Search icon

TUR CONTRACTING INC

Company Details

Name: TUR CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580774
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1056 38TH STREET 1ST FL, BROOKLYN, NY, United States, 11219
Principal Address: 1056 38th St, 1st fl, Brooklyn, NY, United States, 11219

Contact Details

Phone +1 646-271-6816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 38TH STREET 1ST FL, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MAHFUJUR RAHMAN Chief Executive Officer 1056 38TH ST, 1ST FL, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2021391-DCA Active Business 2015-04-21 2025-02-28

History

Start date End date Type Value
2024-10-09 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-21 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221031003111 2022-10-31 BIENNIAL STATEMENT 2022-05-01
140521010152 2014-05-21 CERTIFICATE OF INCORPORATION 2014-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601516 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601517 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3264816 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264815 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976772 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976771 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573990 LICENSEDOC0 INVOICED 2017-03-13 0 License Document Replacement, Lost in Mail
2573992 LICENSEDOC0 INVOICED 2017-03-13 0 License Document Replacement, Lost in Mail
2541619 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541620 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342152550 0215000 2017-03-02 827 LINWOOD STREET., BROOKLYN, NY, 11208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-03-02
Case Closed 2017-03-10

Related Activity

Type Inspection
Activity Nr 1165253
Safety Yes
341652535 0215000 2016-06-29 827 LINWOOD STREET, BROOKLYN, NY, 11208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-06-29
Emphasis L: FALL
Case Closed 2018-02-05

Related Activity

Type Inspection
Activity Nr 1160556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2016-08-01
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): Where scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers, stairway-type ladders, ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used for access: Site: 827 Linwood Street, Brooklyn, NY West side of Building exterior On or about June 29, 2016 a) Employees worked from a two frame high tubular welded framed Scaffold with no safe means of access. Employees climbed the side rails to access the work platform.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-08-01
Abatement Due Date 2016-08-11
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Site: 827 Linwood Street, Brooklyn, NY West side of Building exterior On or about June 29, 2016 a) Employees worked on a two frame high tubular welded framed Scaffold that was not fully planked or decked.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2016-08-01
Abatement Due Date 2016-08-11
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems shall be installed along all open sides and ends of platforms before the scaffold is released for use by employees other than erection/dismantling crews. Guardrail systems were not installed as required. Site: 827 Linwood Street, Brooklyn, NY West side of Building exterior On or about June 29, 2016 a) Employees worked on the platforms at a two frame high tubular welded framed Scaffold with no guardrail systems installed for the opened front and back sides.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201087402 2020-05-18 0202 PPP 1056 38th Street 1st Fl, Brooklyn, NY, 11219
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6045
Loan Approval Amount (current) 6045
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6143.54
Forgiveness Paid Date 2022-01-04
8456408803 2021-04-22 0202 PPS 1056 38th St, Brooklyn, NY, 11219-1011
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6045
Loan Approval Amount (current) 6045
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1011
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6079.78
Forgiveness Paid Date 2021-12-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State