Search icon

PRIDE BUILDERS LLC

Company Details

Name: PRIDE BUILDERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2393927
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIDE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134041805 2024-06-03 PRIDE BUILDERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129717062
Plan sponsor’s address 235 EAST 44TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
PRIDE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134041805 2023-04-12 PRIDE BUILDERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129717062
Plan sponsor’s address 235 EAST 44TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
PRIDE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134041805 2022-05-16 PRIDE BUILDERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129717062
Plan sponsor’s address 235 EAST 44TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
PRIDE BUILDERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134041805 2021-05-14 PRIDE BUILDERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129717062
Plan sponsor’s address 235 EAST 44TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Permits

Number Date End date Type Address
M012020083B01 2020-03-23 2020-04-18 INSTALL FENCE EAST 40 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2018-08-30 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-17 2018-08-30 Address 27 LAKE RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2003-05-30 2007-08-17 Address 27 LAKE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1999-06-30 2003-05-30 Address 14 EAST MAYER DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623001502 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210630001096 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604061022 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180918002024 2018-09-18 BIENNIAL STATEMENT 2017-06-01
180830000459 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
090702002164 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070817002555 2007-08-17 BIENNIAL STATEMENT 2007-06-01
050808002293 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030530002284 2003-05-30 BIENNIAL STATEMENT 2003-06-01
020319002148 2002-03-19 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-12 No data EAST 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb free installed
2018-04-09 No data EAST HOUSTON STREET, FROM STREET LUDLOW STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk incompliance
2018-04-08 No data EAST HOUSTON STREET, FROM STREET LUDLOW STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk Shed in Roadway in the roadway
2018-04-08 No data ORCHARD STREET, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation Materials placed on street behind fence
2018-01-11 No data ORCHARD STREET, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation temp signs posted
2018-01-11 No data EAST HOUSTON STREET, FROM STREET LUDLOW STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Active Department of Transportation barricades acceptable
2017-11-15 No data ORCHARD STREET, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation Hoist / loading dock behind fence
2017-10-26 No data ORCHARD STREET, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation Temp Const. signs/markings acceptable
2017-10-20 No data EAST HOUSTON STREET, FROM STREET LUDLOW STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK
2017-10-16 No data EAST 44 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342912318 0215000 2018-01-30 196 ORCHARD ST, NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-01-30
Case Closed 2018-04-19

Related Activity

Type Referral
Activity Nr 1304890
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736628402 2021-02-10 0202 PPS 235 E 44th St, New York, NY, 10017-4380
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149375
Loan Approval Amount (current) 149375
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 New York, NEW YORK, NY, 10017-4380
Project Congressional District NY-12
Number of Employees 6
NAICS code 236117
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 150444.44
Forgiveness Paid Date 2021-11-02
2795217708 2020-05-01 0202 PPP 235 E 44TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125345
Loan Approval Amount (current) 125345
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
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 126201.45
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State