Search icon

NEW ERA BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: NEW ERA BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ERA BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (7 months ago)
Document Number: P09000099210
FEI/EIN Number 271445358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5730 HOUCHIN STREET, NAPLES, FL, 34109, US
Mail Address: 5730 HOUCHIN STREET, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ERA BUILDING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 271445358 2017-03-08 NEW ERA BUILDING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2394316111
Plan sponsor’s address 5780 HOUCHIN STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing VANESSA RICARDO
Valid signature Filed with authorized/valid electronic signature
NEW ERA BUILDING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 271445358 2016-10-06 NEW ERA BUILDING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2394316111
Plan sponsor’s address 5780 HOUCHIN STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing VANESSA RICARDO
Valid signature Filed with authorized/valid electronic signature
NEW ERA BUILDING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 271445358 2015-10-12 NEW ERA BUILDING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2394316111
Plan sponsor’s address 5780 HOUCHIN STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing REINALDO RICARDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RICARDO ROGER Secretary 5730 HOUCHIN STREET, NAPLES, FL, 34109
RICARDO REINALDO President 3220 3rd Avenue SW, Naples, FL, 34117
RICARDO VANESSA Vice President 3220 3rd Avenue SW, Naples, FL, 34117
RAMIREZ RICARDO Vice President 1510 GOLDEN GATE BLVD EAST, NAPLES, FL, 34120
RICARDO VANESSA Secretary 3220 3RD AVENUE SW, NAPLES, FL, 34117
RICARDO VANESSA Director 3220 3RD AVENUE SW, NAPLES, FL, 34117
RICARDO REINALDO Director 3220 3RD AVENUE SW, NAPLES, FL, 34117
RICARDO REINALDO Agent 5730 HOUCHIN STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
AMENDMENT 2018-06-28 - -
CHANGE OF MAILING ADDRESS 2018-06-19 5730 HOUCHIN STREET, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 5730 HOUCHIN STREET, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 5730 HOUCHIN STREET, NAPLES, FL 34109 -
AMENDMENT 2016-02-22 - -
AMENDMENT 2015-11-02 - -
AMENDMENT 2015-10-26 - -
AMENDMENT 2015-07-13 - -
AMENDMENT 2012-07-02 - -

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
Amendment 2018-06-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345482020 0420600 2021-08-17 OMEGA AT BONITA BAY 4991 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-08-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-02-17

Related Activity

Type Inspection
Activity Nr 1548179
Safety Yes
Type Inspection
Activity Nr 1548175
Safety Yes
Type Inspection
Activity Nr 1548190
Safety Yes
Type Inspection
Activity Nr 1548197
Safety Yes
Type Inspection
Activity Nr 1548177
Safety Yes
Type Inspection
Activity Nr 1548185
Safety Yes
Type Inspection
Activity Nr 1548171
Safety Yes
342482403 0420600 2017-07-10 624 PALM AVE SOUTH, SARASOTA, FL, 34236
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-10
Emphasis L: FALL, P: FALL
Case Closed 2017-11-16

Related Activity

Type Inspection
Activity Nr 1248233
Safety Yes
341303162 0418800 2016-02-29 950 1ST AVE N., NAPLES, FL, 34102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-02-29
Emphasis L: FALL, P: FALL
Case Closed 2017-06-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2016-04-20
Current Penalty 5940.0
Initial Penalty 9900.0
Final Order 2016-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: On or about 29 February, 2016, at the above addressed jobsite, two employees were performing stucco work while working on a four tier tubular welded frame scaffold that did have guardrails installed on the side of the scaffold where the employees were working from, exposing the employees to a fall hazard of approximately 18 feet and 23 feet. The New Era Building, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.451(g)(1)(vii), which was contained in OSHA inspection number 316326180, citation number 1, item number 2 and was affirmed as a final order on April 18, 2013, with respect to a workplace located at 4614 Tamiami Trail, Naples, FL 34114.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-04-20
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2016-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about 29 February 2016, at the above addressed jobsite, two employees were performing stucco work from a four tier tubular welded frame scaffold that was not fully planked at the level they were working at, exposing the employees to a fall hazard of approximately 18 feet.
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2016-04-20
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2016-05-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(h)(2)(ii): A toeboard was not erected along the edge of platforms more than 10 feet (3.1 m) above lower levels for a distance sufficient to protect employees below:Note: This requirement does not apply to float (ship) scaffolds where an edging of 3/4 inch x 1 1/2 inch (2 x 4 cm) wood or equivalent was used in lieu of toeboards: On or about 29 February 2016, at the above addressed jobsite, two employees were performing stucco work while utilizing a four tier scaffold that did not have toe boards installed in any level, exposing the employees to a struck by hazard.
316326180 0418800 2012-02-24 4614 TAMIAMI TRAIL, NAPLES, FL, 34114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-24
Emphasis L: FALL
Case Closed 2013-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-04-06
Abatement Due Date 2012-04-11
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-04-06
Abatement Due Date 2012-04-11
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494868500 2021-02-20 0455 PPS 5730 Houchin St, Naples, FL, 34109-1917
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464775
Loan Approval Amount (current) 464775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1917
Project Congressional District FL-19
Number of Employees 40
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456852.78
Forgiveness Paid Date 2021-08-25
9955027004 2020-04-09 0455 PPP 5730 Houchin St, NAPLES, FL, 34109-1917
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454567
Loan Approval Amount (current) 454567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1917
Project Congressional District FL-19
Number of Employees 55
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458102.52
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State