Search icon

EMPIRE CITY CONSTRUCTION CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE CITY CONSTRUCTION CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3081988
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 806 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 212-327-1666

DOS Process Agent

Name Role Address
C/O ANDREW GALDAU DOS Process Agent 806 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
201399642
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1258556-DCA Active Business 2011-06-10 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
040723000366 2004-07-23 ARTICLES OF ORGANIZATION 2004-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553843 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553887 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268618 DCA-MFAL INVOICED 2020-12-11 200 Manual Fee Account Licensing
3268614 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2962660 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961896 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2494155 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494156 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2052223 LICENSEDOC10 INVOICED 2015-04-20 10 License Document Replacement
1911489 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-28
Type:
Planned
Address:
53 W 119TH STREET, NEW YORK, NY, 10026
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-08-28
Type:
Planned
Address:
53 W 119TH STREET, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-20
Type:
Planned
Address:
390 DEAN STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96295
Current Approval Amount:
96295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96920.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94640
Current Approval Amount:
94640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95533.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State