Search icon

SAFECO CONTRACTING INC

Company Details

Name: SAFECO CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2017 (7 years ago)
Entity Number: 5257875
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 341A Wallabout St, BROOKLYN, NY, United States, 11206
Principal Address: 341A Wallabout St, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFECO CONTRACTING INC DOS Process Agent 341A Wallabout St, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
YEHOSHUA WERTZBERGER Chief Executive Officer 446 MARCY AVE, APT 4C, BROOKLYN, NY, United States, 11206

Permits

Number Date End date Type Address
M022024124A06 2024-05-03 2024-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 22 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B022024123C85 2024-05-02 2024-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET TOMPKINS AVENUE, BROOKLYN, FROM STREET HART STREET TO STREET PULASKI STREET
B022024109B53 2024-04-18 2024-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET KEAP STREET, BROOKLYN, FROM STREET BEND TO STREET MARCY AVENUE
B012024107C15 2024-04-16 2024-05-15 RESET, REPAIR OR REPLACE CURB-PROTECTED FREEMAN STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
B022024107A80 2024-04-16 2024-05-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET KEAP STREET, BROOKLYN, FROM STREET BEND TO STREET MARCY AVENUE
B022024107C22 2024-04-16 2024-06-18 OCCUPANCY OF ROADWAY AS STIPULATED FREEMAN STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
B022024107C23 2024-04-16 2024-06-18 OCCUPANCY OF SIDEWALK AS STIPULATED FREEMAN STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
B022024102A39 2024-04-11 2024-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE O, BROOKLYN, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET
B022024102A78 2024-04-11 2024-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DEAN STREET, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
B022024093C20 2024-04-02 2024-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, BROOKLYN, FROM STREET 22 STREET TO STREET 23 STREET

History

Start date End date Type Value
2024-12-19 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 446 MARCY AVE, APT 4C, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2023-12-04 Address 446 MARCY AVE, APT 4C, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-12-04 Address 341A Wallabout St, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001821 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230904000544 2023-09-04 BIENNIAL STATEMENT 2021-12-01
171229010227 2017-12-29 CERTIFICATE OF INCORPORATION 2017-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data FLUSHING AVENUE, FROM STREET THORNTON STREET TO STREET WHIPPLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No fence on site
2025-01-18 No data WASHINGTON AVENUE, FROM STREET EAST 166 STREET TO STREET GOUVERNEUR PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2024-10-01 No data WASHINGTON AVENUE, FROM STREET EAST 166 STREET TO STREET GOUVERNEUR PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No fence in place at time of inspection.
2024-08-28 No data ATLANTIC AVENUE, FROM STREET CLINTON AVENUE TO STREET WAVERLY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation green fence installed IFO property 880
2024-08-01 No data FREEMAN STREET, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2024-06-18 No data KEAP STREET, FROM STREET BEND TO STREET MARCY AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET, pass
2024-05-22 No data WEST 22 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2024-05-22 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation Container in rw okay
2024-05-06 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2024-04-16 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861098502 2021-02-24 0202 PPS 341A Wallabout St, Brooklyn, NY, 11206-4325
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267160
Loan Approval Amount (current) 267160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4325
Project Congressional District NY-07
Number of Employees 30
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38606.33
Forgiveness Paid Date 2024-07-16
5340877203 2020-04-27 0202 PPP 341A Wallabout Street, Brooklyn, NY, 11206
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482500
Loan Approval Amount (current) 235711.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 48
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, 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