2025-02-20 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M002024352A12 2024-12-17 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024255A15 2024-09-11 2024-10-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M022024255A16 2024-09-11 2024-10-09 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M022024255A18 2024-09-11 2024-10-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M042024255A05 2024-09-11 2024-10-09 REPLACE SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M022024255A17 2024-09-11 2024-10-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET

History

Start date End date Type Value
2024-08-29 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-06 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-03 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-03 2021-02-02 Address 79-11 146TH STREET-#3I, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060989 2021-02-02 BIENNIAL STATEMENT 2018-04-01
120403000763 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data 5 AVENUE, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-02-04 No data 5 AVENUE, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault installed. In compliance.
2025-01-30 No data 5 AVENUE, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed. In compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256048 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256049 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
2985601 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985602 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2529506 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
2529445 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1854319 FINGERPRINT CREDITED 2014-10-15 75 Fingerprint Fee
1852688 TRUSTFUNDHIC INVOICED 2014-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1852689 LICENSE INVOICED 2014-10-13 25 Home Improvement Contractor License Fee
1852690 BLUEDOT INVOICED 2014-10-13 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347488439 0215000 2024-05-16 734 BERGEN STREET, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668767410 2020-05-15 0235 PPP 17 Woodhill Ct, Huntington Station, NY, 11746-3746
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25720
Loan Approval Amount (current) 25720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3746
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22756.01
Forgiveness Paid Date 2021-07-02
7359208403 2021-02-11 0235 PPS 17 Woodhill Ct, Huntington Station, NY, 11746-3746
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25720
Loan Approval Amount (current) 25720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3746
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26047.22
Forgiveness Paid Date 2022-05-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State