Search icon

SKY ONE CONSTRUCTION INC

Company Details

Name: SKY ONE CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756667
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 47-42 190TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIAN DONG ZHENG Chief Executive Officer 47-42 190TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-42 190TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2022-03-11 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-11 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210607060904 2021-06-07 BIENNIAL STATEMENT 2021-05-01
190516060171 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170911006585 2017-09-11 BIENNIAL STATEMENT 2017-05-01
150511010270 2015-05-11 CERTIFICATE OF INCORPORATION 2015-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-28 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW in compliance
2020-03-04 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb in compliance...
2019-03-15 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2018-04-22 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joint on s/w
2018-03-15 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation failed to seal expansion joint at curb.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345981112 0215000 2022-05-25 54 DUPONT STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2022-11-16
Current Penalty 2100.0
Initial Penalty 3315.0
Final Order 2022-12-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1):Worn or frayed electric cords or cables were used: Location: 54 Dupont Street, Brooklyn, NY 11222 On or about: May 25, 2022 (a) The employer did not ensure that worn electrical cords were not used; a worn electrical cord with a damaged outer jacket was used to energize welding equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2022-11-16
Current Penalty 1600.0
Initial Penalty 2486.0
Final Order 2022-12-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4):Ladders were used for purposes other than the purposes for which they were designed: Location: 54 Dupont Street, Brooklyn, NY 11222 On or about: May 25, 2022 (a) The employer did not ensure that ladders were only used for purposes for which they were designed; employees used an A-frame ladder in the folded and leaning position.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892797709 2020-05-01 0202 PPP 1632 ATLANTIC AVE, BROOKLYN, NY, 11213
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60992
Loan Approval Amount (current) 60992
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61546.55
Forgiveness Paid Date 2021-04-01
4879908401 2021-02-07 0202 PPS 1632 Atlantic Ave, Brooklyn, NY, 11213-1123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53915
Loan Approval Amount (current) 53915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1123
Project Congressional District NY-09
Number of Employees 7
NAICS code 332999
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 Non-Veteran
Forgiveness Amount 54320.08
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State