Search icon

SERENITY CONSTRUCTION, INC.

Company Details

Name: SERENITY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2020 (5 years ago)
Entity Number: 5689817
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 150-22 130TH ST., SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-22 130TH ST., SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
200115010437 2020-01-15 CERTIFICATE OF INCORPORATION 2020-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108654682 0213100 1992-09-08 ADAMS WOODS, DUNWOODIE ROAD, FEURA BUSH, NY, 12067
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1993-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-10-05
Abatement Due Date 1992-10-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-10-05
Abatement Due Date 1992-10-29
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-10-05
Abatement Due Date 1992-10-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-10-05
Abatement Due Date 1992-10-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-10-05
Abatement Due Date 1992-10-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-10-05
Abatement Due Date 1992-10-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-10-05
Abatement Due Date 1992-10-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030698505 2021-02-18 0235 PPP 672 Dogwood Ave, Franklin Square, NY, 11010-3247
Loan Status Date 2023-12-13
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18405
Loan Approval Amount (current) 18405
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 N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3247
Project Congressional District NY-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State