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 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2023 113353007 2024-04-08 ADC CONSTRUCTION LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2022 113353007 2023-05-12 ADC CONSTRUCTION LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2021 113353007 2022-04-13 ADC CONSTRUCTION LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2020 113353007 2021-05-12 ADC CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2019 113353007 2020-07-16 ADC CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2018 113353007 2019-07-30 ADC CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2017 113353007 2018-08-22 ADC CONSTRUCTION LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2016 113353007 2017-10-13 ADC CONSTRUCTION LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2015 113353007 2016-09-08 ADC CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing DOMENICK CIPOLLONE
ADC CONSTRUCTION LLC PROFIT SHARING PLAN 2014 113353007 2015-09-09 ADC CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-23
Business code 236200
Sponsor’s telephone number 7186285555
Plan sponsor’s address 58-08 48TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113353007
Plan administrator’s name ADC CONSTRUCTION LLC
Plan administrator’s address 58-08 48TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7186280234

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing DOMENICK CIPOLLONE

DOS Process Agent

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

Permits

Number Date End date Type Address
B022025101A51 2025-04-11 2025-04-11 PLACE MATERIAL ON STREET ADELPHI STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE
B022025101A52 2025-04-11 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ADELPHI STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE
B022025101A53 2025-04-11 2025-04-11 PLACE MATERIAL ON STREET CARLTON AVENUE, BROOKLYN, FROM STREET WILLOUGHBY AVENUE TO STREET PERSON SQUARE
B022025101A54 2025-04-11 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CARLTON AVENUE, BROOKLYN, FROM STREET WILLOUGHBY AVENUE TO STREET PERSON SQUARE
B012025101A52 2025-04-11 2025-04-11 DEP CONTRACTOR MAJOR INSTALLATION SEWER CARLTON AVENUE, BROOKLYN, FROM STREET WILLOUGHBY AVENUE TO STREET PERSON SQUARE
B012025100C14 2025-04-10 2025-04-10 DEP CONTRACTOR MAJOR INSTALLATION SEWER MYRTLE AVENUE, BROOKLYN, FROM STREET ADELPHI STREET TO STREET CLERMONT AVENUE
B012025100C13 2025-04-10 2025-04-10 DEP CONTRACTOR MAJOR INSTALLATION SEWER MYRTLE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CARLTON AVENUE
Q012025100A07 2025-04-10 2025-04-12 DEP CONTRACTOR MAJOR INSTALLATION SEWER 43 AVENUE, QUEENS, FROM STREET 95 STREET TO STREET JUNCTION BOULEVARD
Q012025100A06 2025-04-10 2025-04-12 DEP CONTRACTOR MAJOR INSTALLATION SEWER 43 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET 95 STREET
B012025100C17 2025-04-10 2025-04-10 DEP CONTRACTOR MAJOR INSTALLATION SEWER ADELPHI STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE

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
121116002552 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101104002347 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002209 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061031002466 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041101002060 2004-11-01 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data MYRTLE AVENUE, FROM STREET ADELPHI STREET TO STREET CARLTON AVENUE No data Street Construction Inspections: E-Number Department of Transportation Repair broken city sewer crew excavating roadway in front of 350 at time of inspection.
2025-03-27 No data 150 STREET, FROM STREET 77 ROAD TO STREET 78 AVENUE No data Street Construction Inspections: Active Department of Transportation No Port-O-San Visible On Site At Time Of Inspection
2025-03-27 No data 78 AVENUE, FROM STREET 147 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation No Materials Visible On Site At Time Of Inspection
2025-03-24 No data 110 STREET, FROM STREET 63 AVENUE TO STREET 63 ROAD No data Street Construction Inspections: Active Department of Transportation DEP CONTRACTOR MAJOR INSTALLATION SEWER IN PRORESS. CREW WORKING ON SEGMENT DURING INSPECTION. MATERIALS STORED IN SEGMENT IN COMPLIANCE ON ADJACENT SEGMENT WITH ACTIVE PERMIT ON FILE.
2025-03-24 No data 110 STREET, FROM STREET 63 DRIVE TO STREET 63 ROAD No data Street Construction Inspections: Complaint Department of Transportation VERIFIED- DEP CONTRACTOR MAJOR INSTALLATION SEWER IN PRORESS. CREW WORKING ON ADJACENT SEGMENT DURING INSPECTION. MATERIALS TORED IN SEGMENT IN COMPLIANCE WITH PERMIT STIPULATION.
2025-03-24 No data 63 ROAD, FROM STREET 110 STREET No data Street Construction Inspections: E-Number Department of Transportation Broken sewer. Trench made in intersection.
2025-03-20 No data 78 AVENUE, FROM STREET 150 STREET TO STREET 153 STREET No data Street Construction Inspections: Active Department of Transportation No Backhoe On Site At Time Of Inspection
2025-03-19 No data 78 AVENUE, FROM STREET 150 STREET TO STREET 153 STREET No data Street Construction Inspections: Active Department of Transportation No Materials Visible On Site At Time Of Inspection
2025-03-19 No data 150 STREET, FROM STREET 78 AVENUE TO STREET 78 ROAD No data Street Construction Inspections: Active Department of Transportation Materials On Site A Time Of Inspection
2025-03-18 No data STANLEY AVENUE, FROM STREET HENDRIX STREET TO STREET SCHENCK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no backhoe found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536288 0215600 2003-12-01 47TH AVE, FLUSHING, NY, 11358
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2003-12-01
300597085 0215600 1997-11-26 INTERSECTION OF BRONX BLVD.& ROSEWOOD ST., BRONX, NY, 10467
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-11-26
Emphasis N: TRENCH
Case Closed 1999-05-11

Related Activity

Type Referral
Activity Nr 200830800
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-02-12
Abatement Due Date 1998-02-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1998-02-26
Final Order 1998-06-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573208501 2021-03-12 0202 PPS 5808 48th St, Maspeth, NY, 11378-2016
Loan Status Date 2022-03-18
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2016
Project Congressional District NY-07
Number of Employees 61
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017748.89
Forgiveness Paid Date 2022-02-07
5122367107 2020-04-13 0202 PPP 58-08 48TH STREET 0.0, MASPETH, NY, 11378-2016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2060395
Loan Approval Amount (current) 2060395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-2016
Project Congressional District NY-07
Number of Employees 65
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2084456.98
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1907001 Intrastate Non-Hazmat 2025-01-15 23000 2024 6 5 Private(Property)
Legal Name ADC CONSTRUCTION LLC
DBA Name -
Physical Address 58-08 48TH STREET, MASPETH, NY, 11378, US
Mailing Address 58-08 48TH STREET, MASPETH, NY, 11378, US
Phone (718) 628-5555
Fax (718) 628-5142
E-mail ADCCONSTRUCTION@VERIZON.NET

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402271 Fair Labor Standards Act 2014-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-09
Termination Date 2016-08-22
Date Issue Joined 2014-07-24
Section 1938
Status Terminated

Parties

Name RAMJATTAN
Role Plaintiff
Name ADC CONSTRUCTION LLC
Role Defendant
0703943 Employee Retirement Income Security Act (ERISA) 2007-05-21 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-21
Termination Date 2007-10-04
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State