Search icon

CONSTRUCTOMICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTOMICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083948
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: Constructomics is a full service General Contracting/Construction Management firm with $100 million in bonding,specializing in Retail; Institutional work; High end Residential work; Condominium Conversions;Office Interiors;Building alterations/additions;Healthcare and Educational work.
Address: 40 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

Contact Details

Website http://www.constructomics.com

Phone +1 212-337-2300

DOS Process Agent

Name Role Address
CONSTRUCTOMICS, LLC DOS Process Agent 40 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-337-3570
Contact Person:
TREVOR PRINCE
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P3331832

Unique Entity ID

Unique Entity ID:
YCFCNL24J6K5
CAGE Code:
5WU35
UEI Expiration Date:
2025-10-08

Business Information

Division Name:
NAIC CODE
Division Number:
236220
Activation Date:
2024-10-17
Initial Registration Date:
2010-02-25

Form 5500 Series

Employer Identification Number (EIN):
364559885
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1276991-DCA Active Business 2008-02-05 2025-02-28

Permits

Number Date End date Type Address
X022024113C11 2024-04-22 2024-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FULTON AVENUE, BRONX, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET
X022024113C13 2024-04-22 2024-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED FULTON AVENUE, BRONX, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET
X022024113C12 2024-04-22 2024-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED FULTON AVENUE, BRONX, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET
M022022301A58 2022-10-28 2022-11-14 CROSSING SIDEWALK WEST 46 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
X022022276A72 2022-10-03 2022-12-26 OCCUPANCY OF SIDEWALK AS STIPULATED FULTON AVENUE, BRONX, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET

History

Start date End date Type Value
2023-08-11 2024-07-03 Address 40 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-08-04 2023-08-11 Address 40 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-10-21 2016-08-04 Address 45 W. 21ST ST., STE. 502, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-06-19 2013-10-21 Address 45 WEST 21ST ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-07-28 2006-06-19 Address 630 1ST AVENUE SUITE 15N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002897 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230811001582 2023-08-11 BIENNIAL STATEMENT 2022-07-01
180703006728 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160804006841 2016-08-04 BIENNIAL STATEMENT 2016-07-01
131021000112 2013-10-21 CERTIFICATE OF AMENDMENT 2013-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548298 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548297 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253847 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253846 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908249 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908248 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503842 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2503841 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881331 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1881330 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
784306.00
Total Face Value Of Loan:
784306.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20700.00
Total Face Value Of Loan:
575300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-26
Type:
Complaint
Address:
1210 2ND AVE., NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-02
Type:
Complaint
Address:
77 LOCUST HILL AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$784,306
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$784,306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$791,495.47
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $784,304
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$575,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$581,100.94
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $575,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State