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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2023 222399815 2024-05-10 BURDA CONSTRUCTION CORP. 22
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing LARRY BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2023 222399815 2024-05-14 BURDA CONSTRUCTION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing LARRY BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2022 222399815 2023-04-20 BURDA CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing LARRY BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2021 222399815 2022-02-23 BURDA CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2022-02-23
Name of individual signing LARRY BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2020 222399815 2021-04-27 BURDA CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing LADISLAV BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2019 222399815 2020-03-02 BURDA CONSTRUCTION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2020-03-02
Name of individual signing LADISLAV BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2018 222399815 2019-02-28 BURDA CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2019-02-28
Name of individual signing LADISLAV BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 222399815 2018-02-14 BURDA CONSTRUCTION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2018-02-14
Name of individual signing LADISLAV BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 222399815 2017-05-12 BURDA CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing LADISLAV BURDA
BURDA CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 222399815 2016-04-04 BURDA CONSTRUCTION CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-03-01
Business code 236110
Sponsor’s telephone number 7182223220
Plan sponsor’s address 191 DOUGLASS ST, BROOKLYN, NY, 112173024

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing LADISLAV BURDA

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

Licenses

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

Permits

Number Date End date Type Address
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
B022023052B53 2023-02-21 2023-05-27 OCCUPANCY OF SIDEWALK AS STIPULATED 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
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
B022022308A97 2022-11-04 2022-12-01 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
B022022209A27 2022-07-28 2022-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIDGE BOULEVARD, BROOKLYN, FROM STREET 79 STREET TO STREET 80 STREET
B022022209A25 2022-07-28 2022-08-27 OCCUPANCY OF ROADWAY AS STIPULATED RIDGE BOULEVARD, BROOKLYN, FROM STREET 79 STREET TO STREET 80 STREET
B022022209A26 2022-07-28 2022-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED RIDGE BOULEVARD, BROOKLYN, FROM STREET 79 STREET TO STREET 80 STREET
B022022175A06 2022-06-24 2022-09-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 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 1999-01-22 Address 888 5TH AVE, BROOKLYN, NY, 11232, 2915, 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: Chief Executive Officer)
1996-02-22 2016-08-08 Address 888 5TH AVE, BROOKLYN, NY, 11232, 2915, USA (Type of address: Principal Executive Office)
1994-09-08 1996-02-22 Address 888 5TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1994-08-24 1994-09-08 Address 80-02 KEW GARDENS RD., SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1982-02-25 1994-08-24 Address 184-11 WEXFORD AVE., JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

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
940824000005 1994-08-24 CERTIFICATE OF CHANGE 1994-08-24
A844261-3 1982-02-25 CERTIFICATE OF INCORPORATION 1982-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation Porto placed down in front of 185.
2023-01-13 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Complaint Department of Transportation At time of inspection, I observed a port-o-san, placed on the sidewalk, in front of 185 Dean Street. There is a clear 5 foot walkway on the sidewalk, as stipulation in their permit. Permit is active and expires on 3/1/2023. In compliance.
2022-12-16 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation Porto placed down in front.
2022-08-22 No data RIDGE BOULEVARD, FROM STREET 79 STREET TO STREET 80 STREET No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2022-08-08 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation Permittee impacted the bike path without posting Bike MPT signs.
2022-03-10 No data HENRY STREET, FROM STREET GOUVERNEUR STREET TO STREET MONTGOMERY STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #269 Steel face curb installed and in compliance.
2022-03-05 No data HENRY STREET, FROM STREET GOUVERNEUR STREET TO STREET MONTGOMERY STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O#269 steel face curb installed and in compliance.
2022-03-03 No data HENRY STREET, FROM STREET GOUVERNEUR STREET TO STREET MONTGOMERY STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #269 entire sidewalk has been repaired. Permit expired.
2021-12-30 No data COLUMBIA HEIGHTS, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation 2 flags in compliance
2021-12-10 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation In front of 185, handling a complaint about a container impacting a bike lane causing bicyclists to ride into the travel lane without any bike signs posted.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432577 0215600 2011-11-03 7 KNOLLWOOD AVENUE, DOUGLASTON, NY, 11363
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-09
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR, S: SILICA
Case Closed 2012-02-16

Related Activity

Type Referral
Activity Nr 200837425
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-01-09
Abatement Due Date 2012-01-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-01-09
Abatement Due Date 2012-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-01-09
Abatement Due Date 2012-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-01-09
Abatement Due Date 2012-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
109892984 0215000 1997-08-27 166 AMITY STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-27
Emphasis L: SCAFFOLD
Case Closed 1997-10-06

Related Activity

Type Referral
Activity Nr 200851095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-09-08
Abatement Due Date 1997-09-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-09-08
Abatement Due Date 1997-09-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1997-09-08
Abatement Due Date 1997-09-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-08
Abatement Due Date 1997-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-09-08
Abatement Due Date 1997-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-09-08
Abatement Due Date 1997-10-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502618600 2021-03-13 0202 PPS 191 Douglass St, Brooklyn, NY, 11217-3024
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227060
Loan Approval Amount (current) 227060
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3024
Project Congressional District NY-10
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 228784.52
Forgiveness Paid Date 2021-12-21
2423007703 2020-05-01 0202 PPP 191 DOUGLASS ST, BROOKLYN, NY, 11217
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227060
Loan Approval Amount (current) 227060
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 230335.97
Forgiveness Paid Date 2021-10-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State