Search icon

CONSTRUCTOMICS, LLC

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

Phone +1 212-337-2300

Website http://www.constructomics.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2023 364559885 2024-09-06 CONSTRUCTOMICS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing GLENN LEVEY
Valid signature Filed with authorized/valid electronic signature
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2022 364559885 2023-07-18 CONSTRUCTOMICS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2021 364559885 2022-03-11 CONSTRUCTOMICS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2020 364559885 2021-04-06 CONSTRUCTOMICS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2019 364559885 2020-07-22 CONSTRUCTOMICS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2018 364559885 2019-05-23 CONSTRUCTOMICS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2017 364559885 2018-03-29 CONSTRUCTOMICS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2016 364559885 2017-03-30 CONSTRUCTOMICS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 40 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2015 364559885 2016-06-03 CONSTRUCTOMICS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 45 WEST 21ST STREET, 5TH FLOOR, NEW YORK, NY, 100106865

Plan administrator’s name and address

Administrator’s EIN 364559885
Plan administrator’s name CONSTRUCTOMICS, LLC
Plan administrator’s address 45 WEST 21ST STREET, 5TH FLOOR, NEW YORK, NY, 100106865
Administrator’s telephone number 2123372300

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing GLENN LEVEY
CONSTRUCTOMICS, LLC 401K PROFIT SHARING PLAN 2014 364559885 2015-06-29 CONSTRUCTOMICS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 2123372300
Plan sponsor’s address 45 WEST 21ST STREET, 5TH FLOOR, NEW YORK, NY, 100106865

Plan administrator’s name and address

Administrator’s EIN 364559885
Plan administrator’s name CONSTRUCTOMICS, LLC
Plan administrator’s address 45 WEST 21ST STREET, 5TH FLOOR, NEW YORK, NY, 100106865
Administrator’s telephone number 2123372300

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing GLENN LEVEY

DOS Process Agent

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

Licenses

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

Permits

Number Date End date Type Address
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
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
M022022301A58 2022-10-28 2022-11-14 CROSSING SIDEWALK WEST 46 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
X022022276A70 2022-10-03 2022-12-26 TEMPORARY PEDESTRIAN WALK FULTON AVENUE, BRONX, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET
X022022276A76 2022-10-03 2022-12-26 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 171 STREET, BRONX, FROM STREET CROTONA PLACE TO STREET FULTON AVENUE
X022022276A75 2022-10-03 2022-12-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 171 STREET, BRONX, FROM STREET CROTONA PLACE TO STREET FULTON AVENUE
X022022276A74 2022-10-03 2022-12-26 TEMPORARY PEDESTRIAN WALK EAST 171 STREET, BRONX, FROM STREET CROTONA PLACE TO STREET FULTON AVENUE
X022022276A73 2022-10-03 2022-12-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FULTON AVENUE, BRONX, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET
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
131001002379 2013-10-01 BIENNIAL STATEMENT 2012-07-01
100722002794 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080708002113 2008-07-08 BIENNIAL STATEMENT 2008-07-01
080118000348 2008-01-18 CERTIFICATE OF PUBLICATION 2008-01-18
060619002596 2006-06-19 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-14 No data EAST 171 STREET, FROM STREET CROTONA PLACE TO STREET FULTON AVENUE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2022-11-14 No data EAST 171 STREET, FROM STREET CROTONA PLACE TO STREET FULTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with a full width sidewalk closing with a plywood fence without a DOT permit. Temporary pedestrian walk Permit X022022276A74 expired on12/26/2022 and used for identification only.
2022-11-13 No data FULTON AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with a full width sidewalk closing with a plywood fence without a DOT permit. Temporary pedestrian walk Permit X022022276A70 expired on12/26/2022 and used for identification only.
2022-11-13 No data FULTON AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation I observed the respondents barriers stored on roadway. Respondent failed to mark the outer surface of barriers with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicles headlamps.
2022-07-24 No data FULTON AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation barriers on the roadway
2022-04-23 No data FULTON AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation barriers on site for ped walk in roadway
2021-11-03 No data FULTON AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No temp walkway
2021-11-03 No data EAST 171 STREET, FROM STREET CROTONA PLACE TO STREET FULTON AVENUE No data Street Construction Inspections: Active Department of Transportation Sw occupied in compliance.
2019-04-14 No data 2 AVENUE, FROM STREET EAST 63 STREET TO STREET EAST 64 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk has been re-excavated and now is being restored by ETNA Contracting, I/F/O 1210... (CAR Re-inspection Pass)
2019-03-03 No data 2 AVENUE, FROM STREET EAST 63 STREET TO STREET EAST 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Remove the plastic caps then recess and seal all the expansion joints on the sidewalk as required, I/F/O 1210

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343117180 0215000 2018-04-26 1210 2ND AVE., NEW YORK, NY, 10065
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-04-26
Case Closed 2018-07-26

Related Activity

Type Complaint
Activity Nr 1331461
Safety Yes
Type Inspection
Activity Nr 1311731
Safety Yes
337008981 0216000 2012-10-02 77 LOCUST HILL AVENUE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-10-03
Case Closed 2013-03-13

Related Activity

Type Complaint
Activity Nr 592190
Safety Yes
Health Yes
Type Inspection
Activity Nr 703179
Safety Yes
Type Inspection
Activity Nr 702518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2013-03-05
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-03-08
Nr Instances 17
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about: 10/2/12 Location: Parking Area, 77 Locust Hill Avenue, Yonkers, NY 10701 a) Reinforcing bar used to position wood fraring for cement slabs was not capped or covered to prevent impalement.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936758406 2021-02-09 0202 PPS 40 Broad St Fl 4, New York, NY, 10004-2918
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784306
Loan Approval Amount (current) 784306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10004-2918
Project Congressional District NY-10
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 791495.47
Forgiveness Paid Date 2022-01-06
5553317007 2020-04-05 0202 PPP 40 Broad St RM 4, NEW YORK, NY, 10004-2315
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 575300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-2315
Project Congressional District NY-10
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 581100.94
Forgiveness Paid Date 2021-04-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3331832 CONSTRUCTOMICS, LLC - YCFCNL24J6K5 40 BROAD ST FL 4, NEW YORK, NY, 10004-2918
Capabilities Statement Link -
Phone Number 212-337-2300
Fax Number 212-337-3570
E-mail Address tprince@constructomics.com
WWW Page http://www.constructomics.com
E-Commerce Website -
Contact Person TREVOR PRINCE
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 5WU35
Year Established 2004
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State