Search icon

CENTRAL CONSTRUCTION MANAGEMENT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL CONSTRUCTION MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2005 (20 years ago)
Entity Number: 3269044
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: MANAGING MEMBER, 25-04 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-472-0830

DOS Process Agent

Name Role Address
CENTRAL CONSTRUCTION MANAGEMENT LLC ATTN: GREGORY KALAMARAS DOS Process Agent MANAGING MEMBER, 25-04 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
2630931
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203704726
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1216119-DCA Inactive Business 2007-09-24 2021-02-28

Permits

Number Date End date Type Address
M042025155A24 2025-06-04 2025-06-19 REPAIR SIDEWALK EAST 91 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042025153A11 2025-06-02 2025-07-01 REPAIR SIDEWALK EAST 92 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042025153A09 2025-06-02 2025-07-01 REPAIR SIDEWALK AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 94 STREET TO STREET WEST 95 STREET
M022025149C61 2025-05-29 2025-08-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 103 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022025149C59 2025-05-29 2025-08-24 PLACE MATERIAL ON STREET WEST 103 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE

History

Start date End date Type Value
2020-10-01 2024-02-09 Address MANAGING MEMBER, 25-04 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-07-06 2020-10-01 Address ATTN: GREGORY KALAMARAS, 70-30 80TH STREET, UNIT 36, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2016-03-04 2020-07-06 Address ATTENTION: GREGORY KALAMARAS, 70--30 80TH STREET, UNIT 36, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2013-02-04 2016-03-04 Address 40-05 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-10-14 2013-02-04 Address 905 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001284 2024-02-09 BIENNIAL STATEMENT 2024-02-09
201001000060 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
200706060109 2020-07-06 BIENNIAL STATEMENT 2019-10-01
160304000629 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04
130814002261 2013-08-14 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394874 PROCESSING INVOICED 2021-12-10 25 License Processing Fee
3394875 DCA-SUS CREDITED 2021-12-10 75 Suspense Account
3276160 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276161 RENEWAL CREDITED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
2910813 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910812 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529837 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
2529836 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971542 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971543 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229494 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-01 2500 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-229495 Office of Administrative Trials and Hearings Issued Calendared 2024-07-01 10000 No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-2585 Office of Administrative Trials and Hearings Issued Settled 2008-05-24 5000 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243507.00
Total Face Value Of Loan:
243507.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282600.00
Total Face Value Of Loan:
282600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-12
Type:
Prog Related
Address:
18-05 215TH STREET, BAYSIDE, NY, 11360
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-06-08
Type:
Planned
Address:
105 DUANE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-09
Type:
Complaint
Address:
8100-8800 SHORE FRONT PARKWAY DAYTON BEACH PARK APARTMENTS, FAR ROCKAWAY, NY, 11693
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-17
Type:
Planned
Address:
322 HICKS ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-05-21
Type:
Referral
Address:
73 WORTH ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243507
Current Approval Amount:
243507
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
244667.83
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282600
Current Approval Amount:
282600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286502.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 472-0832
Add Date:
2009-07-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State