Search icon

GTL CONSTRUCTION, LLC

Headquarter

Company Details

Name: GTL CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 1999 (25 years ago)
Entity Number: 2444056
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Links between entities

Type Company Name Company Number State
Headquarter of GTL CONSTRUCTION, LLC, CONNECTICUT 0686137 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GTL CONSTRUCTION LLC DEFINED BENEFIT PLAN 2023 134091261 2024-09-19 GTL CONSTRUCTION LLC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing JEFFREY BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing JEFFREY BROWN
Valid signature Filed with authorized/valid electronic signature
GTL CONSTRUCTION LLC DEFINED BENEFIT PLAN 2023 134091261 2024-09-19 GTL CONSTRUCTION LLC 41
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing JEFFREY BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing JEFFREY BROWN
Valid signature Filed with authorized/valid electronic signature
GTL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2023 134091261 2024-04-10 GTL CONSTRUCTION LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2024-04-10
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2022 134091261 2023-03-27 GTL CONSTRUCTION LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2023-03-24
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC DEFINED BENEFIT PLAN 2022 134091261 2023-10-04 GTL CONSTRUCTION LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC DEFINED BENEFIT PLAN 2021 134091261 2022-10-12 GTL CONSTRUCTION LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC DEFINED BENEFIT PLAN 2021 134091261 2022-10-03 GTL CONSTRUCTION LLC 35
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC DEFINED BENEFIT PLAN 2021 134091261 2022-10-07 GTL CONSTRUCTION LLC 35
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2021 134091261 2022-10-03 GTL CONSTRUCTION LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing ANGELO MONACO
GTL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2020 134091261 2021-07-08 GTL CONSTRUCTION LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 9149972100
Plan sponsor’s address 1241 MAMARONEK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ANGELO MONACO
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing ANGELO MONACO

DOS Process Agent

Name Role Address
GTL CONSTRUCTION, LLC DOS Process Agent 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Permits

Number Date End date Type Address
S022025003A07 2025-01-03 2025-04-01 PLACE MATERIAL ON STREET PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025003A23 2025-01-03 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RICHMOND TERRACE, STATEN ISLAND, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE
S022025003A22 2025-01-03 2025-04-02 OCCUPANCY OF SIDEWALK AS STIPULATED RICHMOND TERRACE, STATEN ISLAND, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE
S022025003A21 2025-01-03 2025-04-02 TEMPORARY PEDESTRIAN WALK RICHMOND TERRACE, STATEN ISLAND, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE
S022025003A20 2025-01-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025003A19 2025-01-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025003A18 2025-01-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025003A17 2025-01-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025003A24 2025-01-03 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RICHMOND TERRACE, STATEN ISLAND, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE
S022025003A16 2025-01-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE

History

Start date End date Type Value
2016-05-18 2023-11-03 Address 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2009-05-01 2016-05-18 Address 1230 MAMARONECK AVE., STE 205, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2003-10-28 2009-05-01 Address 17 BERTEL AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1999-11-29 2003-10-28 Address 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002708 2023-11-03 BIENNIAL STATEMENT 2023-11-01
210923001795 2021-09-23 BIENNIAL STATEMENT 2021-09-23
160518002005 2016-05-18 BIENNIAL STATEMENT 2015-11-01
090501000823 2009-05-01 CERTIFICATE OF CHANGE 2009-05-01
051214002311 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031028002257 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011030002240 2001-10-30 BIENNIAL STATEMENT 2001-11-01
000508000101 2000-05-08 AFFIDAVIT OF PUBLICATION 2000-05-08
000508000097 2000-05-08 AFFIDAVIT OF PUBLICATION 2000-05-08
991129000150 1999-11-29 ARTICLES OF ORGANIZATION 1999-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data PORT RICHMOND AVENUE, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE No data Street Construction Inspections: Active Department of Transportation met with foreman - MANY NOV'S ISSUED FOR CONTAINER NO PERMIT (LOCATED AT 251D PORT RICHMOND AVE, NOV ISSUED FOR 4 PORT O SANS WITH NO VALID DOT PERMIT.) 845 AM - 920 AM
2025-03-23 No data PORT RICHMOND AVENUE, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED RESPONDENT HAD FOUR PORT O SANS ON ROADWAY -WITH A VALID DOT PERMIT FOR ONE PORT O SAN -CONSTRUCTION EQUIPMENT WITH A IMPROPER DOT PERMIT FOR FOUR PIECES OF EQUIPMENT. DOT PERMIT#S022025003A20 EXPIRES 4/1/25 FOR ONE PORT O
2025-02-22 No data PORT RICHMOND AVENUE, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE No data Street Construction Inspections: Active Department of Transportation NO CONTAINER AT 263
2025-02-18 No data PORT RICHMOND AVENUE, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck on location
2025-01-27 No data RICHMOND TERRACE, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2025-01-20 No data PORT RICHMOND AVENUE, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE No data Street Construction Inspections: Active Department of Transportation FENCE OVER SWK 5 FOOT CLEAR
2025-01-14 No data RICHMOND TERRACE, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE No data Street Construction Inspections: Active Department of Transportation No fence on location
2025-01-07 No data PORT RICHMOND AVENUE, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE No data Street Construction Inspections: Active Department of Transportation Material barricaded along parking lane
2024-12-30 No data RICHMOND TERRACE, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2024-12-29 No data RICHMOND TERRACE, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE No data Street Construction Inspections: Active Department of Transportation No fence on location at this time

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011470 TRUSTFUNDHIC INVOICED 2011-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1050186 RENEWAL INVOICED 2011-06-14 100 Home Improvement Contractor License Renewal Fee
128267 LL VIO INVOICED 2010-01-26 350 LL - License Violation
1011471 FINGERPRINT INVOICED 2010-01-12 150 Fingerprint Fee
1011472 TRUSTFUNDHIC INVOICED 2010-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1011473 LICENSE INVOICED 2010-01-12 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343926424 0216000 2019-04-09 805 MAMARONECK AVE., MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-07-11
Case Closed 2019-08-02

Related Activity

Type Referral
Activity Nr 1444193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2019-07-22
Current Penalty 2790.0
Initial Penalty 3720.0
Final Order 2019-08-19
Nr Instances 10
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, was not guarded to eliminate the hazard of impalement: Location: sidewalk area on or about: 4/9/19 a) Employees were walking beside 10 unguarded rebar. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
342577855 0216000 2017-04-20 750 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2017-04-20
Emphasis L: FALL, L: GUTREH
Case Closed 2017-09-08

Related Activity

Type Referral
Activity Nr 1222409
Safety Yes
Type Inspection
Activity Nr 1257803
Safety Yes
Type Inspection
Activity Nr 1257817
Safety Yes
Type Inspection
Activity Nr 1236975
Safety Yes
339959793 0216000 2014-09-18 7000 MALL WALK ROAD, YONKERS, NY, 10704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-09-18
Case Closed 2014-10-06

Related Activity

Type Complaint
Activity Nr 909023
Safety Yes
Health Yes
339826612 0216000 2014-06-26 7000 MALL WALK ROAD, YONKERS, NY, 10704
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-06-26
Emphasis L: FALL
Case Closed 2019-08-02

Related Activity

Type Referral
Activity Nr 895965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2014-10-01
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: On or about: 6/26/14 Location: Hyatt Place roof a) Employees worked on the 8th story roof around floor holes that were covered but not secured by any means to prevent accidental displacement.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2014-10-01
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: On or about: 6/26/14 Location: Hyatt Place roof a) Employees worked on the 8th floor roof around floor holes which were not marked in anyway to provide warning of a hazard below.
334352010 0216000 2012-05-18 260 POST RD, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-05-22
Emphasis L: FALL
Case Closed 2012-07-25

Related Activity

Type Inspection
Activity Nr 435291
Safety Yes
Type Complaint
Activity Nr 357066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2012-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface shall be protected from tripping in or stepping into or through holes (including skylights) by covers. On or about 5/18/2012, 1st Floor a) The floor opening measuring 2' wide, 84' long and 11" deep was not covered, exposing the employees to a tripping hazard.
314981424 0216000 2011-12-20 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-06
Emphasis L: LOCALTARG, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-06-18
Abatement Due Date 2012-06-21
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2012-06-18
Abatement Due Date 2012-06-21
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2012-06-18
Abatement Due Date 2012-06-21
Current Penalty 4200.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 2
Gravity 10
312995830 0216000 2009-03-25 1835 UNIVERSITY AVE., BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-15
Emphasis L: LOCALTARG, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2009-05-01
Abatement Due Date 2009-05-06
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-01
Abatement Due Date 2009-05-06
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 16
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183867104 2020-04-10 0202 PPP 1241 Mamaroneck Ave, White Plains, NY, 10605-5201
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 702800
Loan Approval Amount (current) 702800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10605-5201
Project Congressional District NY-16
Number of Employees 35
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 711098.82
Forgiveness Paid Date 2021-06-28
8793408401 2021-02-13 0202 PPS 1241 Mamaroneck Ave, White Plains, NY, 10605-5201
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733987.5
Loan Approval Amount (current) 733987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10605-5201
Project Congressional District NY-16
Number of Employees 34
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 741005.63
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600168 Fair Labor Standards Act 2006-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-01-10
Termination Date 2008-05-23
Date Issue Joined 2007-08-24
Pretrial Conference Date 2006-04-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORAN
Role Plaintiff
Name GTL CONSTRUCTION, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State