Search icon

FASTER CONSTRUCTION NY CORP.

Company Details

Name: FASTER CONSTRUCTION NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4542170
ZIP code: 11369
County: New York
Place of Formation: New York
Address: 2360 96 street, East elm, NY, United States, 11369
Principal Address: 2360 96 street, East wlm, NY, United States, 11369

Contact Details

Phone +1 347-832-8695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2360 96 street, East elm, NY, United States, 11369

Chief Executive Officer

Name Role Address
FASTER CONSTRUCTION NY CORP. Chief Executive Officer 2360 96 STREET, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2010687-DCA Active Business 2014-07-15 2025-02-28

Permits

Number Date End date Type Address
B012025107C38 2025-04-17 2025-05-09 RESET, REPAIR OR REPLACE CURB 20 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B012025107C39 2025-04-17 2025-05-09 PAVE STREET-W/ ENGINEERING & INSP FEE 20 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B042025107A58 2025-04-17 2025-05-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 20 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
Q042025105A07 2025-04-15 2025-05-01 REPAIR SIDEWALK 212 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
B042025105A00 2025-04-15 2025-05-03 REPAIR SIDEWALK 85 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B042025105A01 2025-04-15 2025-05-03 REPAIR SIDEWALK 85 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
Q042025099A39 2025-04-09 2025-05-03 REPAIR SIDEWALK 37 AVENUE, QUEENS, FROM STREET 147 STREET TO STREET BEND
Q042025099A68 2025-04-09 2025-05-03 REPAIR SIDEWALK 202 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET 93 AVENUE
Q042025099A52 2025-04-09 2025-05-03 REPAIR SIDEWALK 202 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET 93 AVENUE
B012025099B36 2025-04-09 2025-05-03 RESET, REPAIR OR REPLACE CURB-PROTECTED 85 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE

History

Start date End date Type Value
2024-01-18 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220727002235 2022-07-27 BIENNIAL STATEMENT 2022-03-01
140311010095 2014-03-11 CERTIFICATE OF INCORPORATION 2014-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data 58 ROAD, FROM STREET 142 STREET TO STREET 146 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work found on the segment.
2025-03-26 No data EAST 111 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #168 E 111 STREET 80’ LINEAR STEEL FACE CURB INSTALLED FREE OF DEFECTS AND IN COMPLIANCE.
2025-03-25 No data 160 STREET, FROM STREET 59 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb and sidewalk flags in place.
2025-03-20 No data 20 AVENUE, FROM STREET 149 STREET TO STREET 150 STREET No data Street Construction Inspections: Active Department of Transportation Q012025078A50 PASS• Curb to Curb width – 30’ • Milled area – 60’x20’x3”• Depth of milled area – 3”• ½ +5’ milled (yes/no) – yes • Waiver (yes/no)-noForeman Juan on site.
2025-03-15 No data SUTTER AVENUE, FROM STREET EUCLID AVENUE TO STREET PINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb reset
2025-03-13 No data 65 AVENUE, FROM STREET 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving In compliance.
2025-03-13 No data 65 AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving In compliance.
2025-03-13 No data 167 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving In compliance.
2025-03-01 No data 218 STREET, FROM STREET 99 AVENUE TO STREET 100 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Builder's pave perm to grade I/F/O 99-16 218th Street
2025-02-25 No data EAST 111 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation BPP ½ +5 restoration at 168 East 111 Street, I observed Length 80’ x Width 20’ x Depth 4” of roadway was milled in front the property. BPP conditions satisfied and in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611715 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611716 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3259806 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259785 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920130 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920129 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559334 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559335 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
1904382 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904381 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-28 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228194 Office of Administrative Trials and Hearings Issued Early Settlement 2023-12-23 2825 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503728500 2021-02-27 0202 PPP 182nd Street, FreshMeadows, NY, 11366
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16612
Loan Approval Amount (current) 16612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FreshMeadows, QUEENS, NY, 11366
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16733.97
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2523284 Intrastate Non-Hazmat 2024-04-22 1 2023 2 1 Private(Property)
Legal Name FASTER CONSTRUCTION NY CORP
DBA Name -
Physical Address 45-61 169TH STREET, FLUSHING, NY, 11358, US
Mailing Address 45-61 169TH STREET, FLUSHING, NY, 11358, US
Phone (347) 832-8695
Fax -
E-mail ZAPATA.QUEENS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State