Search icon

GENESIS NYC CONSTRUCTION CORP

Company Details

Name: GENESIS NYC CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4436999
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-31 41ST AVE STE 5C, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-460-6999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-31 41ST AVE STE 5C, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2033885-DCA Active Business 2016-03-02 2025-02-28

History

Start date End date Type Value
2022-08-19 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-26 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130726000568 2013-07-26 CERTIFICATE OF INCORPORATION 2013-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605711 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3605712 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3257340 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257341 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2987780 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987781 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2503337 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503336 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2286366 TRUSTFUNDHIC INVOICED 2016-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2286345 LICENSE INVOICED 2016-02-26 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347129512 0215000 2023-11-29 2106 77TH STREET, BROOKLYN, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-29
Emphasis L: LOCALTARG, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2024-05-24
Current Penalty 1770.0
Initial Penalty 2765.0
Final Order 2024-07-30
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification. Location: 2106 77th Street, Brooklyn, NY. On or about 11/29/2023, a) Two 4x4 electrical metal boxes were used without mounted. They were installed with duplex outlets and used for energizing various electrical equipment. b) Two relocatable power taps were used at a construction site. They were used for used for energizing various electrical equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2024-05-24
Current Penalty 3000.0
Initial Penalty 4839.0
Final Order 2024-07-30
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50-volts or more were not guarded against accidental contact. Location: 2106 77th Street, Brooklyn, NY. On or about 11/29/2023, a) Electrical breaker panels were not installed with the dead-front cover. Live electrical parts operating at 110-volts were not guarded from accidental contact.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2024-05-24
Current Penalty 3000.0
Initial Penalty 4839.0
Final Order 2024-07-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: Location: 2106 77th Street, Brooklyn, NY. On or about 11/29/2023, a) The path to ground of the temporary wiring circuit was not continuous. The 110-volt temporary wiring circuit did not have a grounding conductor.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2024-05-24
Current Penalty 2230.0
Initial Penalty 3457.0
Final Order 2024-07-30
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. Location: 2106 77th Street, Brooklyn, NY. On or about 11/29/2023, a) The power cord of a Makita brand abrasive chop saw was repair with a splicing. Employees used the saw to cut cast iron pipes. b) A fabricated cord consisting of a pig-tail cord spliced to a BX cable was used to provide power for back feeding a breaker panel. Four of these fabricated cords were used at four separate breaker panels.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517537408 2020-05-16 0202 PPP 139 Centre Street, New York, NY, 10013
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8845.65
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State