Search icon

ADC CONSTRUCTION LLC

Company Details

Name: ADC CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 1996 (29 years ago)
Entity Number: 2087505
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-08 48TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58-08 48TH STREET, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113353007
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025150B60 2025-05-30 2025-05-30 DEP CONTRACTOR MAJOR INSTALLATION SEWER PROSPECT AVENUE, BROOKLYN, FROM STREET TERRACE PLACE
B012025150B61 2025-05-30 2025-05-30 DEP CONTRACTOR MAJOR INSTALLATION SEWER 9 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025150B58 2025-05-30 2025-05-30 DEP CONTRACTOR MAJOR INSTALLATION SEWER TERRACE PLACE, BROOKLYN, FROM STREET PROSPECT AVENUE TO STREET SHERMAN STREET
B012025150B59 2025-05-30 2025-05-30 DEP CONTRACTOR MAJOR INSTALLATION SEWER SHERMAN STREET, BROOKLYN, FROM STREET TEMPLE COURT
B012025150B62 2025-05-30 2025-05-30 DEP CONTRACTOR MAJOR INSTALLATION SEWER HANCOCK STREET, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD

History

Start date End date Type Value
2008-10-28 2023-12-19 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1996-11-26 2008-10-28 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219000103 2023-12-19 BIENNIAL STATEMENT 2023-12-19
201103060024 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200609060023 2020-06-09 BIENNIAL STATEMENT 2018-11-01
161214006134 2016-12-14 BIENNIAL STATEMENT 2016-11-01
141110006331 2014-11-10 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2060395.00
Total Face Value Of Loan:
2060395.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-01
Type:
Planned
Address:
47TH AVE, FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-11-26
Type:
Referral
Address:
INTERSECTION OF BRONX BLVD.& ROSEWOOD ST., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2017748.89
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2060395
Current Approval Amount:
2060395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2084456.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 628-5142
Add Date:
2009-06-25
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMJATTAN
Party Role:
Plaintiff
Party Name:
ADC CONSTRUCTION LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ADC CONSTRUCTION LLC
Party Role:
Plaintiff
Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State