Entity Name: | NYC CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NYC CONSTRUCTION GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000066865 |
FEI/EIN Number |
26-0333387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON ERROL | President | 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
WILSON ERROL | Agent | 11440 Okeechobee Blvd, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 11440 Okeechobee Blvd, Royal Palm Beach, FL 33411 | - |
AMENDMENT AND NAME CHANGE | 2019-11-04 | NYC CONSTRUCTION GROUP, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-11-04 | 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-04 | 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 | - |
NAME CHANGE AMENDMENT | 2019-01-10 | NYC DEVELOPMENT & CONSTRUCTION GROUP INC. | - |
AMENDMENT | 2010-09-13 | - | - |
AMENDMENT | 2010-03-26 | - | - |
NAME CHANGE AMENDMENT | 2009-09-14 | NYC CONSTRUCTION GROUP, INC. | - |
AMENDMENT | 2008-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000215168 | ACTIVE | 2016-005486-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2019-10-10 | 2029-04-17 | $3,600.00 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
J18000565028 | LAPSED | 502018CA005700XXXXMBAF | FIFTEENTH JUDICIAL CIRCUIT | 2018-08-14 | 2023-08-15 | $21,960.40 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J16000814719 | INACTIVE WITH A SECOND NOTICE FILED | 2016-5486-CC-23 | MIAMI-DADE COUNTY COURT | 2016-12-11 | 2021-12-29 | $13,515.42 | PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J14000898352 | LAPSED | 13-05062 CONO (70) | BROWARD COUNTY | 2014-09-03 | 2019-09-11 | $1,455.00 | BRUNSWICK ENTERPRISES, INC. DBA BRUNSWICK DOOR, COMPANY, P.O. BOX 672, DEERFIELD BEACH, FLORIDA 33443 |
J14000462571 | LAPSED | 13-05062 CONO (70) | BROWARD COUNTY NORTH REG. CRT. | 2013-11-13 | 2019-04-21 | $3,887.27 | BRUNSWICK ENTERPRISES, INC. DBA BRUNSWICK, DOOR COMPANY, P.O. BOX 672, DEERFIELD BEACH, FLORIDA 33443 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NYC CONSTRUCTION GROUP, INC. VS ANIEL JEROME and ERROL WILSON | 4D2021-1143 | 2021-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NYC CONSTRUCTION GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Wendell T. Locke |
Name | Aniel Jerome |
Role | Appellee |
Status | Active |
Representations | Antoine Dumas, Jeff Tomberg, Shreena Augustin |
Name | Errol Wilson |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Schosberg Feuer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-09-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NYC Construction Group, Inc. |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 25, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 9, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-08-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NYC Construction Group, Inc. |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-08-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Aniel Jerome |
Docket Date | 2021-08-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NYC Construction Group, Inc. |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Aniel Jerome |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ June 7, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Aniel Jerome |
Docket Date | 2021-06-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NYC Construction Group, Inc. |
Docket Date | 2021-06-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | NYC Construction Group, Inc. |
Docket Date | 2021-06-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 2, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2021-05-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 204 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-03-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NYC Construction Group, Inc. |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NYC Construction Group, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-06 |
Amendment and Name Change | 2019-11-04 |
ANNUAL REPORT | 2019-02-28 |
Name Change | 2019-01-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8730518402 | 2021-02-13 | 0455 | PPS | 11440 Okeechobee Blvd, Royal Palm Beach, FL, 33411-8704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5958167204 | 2020-04-27 | 0455 | PPP | 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411-8704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2945803 | Intrastate Non-Hazmat | 2016-11-10 | - | - | 1 | 2 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 May 2025
Sources: Florida Department of State