Search icon

CONCEPT CONSTRUCTION SERVICES INC.

Headquarter

Company Details

Name: CONCEPT CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221802
ZIP code: 10035
County: Queens
Place of Formation: New York
Address: 124 EAST 124TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONCEPT CONSTRUCTION SERVICES INC., FLORIDA F21000004628 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WVYHEW4GXC99 2022-06-27 124 E 124TH ST # 2, NEW YORK, NY, 10035, 1933, USA 124 E 124TH STREET, 2ND FLOOR, NEW YORK CITY, NY, 10035, USA

Business Information

Division Name CONCEPT CONSTRUCTION SERVICES
Division Number CONCEPT CO
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-03-29
Entity Start Date 2005-06-22
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLARE CUNNINGHAM
Address 124 E 124TH STREET, 2ND FLOOR, NEW YORK CITY, NY, 10035, USA
Government Business
Title PRIMARY POC
Name CLARE CUNNINGHAM
Address 124 E 124TH STREET, 2ND FLOOR, NEW YORK CITY, NY, 10035, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCEPT CONSTRUCTION SERVICES INC 401K PSP 2023 020754008 2024-10-14 CONCEPT CONSTRUCTION SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CLARE CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2022 020754008 2023-09-13 CONCEPT CONSTRUCTION SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SEAN MULLEADY
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2021 020754008 2022-10-21 CONCEPT CONSTRUCTION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2022-10-21
Name of individual signing SEAN MULLEADY
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2020 020754008 2022-04-11 CONCEPT CONSTRUCTION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing SEAN MULLEADY
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2019 020754008 2020-07-01 CONCEPT CONSTRUCTION SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing SIOBHAN GRANT
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2018 020754008 2019-06-27 CONCEPT CONSTRUCTION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing SIOBHAN GRANT
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2017 020754008 2018-10-02 CONCEPT CONSTRUCTION SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 124 E 124TH ST FL 2, 10TH FLOOR, NEW YORK, NY, 10035
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing SIOBHAN GRANT
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2016 020754008 2017-10-03 CONCEPT CONSTRUCTION SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing SIOBHAN GRANT
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2015 020754008 2016-10-06 CONCEPT CONSTRUCTION SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing SIOBHAN GRANT
CONCEPT CONSTRUCTION SERVICES, INC 401(K) P/S PLAN 2014 020754008 2015-09-21 CONCEPT CONSTRUCTION SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 236200
Sponsor’s telephone number 2126961023
Plan sponsor’s address 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 020754008
Plan administrator’s name CONCEPT CONSTRUCTION SERVICES, INC.
Plan administrator’s address 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961023

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing SIOBHAN GRANT

Chief Executive Officer

Name Role Address
SEAN MULLEADY Chief Executive Officer 124 EAST 124TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 EAST 124TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10035

Permits

Number Date End date Type Address
Q012025063B35 2025-03-04 2025-04-08 RESET, REPAIR OR REPLACE CURB-PROTECTED MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A27 2025-03-04 2025-04-08 TEMPORARY PEDESTRIAN WALK MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A29 2025-03-04 2025-04-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A26 2025-03-04 2025-04-08 CROSSING SIDEWALK MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q012025063B36 2025-03-04 2025-04-08 PAVE STREET-W/ ENGINEERING & INSP FEE-P MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A30 2025-03-04 2025-04-08 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A31 2025-03-04 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A32 2025-03-04 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q042025063A07 2025-03-04 2025-04-08 REPLACE SIDEWALK MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD
Q022025063A28 2025-03-04 2025-04-08 OCCUPANCY OF ROADWAY AS STIPULATED MADISON STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD

History

Start date End date Type Value
2024-02-27 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-11 2019-03-28 Address 9 EAST 38TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210806002059 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190620002010 2019-06-20 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
190604061798 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190328000551 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
190118060047 2019-01-18 BIENNIAL STATEMENT 2017-06-01
130610006302 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110914002198 2011-09-14 BIENNIAL STATEMENT 2011-06-01
090623002107 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070711002758 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050722001003 2005-07-22 CERTIFICATE OF AMENDMENT 2005-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-02 No data MADISON STREET, FROM STREET 60 PLACE TO STREET FRESH POND ROAD No data Street Construction Inspections: Active Department of Transportation Jersey Barriers On Site
2025-02-07 No data MADISON STREET, FROM STREET 60 PLACE TO STREET FRESH POND ROAD No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time of inspection.
2025-01-15 No data MADISON STREET, FROM STREET 60 PLACE TO STREET FRESH POND ROAD No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time of inspection.
2024-12-22 No data WEST 40 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M012022091A13
2024-03-14 No data HANOVER SQUARE, FROM STREET OLD SLIP TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation Found temporary pedestrian walkway on roadway with yoddock barriers.
2024-02-05 No data HANOVER SQUARE, FROM STREET OLD SLIP TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation Plastic barriers with chi pain link fence stored on the Roadway.
2024-02-01 No data 8 AVENUE, FROM STREET WEST 40 STREET TO STREET WEST 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation OPEN SIDEWALK TO INSTALL FOUNDATION: New permit # M012022291B57
2024-01-29 No data HANOVER SQUARE, FROM STREET OLD SLIP TO STREET PEARL STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has plastic barriers with fence on the streets without an active DOT permit. Notice Of Violation issued.
2024-01-18 No data HANOVER SQUARE, FROM STREET OLD SLIP TO STREET PEARL STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has plastic barriers with fence on the streets without an active DOT permit. Notice Of Violation issued. I spoke to GC, Cesar and explain to him he needs to renew their DOT permits.
2023-12-08 No data HANOVER SQUARE, FROM STREET OLD SLIP TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation Found temporary pedestrian walkway on roadway in compliance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310692389 0215000 2007-02-01 421 EAST 13TH STREET, NEW YORK, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-01
Case Closed 2007-02-26

Related Activity

Type Complaint
Activity Nr 205821523

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2007-02-13
Abatement Due Date 2007-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2007-02-13
Abatement Due Date 2007-02-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-02-13
Abatement Due Date 2007-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448747005 2020-04-05 0202 PPP 124 East 124th Street, NEW YORK, NY, 10035
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505390.76
Loan Approval Amount (current) 505390.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79203
Servicing Lender Name OceanFirst Bank, National Association
Servicing Lender Address 975 Hooper Ave, TOMS RIVER, NJ, 08753-8320
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 18
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511006.21
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State