Search icon

NEW YORK CONSTRUCTION LLC

Company Details

Name: NEW YORK CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2604070
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: ATTN MICHAEL BESEN, 381 PARK AVENUE S SUITE 1517, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CONSTRUCTION 401(K) PLAN 2017 134171043 2018-03-15 NEW YORK CONSTRUCTION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018
NEW YORK CONSTRUCTION 401(K) PLAN 2016 134171043 2017-05-01 NEW YORK CONSTRUCTION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2015 134171043 2016-06-10 NEW YORK CONSTRUCTION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing PAUL CHUNG
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2014 134171043 2015-06-23 NEW YORK CONSTRUCTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing PAUL CHUNG
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2013 134171043 2014-09-18 NEW YORK CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2012 134171043 2013-10-07 NEW YORK CONSTRUCTION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2011 134171043 2013-10-09 NEW YORK CONSTRUCTION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134171043
Plan administrator’s name NEW YORK CONSTRUCTION
Plan administrator’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018
Administrator’s telephone number 2126310150

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2010 134171043 2013-10-03 NEW YORK CONSTRUCTION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134171043
Plan administrator’s name NEW YORK CONSTRUCTION
Plan administrator’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018
Administrator’s telephone number 2126310150

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2010 134171043 2011-07-27 NEW YORK CONSTRUCTION 4
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134171043
Plan administrator’s name NEW YORK CONSTRUCTION
Plan administrator’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018
Administrator’s telephone number 2126310150

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing PAUL CHUNG
NEW YORK CONSTRUCTION 401(K) PLAN 2009 134171043 2010-09-29 NEW YORK CONSTRUCTION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2126310150
Plan sponsor’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134171043
Plan administrator’s name NEW YORK CONSTRUCTION
Plan administrator’s address 242 W 36TH STREET, SUITE 704, NEW YORK, NY, 10018
Administrator’s telephone number 2126310150

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing PAUL CHUNG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN MICHAEL BESEN, 381 PARK AVENUE S SUITE 1517, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
130228002444 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110228002664 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090225002635 2009-02-25 BIENNIAL STATEMENT 2009-02-01
070131002169 2007-01-31 BIENNIAL STATEMENT 2007-02-01
050211002317 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030203002315 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010619000781 2001-06-19 AFFIDAVIT OF PUBLICATION 2001-06-19
010619000779 2001-06-19 AFFIDAVIT OF PUBLICATION 2001-06-19
010208000827 2001-02-08 ARTICLES OF ORGANIZATION 2001-02-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State