Search icon

TACONIC BUILDERS, INC.

Branch

Company Details

Name: TACONIC BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1990 (35 years ago)
Branch of: TACONIC BUILDERS, INC., Connecticut (Company Number 0206815)
Entity Number: 1425495
ZIP code: 07041
County: Westchester
Place of Formation: Connecticut
Principal Address: 125 SPENCER PLACE, MAMARONECK, NY, United States, 10543
Address: SCHOOL HOUSE PLAZA, 374 MILLBURN AVE., SUITE 200E, MILLBURN, NJ, United States, 07041

Contact Details

Phone +1 914-698-7456

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP HAT PLAN 2021 133423760 2022-11-17 TACONIC BUILDERS, INC. No data
File View Page
Three-digit plan number (PN) 888
Effective date of plan 2019-01-01
Sponsor’s telephone number 9145174820
Plan sponsor’s mailing address 125 SPENCER PL, MAMARONECK, NY, 105435601
Plan sponsor’s address 125 SPENCER PL, MAMARONECK, NY, 105435601

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing DINA ALMAZAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-17
Name of individual signing DINA ALMAZAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
VINCENT TYER Chief Executive Officer 125 SPENCER PLACE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
GRAE & GRAE, LLC DOS Process Agent SCHOOL HOUSE PLAZA, 374 MILLBURN AVE., SUITE 200E, MILLBURN, NJ, United States, 07041

Licenses

Number Status Type Date End date
1091408-DCA Active Business 2002-12-10 2025-02-28

Permits

Number Date End date Type Address
M022025098B90 2025-04-08 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENE STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET GRAND STREET
M022025098B89 2025-04-08 2025-06-23 OCCUPANCY OF SIDEWALK AS STIPULATED GREENE STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET GRAND STREET
M022025098B88 2025-04-08 2025-06-23 OCCUPANCY OF ROADWAY AS STIPULATED GREENE STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET GRAND STREET
M022025098B87 2025-04-08 2025-06-23 CROSSING SIDEWALK GREENE STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET GRAND STREET
M022025098B91 2025-04-08 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENE STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET GRAND STREET
M022025062B46 2025-03-03 2025-05-02 TEMP. CONST. SIGNS/MARKINGS EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025056D79 2025-02-25 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025031A49 2025-01-31 2025-05-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025031A47 2025-01-31 2025-05-02 CROSSING SIDEWALK EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025031A48 2025-01-31 2025-05-02 OCCUPANCY OF ROADWAY AS STIPULATED EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 125 SPENCER PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 125 SPENCER PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-03-13 Address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2024-02-12 2025-03-13 Address 125 SPENCER PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2019-03-29 2024-02-12 Address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2018-05-08 2019-03-29 Address 460 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-13 2024-02-12 Address 125 SPENCER PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-12-13 2018-05-08 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-02-26 2010-12-13 Address 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000719 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
240212004405 2024-02-12 BIENNIAL STATEMENT 2024-02-12
190329000333 2019-03-29 CERTIFICATE OF CHANGE 2019-03-29
180508000568 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
140429002074 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120321002087 2012-03-21 BIENNIAL STATEMENT 2012-02-01
101213002284 2010-12-13 BIENNIAL STATEMENT 2010-02-01
C111354-5 1990-02-26 APPLICATION OF AUTHORITY 1990-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-07 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in parking lane.
2025-02-13 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Yo-dock barriers on the roadway.
2025-01-26 No data EAST 70 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No active work today.
2025-01-22 No data GREENE STREET, FROM STREET CANAL STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk
2024-08-21 No data EAST 78 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Permit obtained for RPO to close out CAR.
2024-08-21 No data EAST 78 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed. Permit #M022024225B59 obtained for RPO to close out CAR.
2024-06-21 No data EAST 78 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above Respondent repaired the condition on CAR # 20227380676 which was issued on 11/10/2022 without the noted permit listed as required.
2024-03-26 No data EAST 78 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above Respondent repaired the condition on CAR # 20227380676 which was issued on 11/10/2022 without the noted permit listed as required.
2024-02-23 No data EAST 78 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued for the above Respondent repaired the condition on CAR # 20227380676 which was issued on 11/10/2022 without the noted permit listed as required.
2024-01-12 No data EAST 69 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades in the roadway.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557014 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557015 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3263746 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263747 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
2977271 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977272 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2551389 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551390 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
1972382 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972381 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339101644 0214700 2013-06-05 1285 FLYING POINT ROAD, WATER MILL, NY, 11976
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-05
Case Closed 2013-09-19

Related Activity

Type Inspection
Activity Nr 910151
Safety Yes
Type Referral
Activity Nr 822105
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016637103 2020-04-09 0202 PPP 125 Spencer Place, MAMARONECK, NY, 10543-2642
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2087172
Loan Approval Amount (current) 2087172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-2642
Project Congressional District NY-16
Number of Employees 128
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2111696.27
Forgiveness Paid Date 2021-06-18
4606828308 2021-01-23 0202 PPS 125 Spencer Pl, Mamaroneck, NY, 10543-5601
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-5601
Project Congressional District NY-16
Number of Employees 107
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020388.89
Forgiveness Paid Date 2022-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State