Search icon

OCEAN CONTRACTING LLC

Company Details

Name: OCEAN CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853728
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3038 CHERYL ROAD, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-314-0753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3038 CHERYL ROAD, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1339468-DCA Active Business 2009-11-24 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
030108000393 2003-01-08 ARTICLES OF ORGANIZATION 2003-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-24 No data 79 PLACE, FROM STREET JUNIPER VALLEY ROAD TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed the respondent place a construction on the street with no permit ; it was being used to collect construction debris from a building operation . Therefore an NOV was issued.
2015-10-05 No data 223 STREET, FROM STREET KINGSBURY AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation worked on sidewalk, restored
2014-09-09 No data 223 STREET, FROM STREET KINGSBURY AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation 2 new sidewalk flags
2014-09-03 No data BEACH 69 STREET, FROM STREET GOUVERNEUR AVENUE TO STREET HESSLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation flags in kind
2014-01-15 No data FLATLANDS AVENUE, FROM STREET EAST 92 STREET TO STREET EAST 93 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk okay
2013-05-23 No data 209 STREET, FROM STREET 82 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Active Department of Transportation new s/w constructed / violation pass.
2007-05-26 No data FABER TERRACE, FROM STREET BEND TO STREET GRANADA PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-26 No data HORTON AVENUE, FROM STREET BEND TO STREET BEACH CHANNEL DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-22 No data FABER TERRACE, FROM STREET BEND TO STREET GRANADA PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-22 No data HORTON AVENUE, FROM STREET BEND TO STREET BEACH CHANNEL DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611612 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611611 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292206 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292207 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2949952 RENEWAL INVOICED 2018-12-21 100 Home Improvement Contractor License Renewal Fee
2949951 TRUSTFUNDHIC INVOICED 2018-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540170 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540171 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2046672 TRUSTFUNDHIC INVOICED 2015-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2046673 RENEWAL INVOICED 2015-04-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174108302 2021-01-30 0235 PPS 3038 Cheryl Rd, Merrick, NY, 11566-5446
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17780
Loan Approval Amount (current) 17780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-5446
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17922.3
Forgiveness Paid Date 2021-11-24
1461407701 2020-05-01 0235 PPP 3038 CHERYL RD, MERRICK, NY, 11566
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20337
Loan Approval Amount (current) 20337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20537.41
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State