Search icon

SAGE BUILDERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGE BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2013 (12 years ago)
Entity Number: 4432989
ZIP code: 10018
County: Queens
Place of Formation: New York
Activity Description: General Contractor especialized in all types of commercial and residential projects.
Address: 7 WEST 36TH ST 14TH FL, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.sagebuilderscorp.com

Phone +1 212-675-0981

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGE BUILDERS CORP. DOS Process Agent 7 WEST 36TH ST 14TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SIN SEON CHOI Chief Executive Officer 7 WEST 36TH ST 14TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
352482055
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2000154-DCA Active Business 2013-10-25 2025-02-28

Permits

Number Date End date Type Address
B022025161A55 2025-06-10 2025-09-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET GARDEN PLACE, BROOKLYN, FROM STREET JORALEMON STREET TO STREET STATE STREET
B022025161A54 2025-06-10 2025-09-07 CROSSING SIDEWALK GARDEN PLACE, BROOKLYN, FROM STREET JORALEMON STREET TO STREET STATE STREET
M022025135D69 2025-05-15 2025-08-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BETHUNE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025135D67 2025-05-15 2025-08-13 CROSSING SIDEWALK BETHUNE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025135D66 2025-05-15 2025-08-13 PLACE MATERIAL ON STREET BETHUNE STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET

History

Start date End date Type Value
2024-10-22 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190702060148 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170327006115 2017-03-27 BIENNIAL STATEMENT 2015-07-01
130718000697 2013-07-18 CERTIFICATE OF INCORPORATION 2013-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539503 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539504 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3253526 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253527 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2911759 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911758 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485056 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485057 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1858859 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858860 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212174 Office of Administrative Trials and Hearings Issued Settled 2015-07-09 2500 2016-01-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
305135.00
Total Face Value Of Loan:
305135.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288797.00
Total Face Value Of Loan:
288797.00
Date:
2015-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-25
Type:
Planned
Address:
47 GREENE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-27
Type:
Planned
Address:
174 EAST 74TH ST., NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$305,135
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,135
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$271,951.73
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $305,132
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$288,797
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,797
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$264,566.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $288,797

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State