Search icon

ROCKAWAY BEACH BLVD. CONSTRUCTION CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKAWAY BEACH BLVD. CONSTRUCTION CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789569
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-745-0150

DOS Process Agent

Name Role Address
ROCKAWAY BEACH BLVD. CONSTRUCTION CO., LLC DOS Process Agent 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1466632-DCA Active Business 2013-06-05 2025-02-28

Permits

Number Date End date Type Address
Q012019092C01 2019-04-02 2019-04-03 RESET, REPAIR OR REPLACE CURB CROSS BAY BOULEVARD, QUEENS, FROM STREET WEST 5 ROAD TO STREET WEST 6 ROAD
B012018365F61 2018-12-31 2019-03-01 CONSTRUCT OR ALTER MANHOLE &/OR CASTING BATCHELDER STREET, BROOKLYN, FROM STREET GUNNISON COURT TO STREET LOSEE TERRACE

History

Start date End date Type Value
2008-08-11 2024-07-01 Address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-08-06 2008-08-11 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-15 2008-08-06 Address 100 BEACH 73RD STREET, ARVERNE, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036334 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220727002172 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200716060294 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180706006062 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160722006194 2016-07-22 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560851 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3560850 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259913 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259914 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2917158 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917159 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2486868 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486867 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998241 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998240 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
695000.00
Total Face Value Of Loan:
695000.00
Date:
2020-05-04
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:
-695000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
695000.00
Total Face Value Of Loan:
695000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-07
Type:
Prog Related
Address:
6820 ROCKAWAY BEACH BOULEVARD, FAR ROCKAWAY, NY, 11692
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
695000
Current Approval Amount:
695000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
701754.24
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
695000
Current Approval Amount:
695000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
698575.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State