Search icon

BRAVO CONSTRUCTION NY CORP

Company Details

Name: BRAVO CONSTRUCTION NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4852128
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: We offer general construction and building restoration and repair services such as masonry work, brick work, stucco, concrete work, roofing and painting.
Address: 236 nome avenue, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 201-706-1716

Website http://www.bravoconstructionny.com

Shares Details

Shares issued 200

Share Par Value 125

Type PAR VALUE

Agent

Name Role Address
AYESHA IDRIS Agent 236 nome avenue, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 nome avenue, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2044650-DCA Inactive Business 2016-10-13 2023-02-28

Permits

Number Date End date Type Address
M042025073A11 2025-03-14 2025-03-15 REPAIR SIDEWALK WARREN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M012025057B55 2025-02-26 2025-03-15 RESET, REPAIR OR REPLACE CURB EAST 116 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042025057A25 2025-02-26 2025-03-15 REPAIR SIDEWALK EAST 116 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012025057B56 2025-02-26 2025-03-15 RESET, REPAIR OR REPLACE CURB 3 AVENUE, MANHATTAN, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET
M042025057A26 2025-02-26 2025-03-15 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET
M012025049A50 2025-02-18 2025-03-15 VAULT CONSTRUCTION OR ALTERATION-PROT WARREN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M042025049A08 2025-02-18 2025-03-15 REPLACE SIDEWALK WARREN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022025049A53 2025-02-18 2025-03-15 TEMPORARY PEDESTRIAN WALK WARREN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M012025049A51 2025-02-18 2025-03-15 RESET, REPAIR OR REPLACE CURB-PROTECTED WARREN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022025049A52 2025-02-18 2025-03-15 OCCUPANCY OF SIDEWALK AS STIPULATED WARREN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY

History

Start date End date Type Value
2025-02-12 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-11-29 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-11-27 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-10-25 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-10-24 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-10-23 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-07-05 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-06-18 2024-07-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-06-18 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2024-06-06 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125

Filings

Filing Number Date Filed Type Effective Date
230517000057 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
160317000230 2016-03-17 CERTIFICATE OF CHANGE 2016-03-17
151118010413 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 No data GENESEE AVENUE, FROM STREET LOVELACE AVENUE TO STREET POMPEY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition corrected 2/13-Expansion joints have been installed and sealed
2025-02-13 No data GENESEE AVENUE, FROM STREET LOVELACE AVENUE TO STREET POMPEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CAR Re-inspection: Expansion joints have been installed and sealed.
2025-02-07 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Respondent found working maintaining a portion on the Sidewalk secured with an area exposed 10” below grade with no valid NYC DOT permit on file to do so. Cited permit for Vault Construction or Alteration on a protected Street expired on 10/14/2024
2025-01-25 No data CHARLES STREET, FROM STREET BLEECKER STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired.
2025-01-15 No data GENESEE AVENUE, FROM STREET LOVELACE AVENUE TO STREET POMPEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please remove concrete overspill from roadway after new drop curb installation and install expansion joints every 20’ of new sidewalk replaced in front of 482 Genesee Ave.
2025-01-14 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a open sidewalk conducting vault construction work without a valid DOT permit on file , permit# M012024221A85 expired on 9/14/2024
2025-01-08 No data 3 AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation WORK NOT DONE PERMIT EXPIRED NO NEWLY REPAIRD CURB OBSERVED AT TIME OF INSPECTION.
2025-01-08 No data EAST 116 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation WORK NOT DONE PERMIT EXPIRED NO RESET, REPAIR OR REPLACE CURB INFRONT OF 200 EAST 116 STREET , OBSERVED AT TIME OF INSPECTION.
2025-01-02 No data 2 AVENUE, FROM STREET EAST 5 STREET TO STREET EAST 6 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No CAR repair work done.
2024-12-17 No data BLEECKER STREET, FROM STREET CHARLES STREET TO STREET PERRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not done.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306784 TRUSTFUNDHIC INVOICED 2021-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306785 RENEWAL INVOICED 2021-03-07 100 Home Improvement Contractor License Renewal Fee
2890649 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2890648 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2468395 BLUEDOT INVOICED 2016-10-11 100 Bluedot Fee
2468387 TRUSTFUNDHIC INVOICED 2016-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2468386 LICENSE INVOICED 2016-10-11 25 Home Improvement Contractor License Fee
2468396 EXAMHIC INVOICED 2016-10-11 50 Home Improvement Contractor Exam Fee
2468394 FINGERPRINT INVOICED 2016-10-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551577710 2020-05-01 0202 PPP 236 NOME AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15612
Loan Approval Amount (current) 15612
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 40
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15807.5
Forgiveness Paid Date 2021-08-05
1834888400 2021-02-02 0202 PPS 236 Nome Ave, Staten Island, NY, 10314-6025
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15612
Loan Approval Amount (current) 15612
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 Staten Island, RICHMOND, NY, 10314-6025
Project Congressional District NY-11
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15756.92
Forgiveness Paid Date 2022-01-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State