Search icon

OMUNDSEN CONSTRUCTION CORP

Company Details

Name: OMUNDSEN CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702963
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 356 Richard avenue, staten island, NY, United States, 10309
Principal Address: 356 RICHARD AVENUE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-415-4769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC OMUNDSEN Chief Executive Officer 356 RICHARD AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
OMUNDSEN CONSTRUCTION CORP DOS Process Agent 356 Richard avenue, staten island, NY, United States, 10309

Licenses

Number Status Type Date End date
2029282-DCA Active Business 2015-10-07 2025-02-28

History

Start date End date Type Value
2025-01-02 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 356 RICHARD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 356 RICHARD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-01-02 Address 356 RICHARD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-01-02 Address 356 Richard avenue, staten island, NY, 10309, USA (Type of address: Service of Process)
2021-01-26 2023-02-13 Address 356 RICHARD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2017-11-10 2021-01-26 Address 356 RICHARD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002678 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230213001241 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210126060469 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190314060211 2019-03-14 BIENNIAL STATEMENT 2019-01-01
171110006215 2017-11-10 BIENNIAL STATEMENT 2017-01-01
150130010235 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601745 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601786 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3297098 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3297097 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014843 LICENSEDOC10 INVOICED 2019-04-09 10 License Document Replacement
2908032 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908031 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478365 RENEWAL INVOICED 2016-10-29 100 Home Improvement Contractor License Renewal Fee
2478364 TRUSTFUNDHIC INVOICED 2016-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2363323 PROCESSING INVOICED 2016-06-13 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343941639 0215000 2019-04-18 714 AVENUE X, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2019-05-09
Abatement Due Date 2019-05-21
Current Penalty 2727.0
Initial Penalty 3978.0
Final Order 2019-06-12
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which met all the requirements of paragraph (i)(1) of this section for hoods for circular ripsaws: Location: 714 Avenue X, Brooklyn NY On or about: April 18, 2019 a) Employees utilized a circular cross cut table saw without a guard to cut wood and molding.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2019-05-09
Current Penalty 1023.0
Initial Penalty 2273.0
Final Order 2019-06-12
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: 714 Avenue X, Brooklyn NY On or about: April 18, 2019 a) Employees were utilizing a DeWalt compound miter saw which had a spliced flexible cord.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625678502 2021-02-26 0202 PPS 356 Richard Ave, Staten Island, NY, 10309-3222
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38385.1
Loan Approval Amount (current) 38385.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-3222
Project Congressional District NY-11
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38666.59
Forgiveness Paid Date 2021-11-26
2631897401 2020-05-06 0202 PPP 356 RICHARD AVENUE, STATEN ISLAND, NY, 10309
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22292.5
Loan Approval Amount (current) 22292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22452.26
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State