Search icon

NEW GEN CONTRACTOR INC

Company Details

Name: NEW GEN CONTRACTOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2017 (8 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 5145695
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-674-8383

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW GEN CONTRACTOR INC C/O SHU WU DOS Process Agent 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
SHU WU Agent 2131 BAY RIDGE AVE, BROOKLYN, NY, 11204

Licenses

Number Status Type Date End date
2054223-DCA Inactive Business 2017-06-09 2021-02-28

History

Start date End date Type Value
2017-05-30 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-05-30 2022-04-03 Address 2131 BAY RIDGE AVE, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2017-05-30 2022-04-03 Address 2220 65TH ST #136, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000655 2021-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-24
170530010622 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2962747 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962748 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2620713 FINGERPRINT INVOICED 2017-06-06 75 Fingerprint Fee
2620682 LICENSE INVOICED 2017-06-06 100 Home Improvement Contractor License Fee
2620683 TRUSTFUNDHIC INVOICED 2017-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343842613 0215000 2019-03-11 530 56TH STREET, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-03-11
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2019-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2019-07-19
Abatement Due Date 2019-07-25
Current Penalty 3125.0
Initial Penalty 4376.0
Final Order 2019-08-16
Nr Instances 3
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: 530 56th Street, Brooklyn, NY. On or about 3/11/2019, a) In the basement area, the breaker panel was not installed with its dead front cover. Live electrical parts were exposed to accidental contact. b) In the basement area, a light socket of the temporary lighting system was not installed with a light bulb. The energized empty socket was exposed to accidental contact. c) In the first floor area, the breaker panel was not installed with its dead front cover. Live electrical parts were exposed to accidental contact.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2019-07-19
Abatement Due Date 2019-07-26
Current Penalty 1875.0
Initial Penalty 3126.0
Final Order 2019-08-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage. Location: 530 56th Street, Brooklyn, NY; Basement a) Approximately 8 light bulbs of the temporary lighting system was not installed with their protective covers.
343184537 0215000 2018-05-21 754 50TH STREET, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-05-21
Emphasis L: FALL, P: FALL
Case Closed 2019-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2018-11-15
Abatement Due Date 2018-11-23
Current Penalty 2900.0
Initial Penalty 3880.0
Final Order 2018-12-26
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(a)(1): Each scaffold and/or scaffold component was not capable of supporting, without failure, its own weight and at least 4 times the maximum intended load applied or transmitted to it. Location: Front of building at 754 50th Street, Brooklyn, NY 11220 On or about 5/21/2018 a) Wooden studs were used as supports of the work platform on the scaffold. They were not rated for the designed load of the scaffold. b) The load of the platform was placed on sections of the scaffold frames not designed to support load.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 II
Issuance Date 2018-11-15
Abatement Due Date 2018-11-23
Current Penalty 2900.0
Initial Penalty 3880.0
Final Order 2018-12-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1)(i): Each platform unit (e.g., scaffold plank, fabricated plank, fabricated deck, or fabricated platform) was not installed so that the space between adjacent units and the space between the platform and the uprights were no more than 1 inch (2.5 cm) wide, except where the employer can demonstrate that a wider space is necessary. Location: Front of building at 754 50th Street, Brooklyn, NY 11220 On or about 5/21/2018 a) The work platform assembled on the 4th tier a supported scaffold was not fully planked. Employees used this platform to lay bricks for the building's façade.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2018-11-15
Abatement Due Date 2018-11-23
Current Penalty 2900.0
Initial Penalty 3880.0
Final Order 2018-12-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(3): Supported scaffold poles, legs, posts, frames, and uprights were not plumb and braced to prevent swaying and displacement. Location: Front of building at 754 50th Street, Brooklyn, NY 11220 On or about 5/21/2018 a) The bottom frame of a 4 tier supported scaffold was not plumb and not braced.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692637708 2020-05-01 0202 PPP 2131 BAY RIDGE AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2526.07
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State