Search icon

FALCON PACIFIC CONSTRUCTION, LLC

Company Details

Name: FALCON PACIFIC CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083741
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, ATTN: MR. KENT M. SWIG, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 770 LEXINGTON AVENUE, ATTN: MR. KENT M. SWIG, NEW YORK, NY, United States, 10021

Permits

Number Date End date Type Address
M022024362B10 2024-12-27 2025-03-29 PLACE MATERIAL ON STREET DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M042024362A02 2024-12-27 2025-01-25 REPAIR SIDEWALK DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B17 2024-12-27 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B16 2024-12-27 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B15 2024-12-27 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B14 2024-12-27 2025-03-29 OCCUPANCY OF SIDEWALK AS STIPULATED DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B13 2024-12-27 2025-03-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B12 2024-12-27 2025-03-29 OCCUPANCY OF ROADWAY AS STIPULATED DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022024362B11 2024-12-27 2025-03-29 CROSSING SIDEWALK DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M042024317A16 2024-11-12 2024-12-24 REPAIR SIDEWALK DUANE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY

Filings

Filing Number Date Filed Type Effective Date
080725002417 2008-07-25 BIENNIAL STATEMENT 2008-07-01
061018002460 2006-10-18 BIENNIAL STATEMENT 2006-07-01
041124000092 2004-11-24 AFFIDAVIT OF PUBLICATION 2004-11-24
041124000095 2004-11-24 AFFIDAVIT OF PUBLICATION 2004-11-24
040728000399 2004-07-28 ARTICLES OF ORGANIZATION 2004-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-15 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation Barricades, pass
2025-01-01 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No material stored
2025-01-01 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Permit has been updated M042024362A02
2024-10-09 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation Found no material on the roadway at time of inspection.
2024-07-24 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with scaffold legs and scaffold Shed.
2024-07-02 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2024-06-24 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired.
2024-01-26 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit M042024016A06on file.
2024-01-26 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No work started permit still active.
2024-01-14 No data DUANE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No compressor on site.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311226930 0215000 2007-09-20 322 W 57TH ST, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-09-24
Emphasis L: GUTREH, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-12-10

Related Activity

Type Complaint
Activity Nr 206526766
Safety Yes
310941059 0215000 2007-03-30 322 W 57TH ST, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-02
Emphasis L: GUTREH
Case Closed 2007-08-14

Related Activity

Type Complaint
Activity Nr 206024945
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840358510 2021-02-19 0202 PPS 444 Madison Ave Ste 300, New York, NY, 10022-6980
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51332
Loan Approval Amount (current) 51332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10022-6980
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52052.07
Forgiveness Paid Date 2022-07-14
5356047108 2020-04-13 0202 PPP 599 Lexington Ave, 44th FL 0.0, New York, NY, 10022-7697
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51305
Loan Approval Amount (current) 51305
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, 10022-7697
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
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 51923.71
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State