Search icon

CATALYST CONSTRUCTION, LLC

Company Details

Name: CATALYST CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2738869
ZIP code: 10940
County: Kings
Place of Formation: New York
Address: 22 Montgomery St, Bldg A Suite B, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
CATALYST CONSTRUCTION, LLC DOS Process Agent 22 Montgomery St, Bldg A Suite B, MIDDLETOWN, NY, United States, 10940

Permits

Number Date End date Type Address
B042021293A25 2021-10-20 2021-11-16 REPAIR SIDEWALK LAFAYETTE AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET SOUTH ELLIOTT PLACE
Q012020269B80 2020-09-25 2020-11-02 NYC PARKS - RECONSTRUCTION CONTRACT GRAND CENTRL PARKWAY, QUEENS, FROM STREET 64 ROAD TO STREET PEDESTRIAN OVERPASS
Q012020269B82 2020-09-25 2020-11-02 NYC PARKS - RECONSTRUCTION CONTRACT 64 ROAD, QUEENS, FROM STREET 110 STREET TO STREET GRAND CENTRL PARKWAY
Q012020252A84 2020-09-08 2020-10-02 RESET, REPAIR OR REPLACE CURB ROCKAWAY FREEWAY, QUEENS, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET
Q012020252A86 2020-09-08 2020-10-02 PAVE STREET-W/ ENGINEERING & INSP FEE ROCKAWAY FREEWAY, QUEENS, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET
Q042020252A11 2020-09-08 2020-10-02 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT ROCKAWAY FREEWAY, QUEENS, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET

History

Start date End date Type Value
2020-03-06 2024-03-01 Address 10 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2013-01-07 2020-03-06 Address 609 FOUNTAIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2002-03-06 2013-01-07 Address 1040 LAWRENCE COURT, NORTH WOODMERE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048529 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220311002339 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200306061813 2020-03-06 BIENNIAL STATEMENT 2020-03-01
130107000056 2013-01-07 CERTIFICATE OF CHANGE 2013-01-07
020530000144 2002-05-30 AFFIDAVIT OF PUBLICATION 2002-05-30
020530000140 2002-05-30 AFFIDAVIT OF PUBLICATION 2002-05-30
020306000416 2002-03-06 ARTICLES OF ORGANIZATION 2002-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-09 No data ROCKAWAY FREEWAY, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced.
2023-03-31 No data 8611 ATLANTIC AVE, Queens, WOODHAVEN, NY, 11421 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-09 No data LAFAYETTE AVENUE, FROM STREET FULTON STREET TO STREET SOUTH ELLIOTT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags installed in front of 57 Lafayette avenue
2021-05-22 No data ROCKAWAY FREEWAY, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb - expansion joints sealed.
2020-10-02 No data ROCKAWAY FREEWAY, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2019-05-16 No data DIKEMAN STREET, FROM STREET CONOVER STREET TO STREET FERRIS STREET No data Street Construction Inspections: Post-Audit Department of Transportation 6 new flags installed
2019-03-18 No data 8611 ATLANTIC AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 88 STREET, FROM STREET 23 AVENUE TO STREET 24 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2018-12-31 No data DIKEMAN STREET, FROM STREET CONOVER STREET TO STREET FERRIS STREET No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok
2018-10-07 No data 87 STREET, FROM STREET 101 AVENUE TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced, joints sealed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262358400 2021-02-13 0202 PPS 22 Montgomery St Ste B, Middletown, NY, 10940-5116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111043.55
Loan Approval Amount (current) 111043.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5116
Project Congressional District NY-18
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111793.09
Forgiveness Paid Date 2021-10-19
5272017102 2020-04-13 0202 PPP 10 North Street, Middletown, NY, 10940-5810
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99323.47
Loan Approval Amount (current) 99323.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5810
Project Congressional District NY-18
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100642.26
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1573808 Intrastate Non-Hazmat 2024-07-31 18000 2023 2 2 Private(Property)
Legal Name CATALYST CONSTRUCTION LLC
DBA Name -
Physical Address 22 MONTGOMERY ST, MIDDLETOWN, NY, 10940, US
Mailing Address 22 MONTGOMERY ST, MIDDLETOWN, NY, 10940, US
Phone (845) 247-3750
Fax (845) 239-4636
E-mail DENISE@CATALYSTCONSTRUCTIONGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0226234
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 88224ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF4HT6LDA00647
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWF090865
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 90875MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCX4EX7KD601495
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAGB
License plate of the secondary unit BE57261
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 112HBX350AL072512
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State