Search icon

OLD MASTER CONSTRUCTION CORP

Company Details

Name: OLD MASTER CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720598
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-27 132ND ST, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMAD MUSTAFA DOS Process Agent 114-27 132ND ST, SOUTH OZONE PARK, NY, United States, 11420

Permits

Number Date End date Type Address
B022023097B74 2023-04-07 2023-05-04 OCCUPANCY OF ROADWAY AS STIPULATED MANHATTAN AVENUE, BROOKLYN, FROM STREET BOX STREET TO STREET CLAY STREET
B022023097B75 2023-04-07 2023-05-04 OCCUPANCY OF SIDEWALK AS STIPULATED MANHATTAN AVENUE, BROOKLYN, FROM STREET BOX STREET TO STREET CLAY STREET
B022023097B76 2023-04-07 2023-05-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MANHATTAN AVENUE, BROOKLYN, FROM STREET BOX STREET TO STREET CLAY STREET
B022023097B77 2023-04-07 2023-05-04 OCCUPANCY OF ROADWAY AS STIPULATED CLAY STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
B022023097B78 2023-04-07 2023-05-04 OCCUPANCY OF SIDEWALK AS STIPULATED CLAY STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
B022023097B79 2023-04-07 2023-05-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
M022023052B46 2023-02-21 2023-03-22 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 19 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022023052B47 2023-02-21 2023-03-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 19 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022023052B45 2023-02-21 2023-03-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 19 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
Q042022319A18 2022-11-15 2022-12-15 REPAIR SIDEWALK 200 STREET, QUEENS, FROM STREET 116 AVENUE TO STREET LINDEN BOULEVARD

History

Start date End date Type Value
2023-05-04 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-04 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150304010403 2015-03-04 CERTIFICATE OF INCORPORATION 2015-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 200 STREET, FROM STREET 116 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 2 flags on sidewalk replaced.
2023-05-16 No data MANHATTAN AVENUE, FROM STREET BOX STREET TO STREET CLAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2023-04-20 No data CLAY STREET, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, Nothing Occupying Sidewalk at time of Inspection, acceptable
2022-12-08 No data 200 STREET, FROM STREET 116 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Active Department of Transportation REPAIR SIDEWALK- 2 PERM SIDEWALK FLAGS AT CORNER
2022-11-17 No data CARROLL STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sw flags installed
2022-09-29 No data WEST 4 STREET, FROM STREET BARROW STREET TO STREET JONES STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2022-09-13 No data 15 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk repaired in front of 258.
2022-02-17 No data EAST 32 STREET, FROM STREET AVENUE S TO STREET FILLMORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW repaired, expansion joints sealed
2022-02-11 No data 38 ROAD, FROM STREET 233 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No such address found.
2021-07-08 No data CLAY STREET, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD No data Street Construction Inspections: Active Department of Transportation no container on location at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2203592 PROCESSING INVOICED 2015-10-28 25 License Processing Fee
2203591 DCA-SUS CREDITED 2015-10-28 50 Suspense Account
2162705 FINGERPRINT INVOICED 2015-09-01 75 Fingerprint Fee
2162695 LICENSE CREDITED 2015-09-01 75 Home Improvement Contractor License Fee
2162696 TRUSTFUNDHIC INVOICED 2015-09-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7193528905 2021-05-07 0202 PPP 10911 124th St, South Ozone Park, NY, 11420-1427
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12102
Loan Approval Amount (current) 12102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-1427
Project Congressional District NY-05
Number of Employees 2
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12194.84
Forgiveness Paid Date 2022-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State