Search icon

CITY BUILDERS INC

Company Details

Name: CITY BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4509086
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1026 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1026 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Permits

Number Date End date Type Address
B042024109A13 2024-04-18 2024-05-17 REPAIR SIDEWALK AVENUE L, BROOKLYN, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET
B022024079F21 2024-03-19 2024-06-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LINCOLN PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
X042024074A08 2024-03-14 2024-03-31 REPAIR SIDEWALK WALLACE AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET BOSTON ROAD
B022024073C32 2024-03-13 2024-06-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MALCOLM X BOULEVARD, BROOKLYN, FROM STREET GREENE AVENUE TO STREET VAN BUREN STREET
B022023341B56 2023-12-07 2024-01-05 OCCUPANCY OF SIDEWALK AS STIPULATED AVENUE L, BROOKLYN, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET
B022023341B55 2023-12-07 2024-01-05 TEMPORARY PEDESTRIAN WALK AVENUE L, BROOKLYN, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET
B042023341A53 2023-12-07 2024-01-05 REPAIR SIDEWALK AVENUE L, BROOKLYN, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET
B022023340B17 2023-12-06 2024-03-05 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 28 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B022023339A35 2023-12-05 2024-03-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LINCOLN PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B022023291D42 2023-10-18 2023-11-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MALCOLM X BOULEVARD, BROOKLYN, FROM STREET GREENE AVENUE TO STREET VAN BUREN STREET

History

Start date End date Type Value
2024-11-26 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-11 2015-12-28 Address 1692 FLATBUSH AVE, 2-FL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151228000330 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
150911000525 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
141119000262 2014-11-19 CERTIFICATE OF AMENDMENT 2014-11-19
140106010240 2014-01-06 CERTIFICATE OF INCORPORATION 2014-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-22 No data LINCOLN PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Complaint Department of Transportation OCCUPANCY OF THE ROADWAY NO PERMIT
2024-10-15 No data LINCOLN PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Complaint Department of Transportation CLOSED ROADWAY
2024-09-08 No data LINCOLN PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONTAINER NO PERMIT
2024-05-27 No data AVENUE L, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2024-04-11 No data WALLACE AVENUE, FROM STREET ALLERTON AVENUE TO STREET BOSTON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation no new sidewalk flags
2024-01-22 No data AVENUE L, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2023-12-24 No data EAST 28 STREET, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE No data Street Construction Inspections: Active Department of Transportation Container in place and in containers
2023-12-17 No data LINCOLN PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION CONTAINER STORED ON THE ROADWAY
2023-12-07 No data LINCOLN PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION CONTAINER ON THE ROADWAY
2023-11-01 No data LINCOLN PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION CONTAINER STORED ON THE ROADWAY

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599827 0216000 2007-05-23 1072-1074 OLMSTEAD AVE, BRONX, NY, 10472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Emphasis S: TRENCHING, S: STRUCK-BY, N: AMPUTATE, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, S: AMPUTATIONS, N: TRENCH, L: LOCALTARG, L: FALL
Case Closed 2012-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-07-23
Abatement Due Date 2007-08-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2007-07-23
Abatement Due Date 2007-08-27
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-07-23
Abatement Due Date 2007-08-27
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-07-23
Abatement Due Date 2007-08-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19261052 A07
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01015
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 4
Gravity 01
309599009 0216000 2007-04-23 1935 WESTCHESTER AVE, BRONX, NY, 10462
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-05-22
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202030623
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2007-06-26
Final Order 2007-11-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2007-06-26
Final Order 2007-11-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2007-06-26
Final Order 2007-11-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2007-06-26
Final Order 2007-11-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-05-22
Abatement Due Date 2007-05-25
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2007-06-26
Final Order 2007-11-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
310518527 0213100 2007-01-29 NYANG, STEWART AIRPORT, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-01-29
Emphasis S: ELECTRICAL
Case Closed 2008-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040867701 2020-05-01 0202 PPP 1026 CONEY ISLAND AVE STE 1, BROOKLYN, NY, 11230
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) 22530
Loan Approval Amount (current) 12530
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
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 12643.93
Forgiveness Paid Date 2021-04-01
9092758610 2021-03-25 0202 PPS 1026 Coney Island Ave Ste 1, Brooklyn, NY, 11230-1357
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) 12530
Loan Approval Amount (current) 12530
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1357
Project Congressional District NY-09
Number of Employees 3
NAICS code 238390
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 12602.65
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State