Search icon

TEDESCHI USA, LLC

Company Details

Name: TEDESCHI USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223947
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 110 EAST 42ND STREET, ROOM 300, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TEDESCHI USA, LLC DOS Process Agent 110 EAST 42ND STREET, ROOM 300, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-06-08 2023-06-01 Address 110 EAST 42ND STREET, ROOM 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-06-27 2007-06-08 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005576 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061521 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200320060035 2020-03-20 BIENNIAL STATEMENT 2019-06-01
170621006191 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150603007251 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130614006154 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110615003146 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090529002072 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070621000132 2007-06-21 CERTIFICATE OF PUBLICATION 2007-06-21
070608002079 2007-06-08 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342547494 0215000 2017-08-08 33 PECK SLIP, NEW YORK, NY, 10038
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis L: LOCALTARG
Case Closed 2018-11-14

Related Activity

Type Inspection
Activity Nr 1253169
Safety Yes
Type Inspection
Activity Nr 1254816
Safety Yes
Type Inspection
Activity Nr 1253182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2018-01-31
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) On or about 8/8/17 at a rehabilitation project located at 33 Peck Slip, New York, New York; employees were using an angle grinder to cut tile. There was no guard on the grinder. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2018-01-31
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 8/8/17 at a renovation project located at 33 Peck Slip, New York, New York; employees were using a re-locatable power tap (power strip) for power to portable tools. The re-locatable power tap is not listed for use in construction. b) On or about 8/8/17 at a renovation project located at 33 Peck Slip, New York, New York; employees were using a re-locatable power taps and portable power tools manufactured in Europe. The equipment did not bear any markings nor was there any documents verifying listing, labeling certifying requirements. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2018-01-31
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) On or about 8/8/17 at a renovation project located at 33 Peck Slip, New York, New York; employees were using a re-locatable power tap (power strip) for power to portable tools. The molded plug end was pulled away from the jacket exposing the conductors. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264607708 2020-05-01 0202 PPP 110 E 42 ST RM 300, NEW YORK, NY, 10017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75927
Loan Approval Amount (current) 75927
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, 10017-0001
Project Congressional District NY-12
Number of Employees 80
NAICS code 238990
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 76733.09
Forgiveness Paid Date 2021-05-27
9538038307 2021-01-30 0202 PPS 110 E 42nd St Rm 300, New York, NY, 10017-5611
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75362
Loan Approval Amount (current) 75362
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, 10017-5611
Project Congressional District NY-12
Number of Employees 9
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75821.54
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State