Search icon

PROSPERITY CONSTRUCTION NY INC.

Company Details

Name: PROSPERITY CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5068102
ZIP code: 11365
County: New York
Place of Formation: New York
Activity Description: Prosperity Construction NY INC was established in Jan, 2017 to provide general construction services to a diverse client base on a variety of project management and construction management experience. Prosperity Construction NY INC is a leading general contractor, construction management, and design/ build firm serving both commercial and residential real estate industry. The firm supports its clients from initial consultation in the early design stage, through pre-construction and construction phases, to punch lists and final close-out. Prosperity Construction NY INC has a thorough understanding of the latest construction techniques and technologies, and uses state-of-the-art computer systems and software necessary to plan and manage all phases of the construction process. The company’s in-house capabilities include estimating, budgeting, scheduling, cost analysis, value engineering, financial controls, permit expediting, MEP systems construction and design support, construction drawings management, and complete project management.
Address: 69-21 164th st #14, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-881-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-21 164th st #14, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2054286-DCA Active Business 2017-06-12 2025-02-28

Permits

Number Date End date Type Address
B022023012A82 2023-01-12 2023-02-25 OCCUPANCY OF SIDEWALK AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022023012A80 2023-01-12 2023-02-25 PLACE MATERIAL ON STREET DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022023012A81 2023-01-12 2023-02-25 OCCUPANCY OF ROADWAY AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022022213A46 2022-08-01 2022-10-25 TEMP. CONST. SIGNS/MARKINGS DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022022213A45 2022-08-01 2022-10-25 OCCUPANCY OF SIDEWALK AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022022213A43 2022-08-01 2022-10-25 PLACE MATERIAL ON STREET DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022022213A44 2022-08-01 2022-10-25 OCCUPANCY OF ROADWAY AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
Q012022138A64 2022-05-18 2022-05-20 RESET, REPAIR OR REPLACE CURB GRAND CENTRL PARKWAY, QUEENS, FROM STREET 173 STREET TO STREET 175 STREET
Q012022138A65 2022-05-18 2022-05-20 PAVE STREET-W/ ENGINEERING & INSP FEE GRAND CENTRL PARKWAY, QUEENS, FROM STREET 173 STREET TO STREET 175 STREET
Q022022063A70 2022-03-04 2022-04-05 TEMPORARY PEDESTRIAN WALK GRAND CENTRL PARKWAY, QUEENS, FROM STREET 173 STREET TO STREET 175 STREET

History

Start date End date Type Value
2024-08-06 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-24 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220831002744 2022-08-31 CERTIFICATE OF CHANGE BY ENTITY 2022-08-31
170113010375 2017-01-13 CERTIFICATE OF INCORPORATION 2017-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-09 No data GRAND CENTRL PARKWAY, FROM STREET 173 STREET TO STREET 175 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No related work found.
2023-09-21 No data 52 STREET, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE RESPONDENT HAS STORED A CONSTRUCTION CONTAINER ON THE ROADWAY AT 43-30 52 STREET I/F/O THEIR ACTIVE BUILDING OPERATION (DOB PERMIT 420666611-01-NB) WITHOUT AN ACTIVE DOT PERMIT ON FILE.
2023-01-04 No data DEAN STREET, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temp construction signs posted without person file.
2022-08-23 No data DEAN STREET, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Construction signs posted on street light pole.
2022-02-16 No data DEAN STREET, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction equipment on rwy with no permits on file. Impacting bike lane as well.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609965 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3609964 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263689 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263690 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
2963988 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2937797 PROCESSING INVOICED 2018-12-03 25 License Processing Fee
2937798 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2911400 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911401 RENEWAL CREDITED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2620088 LICENSE INVOICED 2017-06-05 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346603590 0215000 2023-03-31 176 12TH ST, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-31
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-09-25

Related Activity

Type Inspection
Activity Nr 1660362
Safety Yes
345980593 0214700 2022-05-25 88 UDALL DR., GREAT NECK, NY, 11021
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-05-25
Emphasis L: FALL
Case Closed 2023-10-30

Related Activity

Type Referral
Activity Nr 1898163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2022-11-10
Abatement Due Date 2022-11-17
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-12-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. a) Worksite - Employees working from a job-made supported scaffold were exposed to falls of approximately 11 feet to the ground below. Employees were not provided with access to the working level of the scaffold; on or about 5/24/2022. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2022-11-10
Abatement Due Date 2022-11-17
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-12-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration; Such activities were not performed only by experienced and trained employees selected for such work by the competent person: a) Worksite - Employees working from a job-made supported scaffold were exposed to falls of approximately 11 feet to the ground below. The scaffold was erected by an untrained and inexperienced employee without the supervision and direction of a competent person; on or about 5/24/2022. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2022-11-10
Abatement Due Date 2022-11-17
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-12-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite - Employees working from a job-made supported scaffold were exposed to falls of approximately 11 feet to the ground below in that they were not utilizing a means of fall protection; on or about 5/24/22 Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2022-11-10
Abatement Due Date 2022-11-23
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-12-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: a) Worksite: Employees working from a job made scaffold had not received training by a person qualified in the subject matter to recognize the hazards associated with job made scaffolds and to understand the procedures to control or minimize those hazards; on or about 5/24/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2022-11-10
Abatement Due Date 2022-11-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-12-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scaffold trained by a competent person to recognize any hazards associated with the work in question: a) Worksite: Employees erecting a job made scaffold had not been trained by a person competent in the subject matter to recognize the hazards associated with scaffolding and to understand the procedures to control or minimize those hazards; on or about 5/24/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6978768902 2021-05-05 0202 PPS 5945 161st St, Fresh Meadows, NY, 11365-1414
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20010
Loan Approval Amount (current) 20010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1414
Project Congressional District NY-06
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20114.71
Forgiveness Paid Date 2021-11-15
7118808307 2021-01-27 0202 PPP 5945 161st St, Fresh Meadows, NY, 11365-1414
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20010
Loan Approval Amount (current) 20010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1414
Project Congressional District NY-06
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20168.44
Forgiveness Paid Date 2021-11-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State