Search icon

PHOENIX SUTTON STR. INC.

Company Details

Name: PHOENIX SUTTON STR. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4270099
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 128 SUTTON ST., BROOKLYN, NY, United States, 11222
Principal Address: 128 SUTTON STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA SIWIEC Chief Executive Officer 128 SUTTON STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 SUTTON ST., BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2005888-DCA Active Business 2014-04-08 2025-02-28

History

Start date End date Type Value
2025-03-13 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240123000958 2024-01-23 BIENNIAL STATEMENT 2024-01-23
200519060178 2020-05-19 BIENNIAL STATEMENT 2018-07-01
120712000663 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-18 No data NORMAN AVENUE, FROM STREET DIAMOND STREET TO STREET JEWELL STREET No data Street Construction Inspections: Pick-Up Department of Transportation Boom lift on site opposite of new building. No active permit for it.
2021-07-18 No data EAST 58 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pre-existing steel-face curb in compliance.
2020-03-09 No data 62 DRIVE, FROM STREET 97 PLACE TO STREET 97 STREET No data Street Construction Inspections: Post-Audit Department of Transportation random sidewalk flags shaved
2019-11-10 No data 97 STREET, FROM STREET 62 DRIVE TO STREET 63 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Several sections of sidewalk restored, joints sealed.
2019-11-10 No data 62 DRIVE, FROM STREET 98 STREET TO STREET POWER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Portion of sidewalk/driveway restored in kind.
2019-08-10 No data WEST 18 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2019-06-19 No data AMSTERDAM AVENUE, FROM STREET WEST 113 STREET TO STREET WEST 114 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Miscellaneous sidewalk flags at Mount Sinai Hospital restored with expansion joints sealed at this time.
2019-06-03 No data WEST 113 STREET, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation plastic caps removed from sidewalk expansion joints i/f/o #421 at this time.
2019-05-07 No data WEST 135 STREET, FROM STREET LENOX AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No new curb was replaced
2019-04-28 No data AMSTERDAM AVENUE, FROM STREET WEST 113 STREET TO STREET WEST 114 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints have been properly recessed and sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548851 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548850 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256530 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256529 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910034 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910033 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498191 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498192 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1975401 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975402 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345950323 0215000 2022-05-10 231 NORMAN AVE., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-10-27
343064614 0215000 2018-04-04 250 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-04
Emphasis L: FALL, P: FALL
Case Closed 2018-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2018-06-12
Current Penalty 3360.0
Initial Penalty 5174.0
Final Order 2018-09-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer did not provide fall protection for employees erecting or dismantling supported scaffolds: Site: 250 West Broadway New York, NY On or about 4/4/18 a) An employee on the 5th level of a scaffold, hoisting materials was exposed to a fall from approximately 30 feet. The employee had a harness but was not connected. b) An employee on the sidewalk shed, hoisting materials was exposed to a fall from approximately 12 feet. The employee was not using fall protection.
342577228 0215000 2017-08-30 6 LIBERTY PLACE, NEW YORK, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-08
341714566 0215000 2016-08-22 353 EAST 19TH STREET, NEW YORK, NY, 10003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-08-23
339167561 0216000 2013-07-03 2600 NETHERLAND AVE., BRONX, NY, 10463
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-07-03
Emphasis N: SILICA
Case Closed 2014-02-11

Related Activity

Type Complaint
Activity Nr 828593
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2013-10-28
Abatement Due Date 2013-12-16
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2013-11-26
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103)(a) Location: 7 Tyler Place, Stony Point, NY a) Employees were wearing N95 respirators when chopping concrete. The employer did not have a written respiratory protection program; on or about 7/3/13.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-10-28
Abatement Due Date 2013-12-16
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2013-11-26
Nr Instances 1
Nr Exposed 10
Gravity 1
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: (Construction Reference: 1926.59). Location: 2600 Netherlan Ave., Bronx,NY a) Employees were working with hazardous chemicals such as but not limited to silica and Portland cement. The employer did not have a written hazard communication program; on or about 7/3/13.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2013-10-28
Abatement Due Date 2013-11-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-26
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) Location: 2600 Netherland Ave. Bronx,NY a) Employees were working with hazardous chemicals such as but not limited to silica and Portland cement. The employer did not maintain safety data sheets at the jobsite; on or about 7/3/13.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-10-28
Abatement Due Date 2013-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-26
Nr Instances 1
Nr Exposed 10
Gravity 1
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: (Construction Reference: 1926.59) Location: 2600 Netherland Ave. Bronx, NY a) Employees were working with hazardous chemicals such as but not limited to silica and Portland cement. The employer did not provide hazard communication training; on or about 7/3/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076697209 2020-04-16 0202 PPP 128 Sutton St, BROOKLYN, NY, 11222-3732
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 BROOKLYN, KINGS, NY, 11222-3732
Project Congressional District NY-07
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126153.54
Forgiveness Paid Date 2021-03-23
5093558504 2021-02-27 0202 PPS 128 Sutton St, Brooklyn, NY, 11222-3732
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137700
Loan Approval Amount (current) 137700
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 Brooklyn, KINGS, NY, 11222-3732
Project Congressional District NY-07
Number of Employees 11
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138565.9
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2987674 Intrastate Non-Hazmat 2024-08-14 102000 2022 23 8 Private(Property)
Legal Name PHOENIX SUTTON STR INC
DBA Name -
Physical Address 128 SUTTON STREET, BROOKLYN, NY, 11222, US
Mailing Address 128 SUTTON STREET, BROOKLYN, NY, 11222, US
Phone (718) 963-9303
Fax (718) 963-9556
E-mail BARBARA@PHOENIXBLDGINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0078605
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit SKYZLMIT
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZLP0X4HJ168345
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0158469
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 44472ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZXPTXXKJ244366
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-17
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-02
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-02
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY3996779200
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-08-22
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1NKZXPTXXKJ244366
Vehicle license number 44472ML
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802150 Fair Labor Standards Act 2018-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-11
Termination Date 2018-11-19
Date Issue Joined 2018-05-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO,
Role Plaintiff
Name PHOENIX SUTTON STR. INC.
Role Defendant
2200666 Fair Labor Standards Act 2022-02-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-04
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name BARBOSA,
Role Plaintiff
Name PHOENIX SUTTON STR. INC.
Role Defendant
1902800 Fair Labor Standards Act 2019-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-13
Termination Date 2020-11-13
Date Issue Joined 2019-05-22
Section 0206
Status Terminated

Parties

Name LEMACHE,
Role Plaintiff
Name PHOENIX SUTTON STR. INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State