Search icon

SWEET CONSTRUCTION CORP.

Company Details

Name: SWEET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1952 (73 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 83396
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-929-2100

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
SWEET CONSTRUCTION CORP. 401K SAVINGS PLAN 2009 135608128 2010-10-08 SWEET CONSTRUCTION CORP. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-09-01
Business code 238900
Sponsor’s telephone number 2129292100
Plan sponsor’s address 5 HANOVER SQUARE, 5TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 135608128
Plan administrator’s name SWEET CONSTRUCTION CORP.
Plan administrator’s address 5 HANOVER SQUARE, 5TH FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number 2129292100

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing MICHAEL BOONE

DOS Process Agent

Name Role Address
STEVEN ALESSIO DOS Process Agent 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
STEVEN ALESSIO Chief Executive Officer 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1297790-DCA Inactive Business 2008-08-28 2011-06-30

History

Start date End date Type Value
2004-02-11 2009-09-17 Address 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-02-11 2009-09-17 Address 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-02-11 2009-09-17 Address 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-05-09 2004-02-11 Address MARVIN SWEET, 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-05-09 2004-02-11 Address MARVIN SWEET, 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-05-09 2004-02-11 Address 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-04-27 2000-05-09 Address 16 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-04-27 2000-05-09 Address 16 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1994-04-27 2000-05-09 Address 16 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1990-03-30 1994-04-27 Address ATTN: MARVIN SWEET, 16 W. 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803608 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090917002593 2009-09-17 BIENNIAL STATEMENT 2009-02-01
060310002931 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040211002772 2004-02-11 BIENNIAL STATEMENT 2004-02-01
000509002822 2000-05-09 BIENNIAL STATEMENT 2000-02-01
980302002070 1998-03-02 BIENNIAL STATEMENT 1998-02-01
940427002411 1994-04-27 BIENNIAL STATEMENT 1994-02-01
C124610-3 1990-03-30 CERTIFICATE OF AMENDMENT 1990-03-30
B557968-2 1987-10-22 ASSUMED NAME CORP INITIAL FILING 1987-10-22
8172-63 1952-02-05 CERTIFICATE OF INCORPORATION 1952-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-04 No data 34 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE RESPONDENT HAS STORED A CONSTRUCTION CONTAINER ON THE ROADWAY AT THEIR BUILDING OPERATION WITHOUT AN ACTIVE DOT PERMIT. DOB PERMIT 421617566-01-AL EXPIRES 06-222019 AND BEING USED FOR ID PURPOSE. NO ACTIVE PERMIT ON FILE.
2015-11-28 No data EAST 57 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having equipment-Fence stored on the sidewalk without an active N.Y.C D.O.T construction activity permit to store & maintain equipment-Fence on city street. No one onsite.
2014-10-23 No data WEST 86 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers
2014-08-10 No data WEST 86 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation s/w clear for pedestrians
2014-07-15 No data WEST 86 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation no port-o-san currently on location
2014-05-26 No data WEST 86 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2014-04-09 No data 3 AVENUE, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2014-03-04 No data WEST 86 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation reinspect for compliance use 80% of frontage foreman Alex on site complied
2014-03-03 No data WEST 86 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation no sidewalk equipment crossing, crew on site taking material from trucks inside by hand. foreman Anthony on site info
2014-02-28 No data 3 AVENUE, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET No data Street Construction Inspections: Active Department of Transportation No Material on street at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
905046 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
945912 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
905049 FINGERPRINT INVOICED 2008-08-28 75 Fingerprint Fee
905048 LICENSE INVOICED 2008-08-28 50 Home Improvement Contractor License Fee
905047 TRUSTFUNDHIC INVOICED 2008-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340741446 0215000 2015-06-19 110 WALL STREET, NEW YORK, N.Y. 10005, NEW YORK, NY, 10005
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-06-19
Emphasis L: FALL
Case Closed 2016-02-19

Related Activity

Type Complaint
Activity Nr 996607
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2015-12-16
Current Penalty 2700.0
Initial Penalty 2800.0
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) A floor hole barricade was not in place in front of a 4 ft by 2ft wide duct opening. Employees were exposed to unprotected floor hole hazard. Location; 24th floor. Location: 110 Wall Street, New York, N.Y. On or about 6/19/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2015-12-16
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All floor hole covers were not secured when installed so as to prevent accidental displacement by wind, equipment, or employees: a) A piece of plywood was placed unsecured over a 1ft by 4ft wide duct opening. Employees were exposed to floor hole hazard. Location; 24th floor. Location: 110 Wall Street, New York, N.Y. On or about 6/19/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
309654309 0215000 2006-03-10 1976 BROADWAY, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-10
Emphasis L: FALL, L: GUTREH
Case Closed 2006-04-10

Related Activity

Type Complaint
Activity Nr 205768492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-03-17
Abatement Due Date 2006-03-21
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-03-17
Abatement Due Date 2006-03-21
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
100227438 0215000 1986-01-28 220 E. 42ND STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-28
Case Closed 1986-05-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-03-04
Abatement Due Date 1986-03-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-03-04
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-04
Abatement Due Date 1986-03-07
Nr Instances 1
Nr Exposed 1
11817814 0215000 1979-02-21 61 WEST 51 STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1979-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-03-06
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-03-06
Abatement Due Date 1979-03-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364387202 2020-04-28 0202 PPP 22 WEST 21 STREET, NEW YORK, NY, 10010
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200000
Loan Approval Amount (current) 1200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10010-0001
Project Congressional District NY-12
Number of Employees 61
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: New York Secretary of State