Search icon

NS CONSTRUCTION LLC

Company Details

Name: NS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2003 (21 years ago)
Entity Number: 2983194
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 129 HILL PARK AVENUE, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-297-1534

DOS Process Agent

Name Role Address
NOAH SMITH DOS Process Agent 129 HILL PARK AVENUE, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1372164-DCA Inactive Business 2013-05-14 2015-02-28

History

Start date End date Type Value
2010-12-02 2024-03-01 Address 129 HILL PARK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-12-01 2010-12-02 Address 85 WORTH STREET, SUITE 600, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065271 2024-03-01 BIENNIAL STATEMENT 2024-03-01
131022002024 2013-10-22 BIENNIAL STATEMENT 2011-12-01
101202000021 2010-12-02 CERTIFICATE OF CHANGE (BY AGENT) 2010-12-02
060621002739 2006-06-21 BIENNIAL STATEMENT 2005-12-01
031201000363 2003-12-01 ARTICLES OF ORGANIZATION 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1054955 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee
1220576 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1220577 TRUSTFUNDHIC INVOICED 2011-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054956 RENEWAL INVOICED 2011-05-27 100 Home Improvement Contractor License Renewal Fee
1220578 FINGERPRINT INVOICED 2010-10-04 225 Fingerprint Fee
114321 PL VIO INVOICED 2010-09-27 500 PL - Padlock Violation
1220580 LICENSE INVOICED 2010-09-24 250 Home Improvement Contractor License Fee
1220579 CNV_TFEE INVOICED 2010-09-24 5 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340986926 0213100 2015-10-15 118-120 JAY STREET, SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-10-15
Emphasis L: FALL, L: GUTREH, P: FALL
Case Closed 2018-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2015-12-01
Abatement Due Date 2015-12-09
Current Penalty 900.0
Initial Penalty 1200.0
Contest Date 2015-12-31
Final Order 2016-04-18
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) Top Floor and Roof- On or about October 15, 2015, employees were exposed to shock and burn hazards while using damaged extension cords to provide power to hand held grinders and other tools.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 2015-12-01
Current Penalty 2100.0
Initial Penalty 2800.0
Contest Date 2015-12-31
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(3)(ix): Tiebacks were not secured to a structurally sound anchorage on the building or structure: a) 118-120 Jay St. Schenectady, NY- On or about October 15, 2015, two employees were exposed to fall hazards of up to 50 feet as the 2-point scaffold tiebacks were tied to a piece of 2x6 pine lumber.
Citation ID 01006
Citaton Type Other
Standard Cited 19261052 C07
Issuance Date 2015-12-01
Abatement Due Date 2015-12-08
Current Penalty 300.0
Initial Penalty 400.0
Contest Date 2015-12-31
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a) First to second floor stairway- On or about October 15, 2015, Employees were exposed to fall hazards of about 10 feet while climbing and ascending the stairway without a stair rail (mid rail).
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2015-12-01
Abatement Due Date 2015-12-11
Current Penalty 2100.0
Initial Penalty 2800.0
Contest Date 2015-12-31
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) 118-120 Jay St. Schenectady, NY- On or about October 15, 2015, The 2 point suspended scaffold was not inspected by a competent person before each work shift to identify and address defects, exposing employees to fall hazards of approximately 50 feet.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2015-12-01
Abatement Due Date 2015-12-07
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-12-31
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: a) 118-120 Jay St. Schenectady, NY- On or about October 15, 2015, two employees were exposed to fall hazards of up to 50 feet as the 2-point scaffold was not equipped with end rails and the employees were not protected by personal fall arrest systems.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138107705 2020-05-01 0202 PPP 852 CYPRESS AVENUE APT-2C, RIDGEWOOD, NY, 11385
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30217
Loan Approval Amount (current) 30217
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code -
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 -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State