Search icon

ARTIMUS CONSTRUCTION INC.

Company Details

Name: ARTIMUS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1979 (45 years ago)
Entity Number: 586091
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 316 WEST 118TH STREET, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-996-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTIMUS STD 2022 133144208 2023-09-25 ARTIMUS CONSTRUCTION 104
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 6468349431
Plan sponsor’s DBA name ARTIMUS CONSTRUCTION
Plan sponsor’s mailing address 316 W 118TH ST, NEW YORK, NY, 100261003
Plan sponsor’s address 316 W 118TH ST, NEW YORK, NY, 100261003

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing EILEEN HACKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing EILEEN HACKETT
Valid signature Filed with authorized/valid electronic signature
ARTIMUS CONSTRUCTION, INC. PROFIT SHARING PLAN 2010 133144208 2011-05-02 ARTIMUS CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 238900
Sponsor’s telephone number 2129965100
Plan sponsor’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133144208
Plan administrator’s name ARTIMUS CONSTRUCTION, INC.
Plan administrator’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023
Administrator’s telephone number 2129965100

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing KEN HARON
ARTIMUS CONSTRUCTION, INC. DEFINED BENEFIT PENSION PLAN 2010 133144208 2011-05-02 ARTIMUS CONSTRUCTION, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238900
Sponsor’s telephone number 2129965100
Plan sponsor’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133144208
Plan administrator’s name ARTIMUS CONSTRUCTION, INC.
Plan administrator’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023
Administrator’s telephone number 2129965100

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing KEN HARON
ARTIMUS CONSTRUCTION, INC. DEFINED BENEFIT PENSION PLAN 2009 133144208 2010-12-06 ARTIMUS CONSTRUCTION, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238900
Sponsor’s telephone number 2129965100
Plan sponsor’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133144208
Plan administrator’s name ARTIMUS CONSTRUCTION, INC.
Plan administrator’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023
Administrator’s telephone number 2129965100

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing KEN HARON
ARTIMUS CONSTRUCTION, INC. PROFIT SHARING PLAN 2009 133144208 2010-12-17 ARTIMUS CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 238900
Sponsor’s telephone number 2129965100
Plan sponsor’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133144208
Plan administrator’s name ARTIMUS CONSTRUCTION, INC.
Plan administrator’s address 37 WEST 65TH STREET, NEW YORK, NY, 10023
Administrator’s telephone number 2129965100

Signature of

Role Plan administrator
Date 2010-12-17
Name of individual signing KEN HARON

Chief Executive Officer

Name Role Address
BARRY GURVITCH Chief Executive Officer 316 WEST 118TH STREET, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
ARTIMUS CONSTRUCTION INC DOS Process Agent 316 WEST 118TH STREET, NEW YORK, NY, United States, 10026

Permits

Number Date End date Type Address
M042024155A08 2024-06-03 2024-06-29 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 126 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
X042024117A00 2024-04-26 2024-05-30 REPAIR SIDEWALK EAST 135 STREET, BRONX, FROM STREET 3 AVENUE
X042024089A02 2024-03-29 2024-04-30 REPAIR SIDEWALK EAST 135 STREET, BRONX, FROM STREET 3 AVENUE
M042024071A27 2024-03-11 2024-04-13 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 126 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
M042024071A28 2024-03-11 2024-04-13 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 126 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
M042024071A26 2024-03-11 2024-04-13 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 126 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
M042024064A30 2024-03-04 2024-04-05 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 127 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
M042024064A29 2024-03-04 2024-04-11 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 127 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
M042024064A31 2024-03-04 2024-04-05 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 127 STREET, MANHATTAN, FROM STREET METRO-NORTH RR
M042024047A15 2024-02-16 2024-03-14 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 126 STREET, MANHATTAN, FROM STREET METRO-NORTH RR

History

Start date End date Type Value
2024-07-01 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503000249 2023-05-03 BIENNIAL STATEMENT 2021-10-01
20200807046 2020-08-07 ASSUMED NAME CORP INITIAL FILING 2020-08-07
191007060306 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003006926 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006389 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140423006009 2014-04-23 BIENNIAL STATEMENT 2013-10-01
111102002855 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091002002169 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071015002903 2007-10-15 BIENNIAL STATEMENT 2007-10-01
060511002940 2006-05-11 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-23 No data PARK AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 88 east 127 street install fence restoration in compliance
2025-02-23 No data EAST 127 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Post-Audit Department of Transportation 88 East 127 street sidewalk restoration in compliance
2025-02-20 No data EAST 126 STREET, FROM STREET METRO-NORTH RR No data Street Construction Inspections: Post-Audit Department of Transportation Refer to M042024155A08
2025-02-07 No data EAST 127 STREET, FROM STREET METRO-NORTH RR No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp in the SE4 corner quadrant is ADA. Prism updated on 7/18/24
2025-01-28 No data EAST 127 STREET, FROM STREET METRO-NORTH RR No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NW2 Corner quadrant are Ada compliant, Ramps was measured and collected in prism on 5/14/24.
2024-12-07 No data PARK AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 1856 park ave sidewalk restoration in compliance
2024-11-23 No data PARK AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed from sidewalk
2024-11-18 No data EAST 135 STREET, FROM STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NW2 corner quadrant are non ADA compliant. Measured and collected in Prism on 3/20/24.
2024-10-01 No data EAST 127 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Curb reveal was made Ada.
2024-09-30 No data EAST 126 STREET, FROM STREET METRO-NORTH RR No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed single ramp in the SW1 corner quadrant is non Ada compliant, Ramp was previously measured and collected in prism on 5/14/24 ( landing running slopes).

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347834467 0215000 2024-10-21 1440 AMSTERDAM AVE, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-10-21
Emphasis L: LOCALTARG, P: LOCALTARG
347480667 0215000 2024-05-14 164 4TH AVENUE, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-14
Emphasis N: FALL
Case Closed 2024-09-11

Related Activity

Type Referral
Activity Nr 2162622
Safety Yes
344649116 0215600 2020-02-20 147-05 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-02-20
Emphasis L: LOCALTARG
Case Closed 2020-08-12

Related Activity

Type Inspection
Activity Nr 1464148
Safety Yes
342153301 0215000 2017-03-02 2040 FREDERICK DOUGLAS BLVDK D, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-03-02

Related Activity

Type Inspection
Activity Nr 1215337
Safety Yes
Type Inspection
Activity Nr 1215343
Safety Yes
335386199 0215000 2012-07-24 260 WEST 26TH ST., NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-07-24
Emphasis P: FALL, L: FALL
Case Closed 2013-02-27

Related Activity

Type Referral
Activity Nr 467032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2013-01-16
Abatement Due Date 2013-01-29
Current Penalty 3500.0
Initial Penalty 4950.0
Final Order 2013-01-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(a)(1): Except as provided in paragraphs (a)(2), (a)(3), (a)(4), (a)(5) and (g) of this section, each scaffold and scaffold component shall be capable of supporting, without failure, its own weight and at least 4 times the maximum intended load applied or transmitted to it. a) Roof, northwest side of bulkhead mechanical room: An employee was instructed to access a supported scaffold platform to apply waterproofing to a window opening. As the employee was going to the scaffold work platform, he passed through a 12-foot-high scaffold platform which the middle plank broke in half when he stepped on it. The employee fell 12 feet with the broken plank to the roof. The scaffold plank was not capable of supporting its own weight and at least 4 times the maximum intended load and broke. On or about 07/24/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
314883943 0215000 2010-11-08 401 W. 25TH ST, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-08
Case Closed 2011-02-25

Related Activity

Type Referral
Activity Nr 202653713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2011-02-10
Abatement Due Date 2011-02-22
Current Penalty 2362.5
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-02-10
Abatement Due Date 2011-02-15
Current Penalty 2310.0
Initial Penalty 3080.0
Nr Instances 10
Nr Exposed 2
Gravity 05
313790628 0215000 2009-10-01 1473 5TH AVE, NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-10-02
Case Closed 2009-12-08

Related Activity

Type Referral
Activity Nr 202651212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-11-19
Abatement Due Date 2009-12-02
Current Penalty 1087.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Hazard LIFTING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2009-11-19
Abatement Due Date 2009-12-09
Current Penalty 1087.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-11-19
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2009-11-19
Abatement Due Date 2009-12-09
Current Penalty 543.75
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-11-19
Abatement Due Date 2009-12-02
Current Penalty 543.75
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 8
Gravity 03
309525095 0215000 2005-12-07 300 W 116TH ST, NEW YORK, NY, 10026
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Case Closed 2006-03-09

Related Activity

Type Referral
Activity Nr 202645651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-01-09
Abatement Due Date 2006-01-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-01-09
Abatement Due Date 2006-01-13
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 2006-01-09
Abatement Due Date 2006-01-13
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2006-01-09
Abatement Due Date 2006-01-17
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 3
Gravity 01
308511203 0215000 2005-01-31 444 MANHATTAN AVENUE, NEW YORK, NY, 10026
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-01-31
Emphasis L: FALL
Case Closed 2005-03-02

Related Activity

Type Inspection
Activity Nr 308511211

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 IIA
Issuance Date 2005-02-09
Abatement Due Date 2005-02-17
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-02-09
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-02-09
Abatement Due Date 2005-02-17
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
308449321 0215000 2005-01-10 444 MANHATTAN AVENUE, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-11
Emphasis L: FALL
Case Closed 2005-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-01-14
Abatement Due Date 2005-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-01-14
Abatement Due Date 2005-01-18
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-01-14
Abatement Due Date 2005-01-18
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-11-03
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-11-04
Abatement Due Date 2004-11-08
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Emphasis L: FALL
Case Closed 2004-08-04

Related Activity

Type Referral
Activity Nr 202392916
Safety Yes
Health Yes
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-02
Emphasis L: FALL
Case Closed 2004-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-08-19
Abatement Due Date 2004-08-23
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-19
Abatement Due Date 2004-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-08-19
Abatement Due Date 2004-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-08-19
Abatement Due Date 2004-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297167110 2020-04-10 0202 PPP 316 West 118th Street 0.0, New York, NY, 10026-1003
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) 1233995
Loan Approval Amount (current) 1233995
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 New York, NEW YORK, NY, 10026-1003
Project Congressional District NY-13
Number of Employees 78
NAICS code 236116
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 1248943.48
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State