Search icon

CONSTRUCTION STAFFING SOLUTIONS LLC

Headquarter

Company Details

Name: CONSTRUCTION STAFFING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2001 (23 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 2693879
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 50-15 35th Street, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION STAFFING SOLUTIONS LLC, CONNECTICUT 0806451 CONNECTICUT

DOS Process Agent

Name Role Address
CONSTRUCTION STAFFING SOLUTIONS LLC DOS Process Agent 50-15 35th Street, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-06 2024-12-26 Address 50-15 35th Street, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-10-06 2024-11-06 Address 10-31 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-07-06 2015-10-06 Address 238 EAST 26TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-10-19 2012-07-06 Address 270 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2003-10-14 2007-10-19 Address 270 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-10-30 2003-10-14 Address 66-41 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001573 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
241106000779 2024-11-06 BIENNIAL STATEMENT 2024-11-06
211117001554 2021-11-17 BIENNIAL STATEMENT 2021-11-17
171004006629 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151006006076 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006346 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120706002495 2012-07-06 BIENNIAL STATEMENT 2011-10-01
091022002655 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071019002040 2007-10-19 BIENNIAL STATEMENT 2007-10-01
050923002341 2005-09-23 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-16 No data 1031 44TH DR, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-31 No data 1031 44TH DR, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341377943 0215000 2016-03-31 301 WEST 46TH ST., NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-03-31
Case Closed 2016-04-08

Related Activity

Type Complaint
Activity Nr 1078779
Safety Yes
Health Yes
Type Inspection
Activity Nr 1138012
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629147203 2020-04-27 0202 PPP 10-31 44th Drive, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211500
Loan Approval Amount (current) 211500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213725.1
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State