Search icon

BURDA CONSTRUCTION CORP.

Company Details

Name: BURDA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1982 (43 years ago)
Entity Number: 753624
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 191 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-222-3220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY BURDA DOS Process Agent 191 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
LARRY BURDA Chief Executive Officer 191 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
222399815
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1194287-DCA Active Business 2005-05-05 2025-02-28

Permits

Number Date End date Type Address
B022023052B53 2023-02-21 2023-05-27 OCCUPANCY OF SIDEWALK AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022023052B54 2023-02-21 2023-05-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022022333C97 2022-11-29 2023-03-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022022333C96 2022-11-29 2023-03-01 OCCUPANCY OF SIDEWALK AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022022308A98 2022-11-04 2022-12-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET

History

Start date End date Type Value
2023-05-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-22 2016-08-08 Address 191 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1996-02-22 2016-08-08 Address 888 5TH AVE, BROOKLYN, NY, 11232, 2915, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220208002953 2022-02-08 BIENNIAL STATEMENT 2022-02-08
160808002020 2016-08-08 BIENNIAL STATEMENT 2016-02-01
990122000721 1999-01-22 CERTIFICATE OF AMENDMENT 1999-01-22
960222002057 1996-02-22 BIENNIAL STATEMENT 1996-02-01
940908000042 1994-09-08 CERTIFICATE OF CHANGE 1994-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581075 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581076 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3261332 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261331 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906940 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906941 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2483700 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483701 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2022540 LICENSEDOC10 INVOICED 2015-03-19 10 License Document Replacement
1884461 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227060.00
Total Face Value Of Loan:
227060.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227060.00
Total Face Value Of Loan:
227060.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-03
Type:
Referral
Address:
7 KNOLLWOOD AVENUE, DOUGLASTON, NY, 11363
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-27
Type:
Referral
Address:
166 AMITY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227060
Current Approval Amount:
227060
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228784.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227060
Current Approval Amount:
227060
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
230335.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State