Search icon

CITY WIDE BUILDERS GRP INC

Company Details

Name: CITY WIDE BUILDERS GRP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2017 (7 years ago)
Entity Number: 5221928
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 16 BIRET DRIVE, AIRMONT, NY, United States, 10952
Principal Address: 16 Biret Drive, Airmont, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BIRET DRIVE, AIRMONT, NY, United States, 10952

Chief Executive Officer

Name Role Address
CHAIM WIESENFELD Chief Executive Officer 16 BIRET DRIVE, AIRMONT, NY, United States, 10952

Permits

Number Date End date Type Address
X012022102A34 2022-04-12 2022-07-04 OPEN PROTECTED SIDEWALK FOR FOUNDATION MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B35 2022-04-11 2022-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B32 2022-04-11 2022-07-03 TEMP. CONST. SIGNS/MARKINGS MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B31 2022-04-11 2022-07-03 OCCUPANCY OF ROADWAY AS STIPULATED MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B30 2022-04-11 2022-07-04 TEMPORARY PEDESTRIAN WALK MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B29 2022-04-11 2022-07-03 PLACE MATERIAL ON STREET MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B34 2022-04-11 2022-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B33 2022-04-11 2022-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
B022022082A95 2022-03-23 2022-06-19 TEMP. CONST. SIGNS/MARKINGS EAST 34 STREET, BROOKLYN, FROM STREET BROOKLYN ROAD TO STREET FARRAGUT ROAD
B022022066B41 2022-03-07 2022-05-25 TEMP. CONST. SIGNS/MARKINGS LINCOLN PLACE, BROOKLYN, FROM STREET BUFFALO AVENUE TO STREET ROCHESTER AVENUE

History

Start date End date Type Value
2025-02-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010001760 2023-10-10 BIENNIAL STATEMENT 2023-10-01
220809002508 2022-08-09 BIENNIAL STATEMENT 2021-10-01
190118000715 2019-01-18 CERTIFICATE OF CHANGE 2019-01-18
171023010210 2017-10-23 CERTIFICATE OF INCORPORATION 2017-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data PELHAM PARKWAY, FROM STREET COLONIAL AVENUE TO STREET ST PAUL AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation no way to identified who did the work, but found an expired permit for open sidewalk for foundation X012024029A87
2024-12-19 No data VYSE AVENUE, FROM STREET FREEMAN STREET TO STREET JENNINGS STREET No data Street Construction Inspections: Pick-Up Department of Transportation Fence on sw. NOV issued
2024-12-19 No data FREEMAN STREET, FROM STREET HOE AVENUE TO STREET VYSE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Failure to maintain 5’. NOV issued
2024-12-17 No data FREEMAN STREET, FROM STREET HOE AVENUE TO STREET VYSE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Fence on sw, no DOT permit on file. NOV issued
2024-12-17 No data VYSE AVENUE, FROM STREET FREEMAN STREET TO STREET JENNINGS STREET No data Street Construction Inspections: Pick-Up Department of Transportation Fence erect on sw without dot permit. NOV issued
2024-11-12 No data COLONIAL AVENUE, FROM STREET EAST 196 STREET TO STREET PELHAM PARKWAY No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Another permittee took over work at site, permittee 52348 - HMF VENTURES LLC new concrete sidewalk installed on permit # X042024274A09
2024-11-12 No data PELHAM PARKWAY, FROM STREET COLONIAL AVENUE TO STREET ST PAUL AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation I observed the respondent with a new concrete sidewalk installed without a valid dot permit on file, therefore a summons has been issued for street opening without a valid dot permit on file. Was I’d by don permit # X00710266-11-GC
2024-09-07 No data PELHAM PARKWAY, FROM STREET COLONIAL AVENUE TO STREET ST PAUL AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with a full sidewalk closure without a DOT permit. Work was done for 2135 Colonial ave corner property. I identify by DOB permit X00710266-11-GC.
2024-09-07 No data COLONIAL AVENUE, FROM STREET EAST 196 STREET TO STREET PELHAM PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent installed a new concrete sidewalk without a DOT permit. I identify by DOB permit X00710266-11-GC.
2024-07-12 No data CROSS BRONX EXPRESSWAY, FROM STREET LELAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713508805 2021-04-23 0202 PPS 16 Biret Dr, Airmont, NY, 10952-4101
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63462.5
Loan Approval Amount (current) 63462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-4101
Project Congressional District NY-17
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63783.34
Forgiveness Paid Date 2021-10-26
8426157302 2020-05-01 0202 PPP 16 Biret Drive, Airmont, NY, 10952
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Airmont, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35844.15
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State