Search icon

PRESS BUILDERS, INC.

Company Details

Name: PRESS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647832
ZIP code: 11070
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, SUITE 2834, New York, NY, United States, 11070
Principal Address: 420 LEXINGTON AVE, STE 2834, NEW YORK, NY, United States, 10170

Contact Details

Phone +1 212-776-4595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESS BUILDERS, INC. DOS Process Agent 420 Lexington Avenue, SUITE 2834, New York, NY, United States, 11070

Chief Executive Officer

Name Role Address
MIDHAT SERBAGI Chief Executive Officer 420 LEXINGTON AVE, STE 2834, NEW YORK, NY, United States, 10170

Licenses

Number Status Type Date End date
2097642-DCA Active Business 2021-02-02 2025-02-28
2030686-DCA Inactive Business 2015-11-23 2019-02-28

Permits

Number Date End date Type Address
M022025090E43 2025-03-31 2025-06-01 CROSSING SIDEWALK EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E44 2025-03-31 2025-06-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E45 2025-03-31 2025-06-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E46 2025-03-31 2025-06-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E47 2025-03-31 2025-06-01 TEMP. CONST. SIGNS/MARKINGS EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E48 2025-03-31 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E49 2025-03-31 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E52 2025-03-31 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E42 2025-03-31 2025-06-01 PLACE MATERIAL ON STREET EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022025090E50 2025-03-31 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 25 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH

History

Start date End date Type Value
2024-12-05 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 420 LEXINGTON AVE, STE 2834, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 420 LEXINGTON AVE, STE 2631, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035543 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240820002180 2024-08-20 BIENNIAL STATEMENT 2024-08-20
201006060649 2020-10-06 BIENNIAL STATEMENT 2020-10-01
171204002069 2017-12-04 BIENNIAL STATEMENT 2016-10-01
171129000415 2017-11-29 CERTIFICATE OF AMENDMENT 2017-11-29
141007010377 2014-10-07 CERTIFICATE OF INCORPORATION 2014-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 3 AVENUE, FROM STREET EAST 74 STREET TO STREET EAST 75 STREET No data Street Construction Inspections: Active Department of Transportation No knuckle boom on site.
2025-03-24 No data EAST 75 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Site is active at time of inspection, incompliance.
2025-02-11 No data EAST 74 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2025-02-06 No data EAST 25 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation no port o san (4) observed on site
2025-02-06 No data NAGLE AVENUE, FROM STREET BENNETT AVENUE TO STREET ELLWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation no barriers on roadway in compliance.
2025-02-03 No data EAST 75 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Open sidewalk foundation , incompliance.
2025-01-31 No data WEST 79 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-31 No data EAST 75 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence installed on sidewalk.
2025-01-31 No data 3 AVENUE, FROM STREET EAST 74 STREET TO STREET EAST 75 STREET No data Street Construction Inspections: Active Department of Transportation Material in the right two lanes
2025-01-31 No data EAST 74 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Plywood fence on sidewalk.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580770 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580771 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3290825 DCA-SUS CREDITED 2021-02-02 25 Suspense Account
3290824 BLUEDOT INVOICED 2021-02-02 100 Bluedot Fee
3279391 FINGERPRINT CREDITED 2021-01-05 75 Fingerprint Fee
3262057 LICENSE INVOICED 2020-11-24 25 Home Improvement Contractor License Fee
3262055 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262054 FINGERPRINT CREDITED 2020-11-24 75 Fingerprint Fee
3262056 EXAMHIC CREDITED 2020-11-24 50 Home Improvement Contractor Exam Fee
2564652 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342361052 0215000 2017-05-22 1520 FULTON STREET, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-05-23

Related Activity

Type Inspection
Activity Nr 1235910
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554318410 2021-02-02 0202 PPS 420 Lexington Ave, New York, NY, 10170-0002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395879
Loan Approval Amount (current) 395879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0002
Project Congressional District NY-12
Number of Employees 24
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399197.88
Forgiveness Paid Date 2021-12-14
6027227009 2020-04-06 0202 PPP 420 Lexington Avenue, NEW YORK, NY, 10016-0001
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467000
Loan Approval Amount (current) 467000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 471203
Forgiveness Paid Date 2021-03-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State