Search icon

ST SAFETY CONSTRUCTION INC.

Company Details

Name: ST SAFETY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2018 (6 years ago)
Entity Number: 5436994
ZIP code: 11365
County: Queens
Place of Formation: New York
Activity Description: Construction
Address: 56-05 184TH ST, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 347-337-2226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST SAFETY CONSTRUCTION INC. DOS Process Agent 56-05 184TH ST, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2080767-DCA Inactive Business 2018-12-18 2023-02-28

History

Start date End date Type Value
2023-12-29 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-02 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181102010187 2018-11-02 CERTIFICATE OF INCORPORATION 2018-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254244 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254243 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942199 FINGERPRINT INVOICED 2018-12-11 75 Fingerprint Fee
2942196 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942197 BLUEDOT INVOICED 2018-12-11 100 Bluedot Fee
2942195 LICENSE INVOICED 2018-12-11 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345995914 0215600 2022-06-01 141-19 COOLIAGE AVENUE, JAMAICA, NY, 11428
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-06-01
Emphasis L: FALL, P: FALL
Case Closed 2022-11-21
345320402 0215600 2021-05-20 160-11 29TH AVE, BAYSIDE, NY, 11359
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-20
Emphasis L: FALL, P: FALL
Case Closed 2021-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-09-24
Current Penalty 1800.0
Initial Penalty 2926.0
Final Order 2021-10-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): A). On or about 05/20/2021, at the site of 160-11 29th Ave. Bayside, NY Employees installing frames for a roof were exposed to the hazard of falling approximately 20 ft. to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475388309 2021-01-30 0202 PPS 5605 184th St, Fresh Meadows, NY, 11365-2214
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27040
Loan Approval Amount (current) 27040
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2214
Project Congressional District NY-06
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27220.34
Forgiveness Paid Date 2021-10-06
5228807302 2020-04-30 0202 PPP 5605 184TH ST, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27040
Loan Approval Amount (current) 27040
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27282.17
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State