Search icon

SOURCE CONSTRUCTION INC.

Company Details

Name: SOURCE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534229
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 77-23 66th Road, Middle Village, NY, United States, 11379
Principal Address: 67 WEST STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOURCE CONSTRUCTION INC. DOS Process Agent 77-23 66th Road, Middle Village, NY, United States, 11379

Chief Executive Officer

Name Role Address
GERALD (VINNY) CLANCY Chief Executive Officer 67 WEST STREET, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
M022023146B50 2023-05-26 2023-06-30 PLACE CRANE OR SHOVEL ON STREET BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
M022023145G59 2023-05-25 2023-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
M022023145G57 2023-05-25 2023-06-30 PLACE CRANE OR SHOVEL ON STREET BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
M022023145G58 2023-05-25 2023-06-30 OCCUPANCY OF ROADWAY AS STIPULATED BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET
M022023144C94 2023-05-24 2023-05-29 PLACE CRANE OR SHOVEL ON STREET BOWERY, MANHATTAN, FROM STREET COOPER SQUARE TO STREET EAST 3 STREET

History

Start date End date Type Value
2025-05-16 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230321002988 2023-03-21 BIENNIAL STATEMENT 2022-02-01
210104062547 2021-01-04 BIENNIAL STATEMENT 2020-02-01
190904060561 2019-09-04 BIENNIAL STATEMENT 2018-02-01
140225010075 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-28
Type:
FollowUp
Address:
360 BOWERY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-13
Type:
FollowUp
Address:
30 KENT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-07-20
Type:
Fat/Cat
Address:
30 KENT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455497
Current Approval Amount:
455497
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
459898.87
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
852525
Current Approval Amount:
852525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
861135.03

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(917) 909-1618
Add Date:
2017-04-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State