Search icon

BOND CONSTRUCTION INC.

Company Details

Name: BOND CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4365156
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 249 WEST 34TH STREET, STE 507, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-203-8877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD LEKAJ DOS Process Agent 249 WEST 34TH STREET, STE 507, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1471120-DCA Inactive Business 2013-08-12 2023-02-28

Permits

Number Date End date Type Address
X022024013A00 2024-01-13 2024-04-07 CROSSING SIDEWALK EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022024013A02 2024-01-13 2024-04-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022024013A01 2024-01-13 2024-04-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023243B32 2023-08-31 2023-11-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023243B31 2023-08-31 2023-11-28 CROSSING SIDEWALK EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023243B30 2023-08-31 2023-11-28 PLACE MATERIAL ON STREET EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023243B34 2023-08-31 2023-11-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023243B33 2023-08-31 2023-11-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023136A58 2023-05-16 2023-07-29 CROSSING SIDEWALK EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X022023136A60 2023-05-16 2023-07-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 216 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD

History

Start date End date Type Value
2023-05-18 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-25 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130225001445 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-07 No data EAST 222 STREET, FROM STREET CARPENTER AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP Paved 1/2 plus 5 of the roadway
2023-10-19 No data EAST 216 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Active Department of Transportation Spoke to foreman regarding timber barriers in roadway barriers not stored properly
2023-09-21 No data EAST 216 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Active Department of Transportation Has fence in compliance
2023-09-06 No data EAST 216 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Pass
2023-07-21 No data EAST 216 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Active Department of Transportation No material.
2023-07-06 No data TIFFANY STREET, FROM STREET EAST 165 STREET TO STREET EAST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk in place I/F/O # 1073.
2023-06-02 No data TIFFANY STREET, FROM STREET EAST 165 STREET TO STREET EAST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb and sidewalk in place I/F/O # 1073.
2023-05-24 No data BOYNTON AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plywood fence occupying portion of the sidewalk, updated X012023122A10
2023-04-11 No data BOYNTON AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation No material found
2023-03-20 No data EAST 222 STREET, FROM STREET CARPENTER AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359104 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359105 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
2986613 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986614 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2558424 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558425 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1918745 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918746 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1252455 FINGERPRINT INVOICED 2013-08-12 75 Fingerprint Fee
1252453 LICENSE INVOICED 2013-08-12 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289937709 2020-05-01 0202 PPP 303 5TH AVE RM 1610, NEW YORK, NY, 10016
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) 2950
Loan Approval Amount (current) 2950
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2978.43
Forgiveness Paid Date 2021-04-21
2963978404 2021-02-04 0202 PPS 303 5th Ave Rm 1610, New York, NY, 10016-6645
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3665
Loan Approval Amount (current) 3665
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 New York, NEW YORK, NY, 10016-6645
Project Congressional District NY-12
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3689.14
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State