Search icon

ICS BUILDERS, INC.

Headquarter

Company Details

Name: ICS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1980 (45 years ago)
Entity Number: 644127
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 32, NY, NY, United States, 10018
Principal Address: 32, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ICS BUILDERS, INC., FLORIDA F00000002570 FLORIDA
Headquarter of ICS BUILDERS, INC., CONNECTICUT 0256362 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICS BUILDERS INC PROFIT SHARING PLAN AND TRUST 2009 222314015 2010-04-28 ICS BUILDERS, INC 14
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238900
Sponsor’s telephone number 2126331300
Plan sponsor’s mailing address 8 WEST 36TH ST 4TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 8 WEST 36TH ST 4TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 15
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing JOHN O'ROURKE JR
Valid signature Filed with authorized/valid electronic signature
ICS BUILDERS INC PROFIT SHARING PLAN AND TRUST 2009 222314015 2010-04-30 ICS BUILDERS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238900
Sponsor’s telephone number 2126331300
Plan sponsor’s mailing address 8 WEST 36TH ST 4TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 8 WEST 36TH ST 4TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 222314015
Plan administrator’s name ICS BUILDERS INC
Plan administrator’s address 8 WEST 36TH ST 4TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2126331300

Number of participants as of the end of the plan year

Active participants 15
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing JOHN O'ROURKE JR
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN O'ROURKE JR Chief Executive Officer 325, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JOHN O'ROURKE Agent 108 WEST 39TH STREET, 14TH FLOOR, NY, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32, NY, NY, United States, 10018

Permits

Number Date End date Type Address
M022024205A39 2024-07-23 2024-10-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET CORTLANDT STREET TO STREET JOHN STREET
M012024205A31 2024-07-23 2024-08-13 INSTALL FENCE BROADWAY, MANHATTAN, FROM STREET CORTLANDT STREET TO STREET JOHN STREET
M022024205A38 2024-07-23 2024-10-12 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET CORTLANDT STREET TO STREET JOHN STREET
M022023067A15 2023-03-08 2023-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 74 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022023067A16 2023-03-08 2023-05-01 TEMP. CONST. SIGNS/MARKINGS WEST 74 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022023067A17 2023-03-08 2023-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 74 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M012023066A84 2023-03-07 2023-04-05 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 74 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M012023066A83 2023-03-07 2023-04-05 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 74 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022022336A89 2022-12-02 2022-12-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022022336A88 2022-12-02 2022-12-29 OCCUPANCY OF ROADWAY AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET

History

Start date End date Type Value
2025-03-10 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-03-06 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-01-03 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-01-03 2025-01-03 Address 325, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 108 WEST 39TH STREET, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2023-05-15 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2023-05-04 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2023-04-03 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2023-03-10 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250103003404 2025-01-03 BIENNIAL STATEMENT 2025-01-03
150810000042 2015-08-10 CERTIFICATE OF CHANGE 2015-08-10
150727002024 2015-07-27 BIENNIAL STATEMENT 2014-08-01
081224000359 2008-12-24 CERTIFICATE OF CHANGE 2008-12-24
080731002899 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060724002159 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040827002590 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020722002376 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000810002166 2000-08-10 BIENNIAL STATEMENT 2000-08-01
000405000663 2000-04-05 CERTIFICATE OF AMENDMENT 2000-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data BROADWAY, FROM STREET CORTLANDT STREET TO STREET JOHN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence no longer oresent
2024-08-30 No data BROADWAY, FROM STREET CORTLANDT STREET TO STREET JOHN STREET No data Street Construction Inspections: Active Department of Transportation Fence installed and maintained on sidewalk area.
2023-08-29 No data AVENUE C, FROM STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed apex ramp in the SE4 corner quadrant is non ADA compliant. Measured in prism on 6/1/20.
2023-04-05 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No work started at time of inspection
2022-12-12 No data AVENUE C, FROM STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed apex ramp in the SE4 corner quadrant is non ADA compliant. Measured in prism on 6/1/20.
2022-10-12 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags fully restored with expansion joints applied and sealed at time of inspection.
2022-08-15 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started.
2022-07-31 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started.
2022-06-08 No data AVENUE C, FROM STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed apex ramp within the SE4 corner quadrant is NON ADA compliant. Measured in prism 9/21/20
2022-04-28 No data WEST 74 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained on location at this time.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347919821 0215000 2024-12-04 722 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-12-04
Emphasis L: LOCALTARG, P: LOCALTARG
343311825 0215000 2018-07-18 350 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-18
Emphasis L: FALL
Case Closed 2019-05-21

Related Activity

Type Inspection
Activity Nr 1331194
Safety Yes
Type Complaint
Activity Nr 1360698
Safety Yes
Type Inspection
Activity Nr 1331272
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2018-11-27
Current Penalty 9054.0
Initial Penalty 9054.0
Final Order 2018-12-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees. Location: a) On the seventh floor of the jobsite: On or about 07/02/18, a floor hole cover was not secured to prevent accidental displacement. Employees were exposed to falling approximately 12 feet to the lower level.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2018-11-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard. Location: a) On the seventh floor of the jobsite: On or about 07/02/18, a floor hole cover was not color coded or marked with the word HOLE or COVER. Employees were exposed to falling approximately 12 feet to the lower level.
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-11-27
Current Penalty 6467.0
Initial Penalty 6467.0
Final Order 2018-12-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Location: a) At 350 Henry Street, Brooklyn, NY 11201 The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization. An employee fell approximately 12 feet from the 7th floor to the 6th floor on 07/02/18 at approximately 8:30 AM.
342993508 0215000 2018-02-08 350 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-02-08
Case Closed 2018-08-08

Related Activity

Type Referral
Activity Nr 1325773
Safety Yes
Type Inspection
Activity Nr 1299399
Safety Yes
Type Inspection
Activity Nr 1299374
Safety Yes
Type Inspection
Activity Nr 1299363
Safety Yes
Type Inspection
Activity Nr 1299383
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2018-07-27
Abatement Due Date 2018-08-02
Current Penalty 4850.25
Initial Penalty 6467.0
Final Order 2018-08-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees. Location: a) On the second, third and fourth floors of the jobsite: On or about 02/08/18, floor hole covers were not secured to prevent accidental displacement. Employees were exposed to falling to the lower level.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2018-07-27
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard. Location: a) On the second, third and fourth floors of the jobsite: On or about 02/08/18, floor hole covers were not color coded or marked with the word "HOLE" or "COVER". Employees were exposed to falling to the lower level.
316107382 0215000 2011-12-14 253 WEST 47TH ST, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-01-20

Related Activity

Type Complaint
Activity Nr 208597989
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692558604 2021-03-20 0202 PPS 325 W 38th St Rm 707, New York, NY, 10018-2984
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462515
Loan Approval Amount (current) 462515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-2984
Project Congressional District NY-12
Number of Employees 17
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 465148.77
Forgiveness Paid Date 2021-10-25
9153057109 2020-04-15 0202 PPP 108 West 39TH ST 14th Floor, NEW YORK, NY, 10018-8257
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459405
Loan Approval Amount (current) 459405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-8257
Project Congressional District NY-12
Number of Employees 20
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465658.01
Forgiveness Paid Date 2021-08-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State