Search icon

NUA, LLC

Company Details

Name: NUA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2005 (19 years ago)
Entity Number: 3258816
ZIP code: 11238
County: Westchester
Place of Formation: New York
Address: 4611 54TH AVE, 46-11 54TH AVE 2FL, NEW YORK, NY, United States, 11238

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUA LLC 401(K) P/S PLAN 2023 203595209 2024-10-15 NUA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 7183610496
Plan sponsor’s address 3402 LAUREL HILL BLVD STE 2, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing YVONNE ERRITY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing YVONNE ERRITY
Valid signature Filed with authorized/valid electronic signature
NUA LLC 401(K) P/S PLAN 2022 203595209 2023-06-01 NUA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 7183610496
Plan sponsor’s address 3402 LAUREL HILL BLVD STE 2, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 203595209
Plan administrator’s name NUA LLC
Plan administrator’s address 3402 LAUREL HILL BLVD STE 2, MASPETH, NY, 11378
Administrator’s telephone number 7183610496

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing SARAH TAYLOR
NUA LLC 401(K) P/S PLAN 2021 203595209 2022-06-08 NUA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 7183610496
Plan sponsor’s address 4611 54TH AVE STE 2, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 203595209
Plan administrator’s name NUA LLC
Plan administrator’s address 4611 54TH AVE STE 2, MASPETH, NY, 11378
Administrator’s telephone number 7183610496

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing SARAH TAYLOR

Agent

Name Role Address
PATRICIA SAENZ Agent 133 HUNTLEY DRIVE, ARDSLEY, NY, 10502

DOS Process Agent

Name Role Address
DREX CORPORATION DOS Process Agent 4611 54TH AVE, 46-11 54TH AVE 2FL, NEW YORK, NY, United States, 11238

Permits

Number Date End date Type Address
Q012023202C68 2023-07-21 2023-08-18 PAVE STREET-W/ ENGINEERING & INSP FEE-P 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q042023202A48 2023-07-21 2023-08-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023202C88 2023-07-21 2023-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023202C87 2023-07-21 2023-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023202C86 2023-07-21 2023-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023202C85 2023-07-21 2023-08-18 OCCUPANCY OF SIDEWALK AS STIPULATED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023202C84 2023-07-21 2023-08-18 OCCUPANCY OF ROADWAY AS STIPULATED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q012023202C69 2023-07-21 2023-08-18 TREE PITS - PROTECTED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q012023202C67 2023-07-21 2023-08-18 RESET, REPAIR OR REPLACE CURB-PROTECTED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023060A71 2023-03-01 2023-04-01 TEMP. CONST. SIGNS/MARKINGS 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE

History

Start date End date Type Value
2019-01-28 2020-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-02 2019-01-28 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-21 2013-12-02 Address 95 SEDGEWICK AVE, #2G, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2005-09-21 2013-12-02 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-21 2007-09-21 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060272 2020-12-30 BIENNIAL STATEMENT 2019-09-01
SR-91484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131202000222 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
070921002464 2007-09-21 BIENNIAL STATEMENT 2007-09-01
050921000140 2005-09-21 ARTICLES OF ORGANIZATION 2005-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-20 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No fence posted at time of inspection. Permit expired.
2024-04-09 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several new sidewalk flags in place I/F/O 2588.
2024-04-01 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done roadway was paved.
2023-08-18 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-08-10 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Active Department of Transportation B.P.P. milling in compliance within the roadway in front of 25-88 41st Street. Roadway 29'. Milled area 34'6"x20'. Depth 3". 1/2+5' milled. No waiver.
2023-02-22 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Location Checked As per DBC Rodriguez: At this time permittee has removed all temporary construction signs(4) on both sides of roadway.
2023-02-13 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 3 temporary construction signs posted without a DOT permit
2023-01-24 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 4 temporary construction signs posted without a DOT permit
2022-08-22 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence in compliance
2022-07-13 No data 41 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Active Department of Transportation signs posted in compliance

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227638 Office of Administrative Trials and Hearings Issued Settled - Pending 2023-09-19 2000 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102348603 2021-03-12 0202 PPP 133 Huntley Dr, Ardsley, NY, 10502-1418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2097
Loan Approval Amount (current) 2097
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 Ardsley, WESTCHESTER, NY, 10502-1418
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2111.44
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1833601 Intrastate Non-Hazmat 2024-06-19 10000 2023 4 4 Private(Property)
Legal Name NUA LLC
DBA Name -
Physical Address 34-02 LAUREL HILL BLVD, MASPETH, NY, 11378, US
Mailing Address 34-02 LAUREL HILL BLVD, MASPETH, NY, 11378, US
Phone (718) 361-0496
Fax (914) 375-3605
E-mail NUALLC.NY@GMAIL.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: 11 Mar 2025

Sources: New York Secretary of State