Search icon

SENSIBLE CHOICE CONTRACTING, LLC

Headquarter

Company Details

Name: SENSIBLE CHOICE CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3180895
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 2 Sherman Place, Ossining, NY, United States, 10562

Contact Details

Phone +1 914-963-5644

Phone +1 914-826-7221

Links between entities

Type Company Name Company Number State
Headquarter of SENSIBLE CHOICE CONTRACTING, LLC, CONNECTICUT 1220150 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENSIBLE CHOICE CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRU 2023 202700155 2025-03-18 SENSIBLE CHOICE CONTRACTING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 238300
Sponsor’s telephone number 9149635644
Plan sponsor’s address 2 SHERMAN PL, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2025-03-18
Name of individual signing MIKE BONFIGLIO
Valid signature Filed with authorized/valid electronic signature
SENSIBLE CHOICE CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRU 2023 202700155 2025-01-24 SENSIBLE CHOICE CONTRACTING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 238300
Sponsor’s telephone number 9149635644
Plan sponsor’s address 2 SHERMAN PL, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2025-01-24
Name of individual signing MIKE BONFIGLIO
Valid signature Filed with authorized/valid electronic signature
SENSIBLE CHOICE CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRU 2022 202700155 2025-03-18 SENSIBLE CHOICE CONTRACTING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 238300
Sponsor’s telephone number 9149635644
Plan sponsor’s address 2 SHERMAN PL, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2025-03-18
Name of individual signing MIKE BONFIGLIO
Valid signature Filed with authorized/valid electronic signature
SENSIBLE CHOICE CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRU 2022 202700155 2023-12-06 SENSIBLE CHOICE CONTRACTING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 238300
Sponsor’s telephone number 9149635644
Plan sponsor’s address 2 SHERMAN PL, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2023-12-06
Name of individual signing MIKE BONFIGLIO
SENSIBLE CHOICE CONTRACTING, LLC RETIREMENT TRUST 2018 202700155 2019-07-15 SENSIBLE CHOICE CONTRACTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 9149635644
Plan sponsor’s address 1000 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MIKE BONFIGLIO
SENSIBLE CHOICE CONTRACTING, LLC RETIREMENT TRUST 2017 202700155 2018-07-09 SENSIBLE CHOICE CONTRACTING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 9149635644
Plan sponsor’s address 1000 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing MIKE BONFIGLIO
SENSIBLE CHOICE CONTRACTING, LLC RETIREMENT TRUST 2016 202700155 2017-10-26 SENSIBLE CHOICE CONTRACTING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 9149635644
Plan sponsor’s address 1000 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2017-10-26
Name of individual signing MIKE
SENSIBLE CHOICE CONTRACTING, LLC RETIREMENT TRUST 2015 202700155 2016-07-25 SENSIBLE CHOICE CONTRACTING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 9145635644
Plan sponsor’s address 1000 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing MIKE BONFIGLIO
SENSIBLE CHOICE CONTRACTING, LLC RETIREMENT TRUST 2014 202700155 2015-10-01 SENSIBLE CHOICE CONTRACTING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 9145635644
Plan sponsor’s address 1000 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing MICHAEL BONFIGLIO
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing MICHAEL BONFIGLIO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 Sherman Place, Ossining, NY, United States, 10562

Licenses

Number Status Type Date End date Address
24-6AFAI-SHMO Active Mold Remediation Contractor License (SH126) 2024-05-17 2026-06-30 2 Sherman Place, Ossining, NY, 10562
2010007-DCA Active Business 2014-06-26 2025-02-28 No data

History

Start date End date Type Value
2024-01-09 2025-03-01 Address 2 Sherman Place, Ossining, NY, 10562, USA (Type of address: Service of Process)
2023-10-23 2024-01-09 Address 2 Sherman Place, Ossining, NY, 10562, USA (Type of address: Service of Process)
2014-05-08 2023-10-23 Address 1000 SAW MILL RIVER RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)
2011-04-28 2014-05-08 Address 600 MAMARONECK AVE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-03-18 2011-04-28 Address 600 MAMARONECK AVE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-03-19 2011-03-18 Address 14 ALEXANDER PL, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-04-26 2009-03-19 Address 14 ALEXANDER PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-03-23 2007-04-26 Address 14 ALEXANDER PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049604 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240109001588 2023-12-20 CERTIFICATE OF PUBLICATION 2023-12-20
231023001426 2023-10-23 BIENNIAL STATEMENT 2023-03-01
140508000292 2014-05-08 CERTIFICATE OF CHANGE 2014-05-08
110428000172 2011-04-28 CERTIFICATE OF CHANGE 2011-04-28
110318002281 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090319002258 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070426002062 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050323000248 2005-03-23 ARTICLES OF ORGANIZATION 2005-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595625 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3595624 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582743 DCA-SUS CREDITED 2023-01-17 275 Suspense Account
3561073 TRUSTFUNDHIC CREDITED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561075 LICENSE CREDITED 2022-12-01 25 Home Improvement Contractor License Fee
3561074 EXAMHIC CREDITED 2022-12-01 50 Home Improvement Contractor Exam Fee
3282760 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282759 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907165 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907206 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096447703 2020-05-01 0202 PPP 2 sherman place, OSSINING, NY, 10562
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141445
Loan Approval Amount (current) 141445
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 OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 238990
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 143189.25
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2932113 Interstate 2023-05-19 204000 3000 3 3 Auth. For Hire
Legal Name SENSIBLE CHOICE CONTRACTING LLC
DBA Name -
Physical Address 2 SHERMAN PLACE, OSSINING, NY, 10562, US
Mailing Address 2 SHERMAN PLACE, OSSINING, NY, 10562, US
Phone (914) 963-5644
Fax (914) 963-4644
E-mail MIKEB@SENSIBLE1.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State