Search icon

SECON BUILDERS INC.

Company Details

Name: SECON BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2014 (10 years ago)
Entity Number: 4669504
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 687 Nepperhan Ave, Yonkers, NY, United States, 10703
Principal Address: 687 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-707-1487

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LEYDEN Chief Executive Officer 687 NEPPERHAN AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
SECON BUILDERS INC. DOS Process Agent 687 Nepperhan Ave, Yonkers, NY, United States, 10703

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
2032985-DCA Active Business 2016-02-04 2025-02-28

Permits

Number Date End date Type Address
B022024318A27 2024-11-13 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042024289A17 2024-10-15 2024-11-19 REPAIR SIDEWALK BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022024198A17 2024-07-16 2024-10-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022024081A61 2024-03-21 2024-05-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BERKELEY PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022023137B81 2023-05-17 2023-07-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 119 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
B022023093A62 2023-04-03 2023-05-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 6 AVENUE, BROOKLYN, FROM STREET 1 STREET TO STREET 2 STREET
M022023079B45 2023-03-20 2023-05-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 119 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022022364B27 2022-12-30 2023-03-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 119 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022022305A54 2022-11-01 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 119 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
B022022300A90 2022-10-27 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 6 AVENUE, BROOKLYN, FROM STREET 1 STREET TO STREET 2 STREET

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 687 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2020-11-18 2025-01-06 Address 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2020-11-18 2025-01-06 Address 687 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2016-11-14 2020-11-18 Address 1457 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2016-03-08 2020-11-18 Address 1457 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2014-11-20 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-11-20 2016-03-08 Address 32 DOUGLAS AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2014-11-20 2025-01-06 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250106005757 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221118001660 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201118060347 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181108006104 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161114006455 2016-11-14 BIENNIAL STATEMENT 2016-11-01
160308000258 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
141120010219 2014-11-20 CERTIFICATE OF INCORPORATION 2014-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data BERKELEY PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bluestone flags restored ifo property 100 in compliance
2024-11-29 No data BERKELEY PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No container found at this time
2024-11-25 No data BERKELEY PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2024-08-17 No data BERKELEY PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2023-03-14 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation currently not on site
2023-02-28 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation okay on r/w.
2023-02-21 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation okay on r/w.
2023-02-08 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container okay on r/w.
2023-01-03 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container covered with a blue tarp
2022-12-21 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583422 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583421 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306318 LICENSEDOC0 INVOICED 2021-03-05 0 License Document Replacement, Lost in Mail
3284464 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
3284463 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919891 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919892 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2475944 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475945 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2272425 FINGERPRINT CREDITED 2016-02-04 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346596737 0215000 2023-03-29 296 6TH AVENUE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-29
Emphasis L: LOCALTARG, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 2000.0
Initial Penalty 3572.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure that paths to ground from circuits and equipment were permanent and continuous; an extension cord used to energize equipment was missing the ground pin.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 2000.0
Initial Penalty 3572.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1):Unused openings in cabinets, boxes, and fittings were not effectively closed: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure that unused openings in cabinets and boxes were effectively closed; an electrical panel with missing knockouts did not effectively guard live parts exposed to employee contact.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 2500.0
Initial Penalty 5358.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii):Flexible cords were not used in continuous lengths without splice or tap: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure flexible cords were used in continuous lengths without splice or tap; a Makita DC18RC battery charger was energized by inserting exposed wiring directly into an outlet receptacle.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 2900.0
Initial Penalty 5358.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i):Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure that receptacles did not have live parts normally exposed to employee contact; energized electrical outlets were not installed with covers.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii):Fixtures, lampholders, rosettes, or receptacles were not securely supported: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure that receptacles were securely supported or mounted; energized electrical outlets and light switches were not supported and had live parts exposed to employee contact.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 2100.0
Initial Penalty 3572.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(1):The top edge height of the top rails, or equivalent guardrail system members, was not 42 inches (1.1 m) plus or minus 3 inches (8 cm) above the walking/working level: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure guardrail systems were equipped with a top rail 42 inches above the walking/working level; the guardrail system erected around the stairway leading to the cellar level was not equipped with a top rail.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2023-09-26
Abatement Due Date 2023-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3):Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: Location: 296 6th Avenue, Brooklyn, NY 11215 On or about: March 29, 2023 (a) The employer did not ensure guardrail systems were capable of withstanding, without failure, a force of at least 200 pounds; the guardrail system erected around the stairway leading to the cellar level did not meet the requisite force requirements.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136797107 2020-04-14 0202 PPP 1457 NEPPERHAN AVE, YONKERS, NY, 10703
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10703-0281
Project Congressional District NY-16
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63535.91
Forgiveness Paid Date 2020-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State