Search icon

FIVE HORSEMEN CONSTRUCTION INC.

Company Details

Name: FIVE HORSEMEN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4722788
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, SUITE 13C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVENUE, SUITE 13C, NEW YORK, NY, United States, 10022

Permits

Number Date End date Type Address
B012020253C23 2020-09-09 2020-10-07 INSTALL FENCE CONSELYEA STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE
B012019156D83 2019-06-05 2019-07-04 INSTALL FENCE HALSEY STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE
B012019107B38 2019-04-17 2019-04-24 INSTALL FENCE HALSEY STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE

History

Start date End date Type Value
2021-10-30 2021-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2021-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-08 2019-08-29 Address 25-10 ULMER STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-03-10 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-10 2015-05-08 Address 9 ASH PL., MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190829000235 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29
150508000565 2015-05-08 CERTIFICATE OF CHANGE 2015-05-08
150310010036 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-06 No data CONSELYEA STREET, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK INSTALLED IFO PROPERTY #99.
2021-04-21 No data CONSELYEA STREET, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation barricade
2021-04-15 No data EAST 22 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk is in compliance
2021-04-08 No data EAST 22 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having Plastic Barriers with Fence on Top & Generator, stored in roadway, without any reflective markings capable of producing illumination or warning glow when struck by vehicle headlamps.
2021-04-08 No data EAST 22 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain Fence
2021-04-01 No data CONSELYEA STREET, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Stip violation.
2021-02-09 No data EAST 22 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on site
2020-12-10 No data EAST 22 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Acceptable
2020-11-04 No data CONSELYEA STREET, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent FIVE HORSEMEN CONSTRUCTION INC. failed to comply with terms & conditions of stipulation #013, maintain minimum 5 FOOT clear sidewalk passage to all ongoing pedestrians. Nov issued
2020-11-03 No data CONSELYEA STREET, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent FIVE HORSEMEN CONSTRUCTION INC. failed to comply with terms & conditions of stipulation #011, post signs meeting NYCDOT specs at the work-zone & at both intersections redirecting all ongoing pedestrians opposite. Nov issued

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532018504 2021-02-26 0202 PPS 515 Madison Ave Rm 13C, New York, NY, 10022-5498
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34137
Loan Approval Amount (current) 34137
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 New York, NEW YORK, NY, 10022-5498
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34403.7
Forgiveness Paid Date 2021-12-14
6531797004 2020-04-07 0202 PPP 25-10 Ulmer Street 2nd Floor, FLUSHING, NY, 11354-1137
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34071
Loan Approval Amount (current) 34071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1137
Project Congressional District NY-14
Number of Employees 2
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34373.85
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State