Search icon

TECHLINE CONSTRUCTION, LLC

Company Details

Name: TECHLINE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282614
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 16 CONCORD PLACE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-273-7500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 CONCORD PLACE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2009440-DCA Inactive Business 2014-06-10 2023-02-28
1216315-DCA Inactive Business 2006-01-18 2013-06-30

History

Start date End date Type Value
2013-10-16 2016-05-12 Address 69 STARBUCK STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2009-09-30 2013-10-16 Address 274 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-06-28 2009-09-30 Address 1581 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-11-17 2007-06-28 Address 69 STARBUCK ST., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512000709 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
131016000133 2013-10-16 CERTIFICATE OF CHANGE 2013-10-16
111122002126 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091105002555 2009-11-05 BIENNIAL STATEMENT 2009-11-01
090930000498 2009-09-30 CERTIFICATE OF CHANGE 2009-09-30

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-24 2021-10-26 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358573 TRUSTFUNDHIC INVOICED 2021-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358574 RENEWAL INVOICED 2021-08-10 100 Home Improvement Contractor License Renewal Fee
2987313 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987312 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486662 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486663 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2051470 RENEWAL INVOICED 2015-04-17 100 Home Improvement Contractor License Renewal Fee
2051469 TRUSTFUNDHIC INVOICED 2015-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1702683 TRUSTFUNDHIC INVOICED 2014-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1702707 FINGERPRINT CREDITED 2014-06-10 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217341 Office of Administrative Trials and Hearings Issued Settled 2019-03-11 150 2019-03-27 Failed to disclose the hiring of its employees within 10 business days
TWC-214107 Office of Administrative Trials and Hearings Issued Settled 2016-09-16 350 2016-09-29 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-26
Type:
Planned
Address:
87 STEELE AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33157
Current Approval Amount:
33157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33408.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State