Search icon

BUSA BUILDERS LLC

Headquarter

Company Details

Name: BUSA BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682311
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 637 COURT ST, #200, BROOKLYN, NY, United States, 11231

Links between entities

Type Company Name Company Number State
Headquarter of BUSA BUILDERS LLC, CONNECTICUT 1177661 CONNECTICUT

DOS Process Agent

Name Role Address
BUSA BUILDERS LLC DOS Process Agent 637 COURT ST, #200, BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
B012024051A95 2024-02-20 2024-03-20 RESET, REPAIR OR REPLACE CURB 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B042024051A51 2024-02-20 2024-03-20 REPLACE SIDEWALK 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B022024012A24 2024-01-12 2024-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B022024012A23 2024-01-12 2024-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B022024012A20 2024-01-12 2024-04-08 CROSSING SIDEWALK 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B022024012A25 2024-01-12 2024-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B022024012A22 2024-01-12 2024-04-08 OCCUPANCY OF SIDEWALK AS STIPULATED 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B022024012A21 2024-01-12 2024-04-08 OCCUPANCY OF ROADWAY AS STIPULATED 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B012024008C34 2024-01-08 2024-02-06 RESET, REPAIR OR REPLACE CURB 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET
B042024008A10 2024-01-08 2024-02-06 REPLACE SIDEWALK 21 DRIVE, BROOKLYN, FROM STREET 20 LANE TO STREET BAY 25 STREET

History

Start date End date Type Value
2015-01-08 2016-08-18 Address 211 HARRISON AVE, 2ND FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-12-18 2015-01-08 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221123001580 2022-11-23 BIENNIAL STATEMENT 2020-12-01
160818000217 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
150223000739 2015-02-23 CERTIFICATE OF PUBLICATION 2015-02-23
150108000526 2015-01-08 CERTIFICATE OF CHANGE 2015-01-08
141218010167 2014-12-18 ARTICLES OF ORGANIZATION 2014-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-01 No data AMITY STREET, FROM STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb on the southwestern corner of Amity & Henry Strs, AKA 100 Amity St., is incompliance.
2024-05-15 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2024-04-03 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Active Department of Transportation No active construction at time of inspection.
2024-02-14 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed expansion joints sealed.
2024-01-16 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Active Department of Transportation No work currently being done on sidewalk.
2023-11-29 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2023-11-27 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired.
2023-11-25 No data 21 DRIVE, FROM STREET 20 LANE TO STREET BAY 25 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2022-03-31 No data AMITY STREET, FROM STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner found not to be ADA compliant. Ramps are functional and accessible. Previously Measured and collected on 12/31/19.
2022-03-14 No data AMITY STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347183584 0215000 2023-12-27 2044 CROPSEY AVENUE, BROOKLYN, NY, 11228
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-12-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-05-08

Related Activity

Type Inspection
Activity Nr 1718363
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4156778406 2021-02-06 0202 PPS 211 Harrison Ave Fl 2, Brooklyn, NY, 11206-5034
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) 171789
Loan Approval Amount (current) 171789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5034
Project Congressional District NY-07
Number of Employees 14
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173205.67
Forgiveness Paid Date 2021-12-07
6848567210 2020-04-28 0202 PPP 211 HARRISON AVE FL2, BROOKLYN, NY, 11206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171789
Loan Approval Amount (current) 171789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174292.88
Forgiveness Paid Date 2021-10-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State