Search icon

C&A SENECA CONSTRUCTION LLC

Company Details

Name: C&A SENECA CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425428
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1874 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-447-6689

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1874 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1319262-DCA Active Business 2009-05-21 2025-02-28

Permits

Number Date End date Type Address
M022025111C47 2025-04-21 2025-05-13 CROSSING SIDEWALK WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025111C48 2025-04-21 2025-05-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025023D21 2025-01-23 2025-04-23 CROSSING SIDEWALK WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025023D22 2025-01-23 2025-04-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024365I71 2024-12-30 2025-01-23 CROSSING SIDEWALK WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
1999-10-04 2023-10-11 Address 1874 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011001148 2023-10-11 BIENNIAL STATEMENT 2023-10-01
131101002072 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111028002313 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091006002056 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071003002083 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540506 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540505 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256218 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256217 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908283 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908282 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482967 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482968 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2173173 LICENSEDOC10 INVOICED 2015-09-18 10 License Document Replacement
1924533 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223340 Office of Administrative Trials and Hearings Issued Settled 2022-02-15 750 2022-02-16 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter.

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
242500.00
Total Face Value Of Loan:
242500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242500
Current Approval Amount:
242500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246025.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State