Search icon

SONY NY MANAGEMENT & CONSTRUCTION CORP

Company Details

Name: SONY NY MANAGEMENT & CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2016 (8 years ago)
Entity Number: 5058023
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1180 FOREST AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-536-4262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONY NY MANAGEMENT & CONSTRUCTION CORP DOS Process Agent 1180 FOREST AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
2027276-DCA Inactive Business 2015-08-19 2017-02-28
2010859-DCA Inactive Business 2014-07-17 2015-02-28
1300198-DCA Inactive Business 2012-01-16 2013-06-30

History

Start date End date Type Value
2021-08-03 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-27 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161227010194 2016-12-27 CERTIFICATE OF INCORPORATION 2016-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-10 No data VINCENT AVENUE, FROM STREET DEAD END TO STREET SCHLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2019-08-10 No data LESTER STREET, FROM STREET BARKER AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Few sidewalk flags replace
2019-08-10 No data BARKER AVENUE, FROM STREET BURKE AVENUE TO STREET LESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Few sidewalk flags replace
2019-08-10 No data SCHLEY AVENUE, FROM STREET ELLSWORTH AVENUE TO STREET VINCENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced
2019-06-10 No data MANOR AVENUE, FROM STREET EAST 172 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation HIQA POLICY pass out CAR, issue summons and place them on HOLD
2019-06-08 No data MANOR AVENUE, FROM STREET EAST 172 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation respondent failed to remove plastic cap off expansion joints and sealed joints
2019-04-30 No data RICHARDSON AVENUE, FROM STREET EAST 240 STREET TO STREET EAST 241 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done
2019-04-29 No data EDSON AVENUE, FROM STREET BOSTON ROAD TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Portion of sidewalk flags news
2019-04-29 No data BOSTON ROAD, FROM STREET EDSON AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation several sidewalk flags are new
2019-04-24 No data MANOR AVENUE, FROM STREET EAST 172 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk flags need plastic caps removed. Also two adjacent flags have concrete patchwork and need full flag restorations.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2154246 FINGERPRINT CREDITED 2015-08-19 75 Fingerprint Fee
2153253 LICENSE INVOICED 2015-08-18 100 Home Improvement Contractor License Fee
2153252 TRUSTFUNDHIC INVOICED 2015-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2153897 TRUSTFUNDHIC INVOICED 2015-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2153896 LICENSE INVOICED 2015-08-18 100 Home Improvement Contractor License Fee
1722417 FINGERPRINT CREDITED 2014-07-07 75 Fingerprint Fee
1709533 FINGERPRINT CREDITED 2014-06-18 75 Fingerprint Fee
1708837 LICENSE INVOICED 2014-06-17 50 Home Improvement Contractor License Fee
1708836 TRUSTFUNDHIC INVOICED 2014-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121648 TRUSTFUNDHIC INVOICED 2012-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339997710 0213600 2014-10-02 2245 WEST STATE STREET, OLEAN, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-02
Emphasis L: FALL
Case Closed 2018-11-28

Related Activity

Type Complaint
Activity Nr 911448
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 F02
Issuance Date 2014-12-01
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-12-24
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(f)(2): Warning line systems did not consist of ropes, wires, or chains, and supporting stanchions erected in accordance with (f)(2)(i) through (f)(2)(v) of this section: a) On or about 10/2/14 at The Pines Healthcare & Rehab Center located at 2245 West State Street Olean, New York; employees applying roof coating were using cones in place of a complete warning line system consisting of stanchions with ropes, wires or chains. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2014-12-01
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-12-24
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired; a) On or about 10/2/14 at The Pines Healthcare & Rehab Center located at 2245 West State Street Olean, New York; the aluminum ladder used by employees to access the roof of the building had bent side rails. NO ABATEMENT CERTIFICATION REQUIRED
315810416 0214700 2011-11-25 100 MAIN ST., HUNTINGTON, NY, 11743
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-11-25
Case Closed 2011-11-25

Related Activity

Type Inspection
Activity Nr 315040477
315040477 0214700 2010-12-22 100 MAIN ST., HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-22
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2014-04-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2011-05-31
Abatement Due Date 2011-06-06
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2011-05-31
Abatement Due Date 2011-06-06
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 2011-05-31
Abatement Due Date 2011-07-15
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996668600 2021-03-24 0202 PPS 1954 Paulding Ave, Bronx, NY, 10462-3130
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218367
Loan Approval Amount (current) 218367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3130
Project Congressional District NY-15
Number of Employees 12
NAICS code 238160
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State