Search icon

SCULLY CONSTRUCTION LLC

Headquarter

Company Details

Name: SCULLY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2344084
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, United States, 10603

Links between entities

Type Company Name Company Number State
Headquarter of SCULLY CONSTRUCTION LLC, CONNECTICUT 2745766 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2023 134065227 2024-09-10 SCULLY CONSTRUCTION LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2022 134065227 2023-09-26 SCULLY CONSTRUCTION LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2021 134065227 2022-10-10 SCULLY CONSTRUCTION LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2020 134065227 2021-10-13 SCULLY CONSTRUCTION LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2019 134065227 2020-10-15 SCULLY CONSTRUCTION LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2018 134065227 2019-10-14 SCULLY CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2017 134065227 2018-10-09 SCULLY CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2016 134065227 2017-10-04 SCULLY CONSTRUCTION LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2015 134065227 2016-10-13 SCULLY CONSTRUCTION LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JAMES SCULLY, JR.
SCULLY CONSTRUCTION PROFIT SHARING PLAN 2014 134065227 2015-10-15 SCULLY CONSTRUCTION LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 9146828088
Plan sponsor’s address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JAMES SCULLY, JR.

DOS Process Agent

Name Role Address
SCULLY CONSTRUCTION LLC DOS Process Agent 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2024-06-10 2025-02-25 Address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1999-02-09 2024-06-10 Address 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000746 2025-02-25 BIENNIAL STATEMENT 2025-02-25
240610003653 2024-06-10 BIENNIAL STATEMENT 2024-06-10
190702002114 2019-07-02 BIENNIAL STATEMENT 2019-02-01
130222002293 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110222002090 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090203002572 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070131002142 2007-01-31 BIENNIAL STATEMENT 2007-02-01
050224002262 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030127002301 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010130002350 2001-01-30 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599322 0216000 2007-05-04 300 CENTRAL AVE., WHITE PLAINS, NY, 10606
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-05-04
Abatement Due Date 2007-05-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620817110 2020-04-11 0202 PPP 141 Lafayette Avenue, WHITE PLAINS, NY, 10603-1602
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380900
Loan Approval Amount (current) 380900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-1602
Project Congressional District NY-17
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385836.05
Forgiveness Paid Date 2021-08-03
3043118406 2021-02-04 0202 PPS 141 Lafayette Ave, White Plains, NY, 10603-1602
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380900
Loan Approval Amount (current) 380900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1602
Project Congressional District NY-17
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385543.85
Forgiveness Paid Date 2022-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State