Search icon

TAFFERA FINE BUILDING AND FINISHES, INC.

Company Details

Name: TAFFERA FINE BUILDING AND FINISHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660056
ZIP code: 11201
County: Rockland
Place of Formation: New York
Address: 102 Warren St., Floor #2, Brooklyn, NY, United States, 11201
Principal Address: 102 Warren Street, Floor # 2, Brooklyn, NY, United States, 11201

Contact Details

Phone +1 646-721-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 Warren St., Floor #2, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBERT TAFFERA Chief Executive Officer 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2016739-DCA Active Business 2014-12-23 2025-02-28

Permits

Number Date End date Type Address
B022025052A44 2025-02-21 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRACE COURT ALLEY, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
B022024270B24 2024-09-26 2024-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRACE COURT, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
B022024179E66 2024-06-27 2024-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRACE COURT, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
B022024088D77 2024-03-28 2024-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRACE COURT, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
B022024081A08 2024-03-21 2024-06-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DE GRAW STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET STRONG PLACE
B022024029A94 2024-01-29 2024-04-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022024008A14 2024-01-08 2024-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRACE COURT, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
B022023348F59 2023-12-14 2024-03-12 OCCUPANCY OF ROADWAY AS STIPULATED COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
B022023348F61 2023-12-14 2024-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
B022023348F60 2023-12-14 2024-03-12 OCCUPANCY OF SIDEWALK AS STIPULATED COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET

History

Start date End date Type Value
2024-11-01 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-08-18 Address 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-18 Address 102 Warren St., Floor #2, Brooklyn, NY, 11201, USA (Type of address: Service of Process)
2023-08-18 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-11-01 Address 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-01 Address 102 Warren Street, Floor #2, Brooklyn, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035314 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230818001739 2023-08-18 BIENNIAL STATEMENT 2022-11-01
230831000224 2023-04-11 CERTIFICATE OF CHANGE BY ENTITY 2023-04-11
141103000038 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-31 No data GRACE COURT, FROM STREET DEAD END TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation Port-o-San found at site.
2024-07-11 No data GRACE COURT, FROM STREET DEAD END TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation no port -o- san found
2024-04-11 No data CONGRESS STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2024-04-04 No data GRACE COURT, FROM STREET DEAD END TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Port o San not on site.
2024-04-03 No data GRACE COURT, FROM STREET DEAD END TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation No Port-o-San at this time.
2024-03-29 No data GRACE COURT, FROM STREET DEAD END TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation no port -o- san found
2024-02-27 No data CONGRESS STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation Container no longer in front.
2024-02-14 No data CONGRESS STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2024-02-02 No data CONGRESS STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2023-11-26 No data CHEEVER PLACE, FROM STREET DE GRAW STREET TO STREET KANE STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a port-o-san stored on the sidewalk in front of an active construction site without a valid DOT permit. Respondent ID by active DOB permit 321592415-01-AL.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592081 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592082 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3276695 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275657 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2905520 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894457 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2486933 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341578953 0215000 2016-06-23 77 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-23
Emphasis P: LOCALTARG, N: AMPUTATE, L: LOCALTARG
Case Closed 2016-12-21

Related Activity

Type Inspection
Activity Nr 1157908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2016-10-22
Abatement Due Date 2016-10-28
Current Penalty 4677.0
Initial Penalty 6236.0
Final Order 2016-11-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular hand-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut. a) Worksite - Employees were using a 10 inch Dewalt Table Saw to cut interior wood trim. The guard was removed from the saw, exposing a portion of the blade; on or about 6/23/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359208500 2021-03-12 0202 PPS 102 Warren St Fl 2ND, Brooklyn, NY, 11201-5915
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5915
Project Congressional District NY-10
Number of Employees 23
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276804.15
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State