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 (19 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
071214002115 2007-12-14 BIENNIAL STATEMENT 2007-11-01
070628000893 2007-06-28 CERTIFICATE OF CHANGE 2007-06-28
051117000749 2005-11-17 ARTICLES OF ORGANIZATION 2005-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-14 No data MARCY AVENUE, FROM STREET IONIA AVENUE TO STREET LAMONT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation COMMERCIAL REFUSE CONTAINER STORED ON R/W WITHOUT A PERMIT. PLACED A RED 20 CU YD COMMERCIAL CONTAINER WITHOUT A PERMIT. I.D. BY COMPANY OWNER, MARKINGS ON SIDES OF CONTAINER AND COMPANY TRUCK IN DRIVEWAY.
2016-08-25 No data 99 STREET, FROM STREET 3 AVENUE TO STREET SHORE ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (container with construction debris) placed on street without permit. Building permit 321376630-01-EW-OT use for identification purpose only
2016-06-24 No data GREENWICH STREET, FROM STREET HARRISON STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault acceptable s/w okay
2015-12-08 No data GREENWICH STREET, FROM STREET HARRISON STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION acceptable
2015-10-15 No data VISTA AVENUE, FROM STREET GREENPORT STREET TO STREET UPTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb to grade
2015-05-26 No data GREENWICH STREET, FROM STREET HARRISON STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w vault
2015-04-22 No data GREENWICH STREET, FROM STREET HARRISON STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, sidewalk vault construction acceptable. sidewalk flags deteriorating. Lots of little rock holes present.
2015-04-11 No data VISTA AVENUE, FROM STREET GREENPORT STREET TO STREET UPTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2014-11-22 No data GREENWICH STREET, FROM STREET HARRISON STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, sidewalk vault construction acceptable.
2014-10-18 No data HYLAN BOULEVARD, FROM STREET GRAVEL ROAD ESPLANADE TO STREET KEEGANS LANE No data Street Construction Inspections: Post-Audit Department of Transportation s/w

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 Nr Report ID Date Opened Site Address
313982084 0213400 2010-08-26 87 STEELE AVE, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-26
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692538510 2021-03-06 0202 PPP 16 Concord Pl, Staten Island, NY, 10304-1728
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33157
Loan Approval Amount (current) 33157
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 Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-1728
Project Congressional District NY-11
Number of Employees 7
NAICS code 236118
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 33408.83
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State