Search icon

BONAFIDE BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BONAFIDE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573449
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2114 QUENTIN RD, BROOKLYN, NY, United States, 11229
Principal Address: 3909 13TH AVE SUITE 205, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-329-2014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2114 QUENTIN RD, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
TZVI NEUMAN Chief Executive Officer 3909 13TH AVE SUITE 205, BROOKLYN, NY, United States, 11218

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N395XALKR4C3
CAGE Code:
9LLS8
UEI Expiration Date:
2024-06-13

Business Information

Doing Business As:
BONAFIDE BUILDERS INC
Activation Date:
2023-06-27
Initial Registration Date:
2023-06-05

Licenses

Number Status Type Date End date Description
2098608-DCA Active Business 2021-05-07 2025-02-28 No data
BIC-492244 No data Trade waste removal 2017-05-15 No data BIC File Number of the Entity: BIC-492244

Permits

Number Date End date Type Address
B022024233B02 2024-08-20 2024-11-30 OCCUPANCY OF SIDEWALK AS STIPULATED 25 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024233B03 2024-08-20 2024-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 25 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024151D80 2024-05-30 2024-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 25 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024151D79 2024-05-30 2024-09-01 OCCUPANCY OF SIDEWALK AS STIPULATED 25 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024144A98 2024-05-23 2024-08-26 OCCUPANCY OF SIDEWALK AS STIPULATED PARK PLACE, BROOKLYN, FROM STREET HAMPTON PLACE TO STREET VIRGINIA PLACE

History

Start date End date Type Value
2023-02-23 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2020-05-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061065 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006357 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170126006291 2017-01-26 BIENNIAL STATEMENT 2016-05-01
140602000639 2014-06-02 CERTIFICATE OF AMENDMENT 2014-06-02
140507010125 2014-05-07 CERTIFICATE OF INCORPORATION 2014-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598088 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598089 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3321497 LICENSE INVOICED 2021-04-28 100 Home Improvement Contractor License Fee
3261523 FINGERPRINT CREDITED 2020-11-23 75 Fingerprint Fee
3260493 TRUSTFUNDHIC INVOICED 2020-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260495 LICENSE INVOICED 2020-11-20 25 Home Improvement Contractor License Fee
3260494 EXAMHIC INVOICED 2020-11-20 50 Home Improvement Contractor Exam Fee
3260492 FINGERPRINT INVOICED 2020-11-20 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225733 Office of Administrative Trials and Hearings Issued Settled 2023-02-07 800 2023-03-24 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-10
Type:
Planned
Address:
1237 PRESIDENT STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-04-17
Type:
Planned
Address:
MARKET BLOCK, 3RD AVENUE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51852
Current Approval Amount:
51852
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52269.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47615
Current Approval Amount:
47615
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48165.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 380-8733
Add Date:
2020-09-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
COLONY INSURANCE COMPAN,
Party Role:
Defendant
Party Name:
BONAFIDE BUILDERS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State