Search icon

ART-B CONSTRUCTION CORP.

Company Details

Name: ART-B CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749806
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 33 BEADEL ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 BEADEL ST., BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
M042020181A14 2020-06-29 2020-07-28 REPLACE SIDEWALK EAST 106 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-12-14 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150428010259 2015-04-28 CERTIFICATE OF INCORPORATION 2015-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-10 No data EAST 106 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags have been fully replaced. No defects to report
2020-04-07 No data EAST 28 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: CAR Re-Inspect Department of Transportation roadway sealed
2020-03-25 No data EAST 30 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation At the time of inspection, I found a steel face curb installed.
2020-02-11 No data WEST 22 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation I/F/O 261 found 1 port - o- san on sidewalk in compliance ( INSP #779 )
2019-12-19 No data WEST 22 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Upon inspection, I found one Port-O-San stored on the sidewalk.
2019-12-15 No data EAST 28 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Curb trench has been restored with permanent asphalt however it has not been sealed, I/F/O 31-33
2019-12-09 No data WEST 22 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Permittee is maintaining 8 feet of roadway.
2019-12-08 No data EAST 28 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation A curb replacement trench has been left in a temporary state and is overdue for final restoration. Trench needs to be finalized by the end of the 2019-2020 Winter Moratorium, I/F/O 31-33
2019-12-08 No data EAST 28 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Condition remains, CAR to be issued.
2019-11-25 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343695243 0215000 2019-01-03 778 DRIGGS AVE, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-03
Emphasis L: FALL
Case Closed 2020-08-10

Related Activity

Type Referral
Activity Nr 1414298
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2019-07-01
Current Penalty 2000.0
Initial Penalty 3031.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form and scrap lumber with protruding nails, and all other debris, was not kept cleared from work areas, passageways, and stairs, in and around buildings and other structures: a) There were numerous bags of masonry and other debris causing tripping hazards where the employees had to work next to the parapet wall. Location: 778 Driggs Ave, Brooklyn NY On or about 1/3/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2019-07-01
Current Penalty 2750.0
Initial Penalty 3789.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(4): The employer did not ensure that any part of a scaffold damaged or weakened such that its strength is less than that required by paragraph (a) of this section shall be immediately repaired or replaced: a) Employees were pulling a metal scaffold plank up over the parapet wall onto the sidewalk shed when the parapet wall collapsed. Location: 778 Driggs Ave, Brooklyn NY On or about 1/3/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2019-07-01
Abatement Due Date 2019-07-19
Current Penalty 250.0
Initial Penalty 758.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not maintain/ provide OSHA 300 Logs of work related injury and illness at the employers establishment: a) The employer did not provide OSHA 300 Logs upon request, which were requested during an OSHA inspection conducted on 1-3-2019 (the 300 Logs for years 2019, 2018, and 2017). Location: at the employers establishment; Art-B Construction Corp. On or about 1-3-2019 (date of OSHA inspection) NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418538502 2021-03-03 0202 PPS 33 Beadel St, Brooklyn, NY, 11222-5110
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66152
Loan Approval Amount (current) 66152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5110
Project Congressional District NY-07
Number of Employees 8
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4842727809 2020-05-29 0202 PPP 33 Beadel Street, Brooklyn, NY, 11222
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62177
Loan Approval Amount (current) 62177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State