Search icon

EMPIRE CITY CONSTRUCTION CO., LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE CITY CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2023 201399642 2024-07-30 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ANDREW GALDAU
EMPIRE CITY CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2022 201399642 2023-07-26 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ANDREW GALDAU
EMPIRE CITY CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2021 201399642 2022-06-07 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ANDREW F GALDAU
EMPIRE CITY CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2020 201399642 2021-07-08 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing ANDREW GALDAU
EMPIRE CITY CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2019 201399642 2020-06-24 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ROXANA PLAESU
EMPIRE CITY CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2018 201399642 2019-04-02 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing ANDREW F GALDAU
EMPIRE CITY CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2017 201399642 2018-04-16 EMPIRE CITY CONSTRUCTION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ROXANA PLAESU
EMPIRE CITY CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2016 201399642 2017-07-06 EMPIRE CITY CONSTRUCTION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ANDREW GALDAU
EMPIRE CITY CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2015 201399642 2016-10-17 EMPIRE CITY CONSTRUCTION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ROXANA PLAESU
EMPIRE CITY CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2014 201399642 2016-10-17 EMPIRE CITY CONSTRUCTION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 2123271666
Plan sponsor’s address 206 E 67TH ST STE #66, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ROXANA PLAESU

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
347721243 0215000 2024-08-28 53 W 119TH STREET, NEW YORK, NY, 10026
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2025-01-07

Related Activity

Type Inspection
Activity Nr 1772134
Safety Yes
Type Inspection
Activity Nr 1772125
Health Yes
347721250 0215000 2024-08-28 53 W 119TH STREET, NEW YORK, NY, 10026
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-08-28
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2025-01-07

Related Activity

Type Inspection
Activity Nr 1772124
Safety Yes
346448400 0215000 2023-01-20 390 DEAN STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825228500 2021-03-04 0202 PPS 206 E 67th St Apt 66, New York, NY, 10065-6288
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96295
Loan Approval Amount (current) 96295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6288
Project Congressional District NY-12
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96920.26
Forgiveness Paid Date 2021-10-29
1478457701 2020-05-01 0202 PPP 206 EAST 67 ST, NEW YORK, NY, 10065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94640
Loan Approval Amount (current) 94640
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95533.98
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State