Search icon

OCS BUILDERS GROUP LLC

Headquarter

Company Details

Name: OCS BUILDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311153
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 420 Westbury Ave, Carle Place, NY, United States, 11514

DOS Process Agent

Name Role Address
OCS BUILDERS GROUP LLC DOS Process Agent 420 Westbury Ave, Carle Place, NY, United States, 11514

Agent

Name Role Address
JAMES FENDT Agent 420 WESTBURY AVENUE, CARLE PLACE, NY, 11514

Links between entities

Type:
Headquarter of
Company Number:
001730406
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1272953
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z7ZKAD5KBGL1
CAGE Code:
8K4F4
UEI Expiration Date:
2024-12-19

Business Information

Activation Date:
2023-12-22
Initial Registration Date:
2020-04-07

Permits

Number Date End date Type Address
B022024239B60 2024-08-26 2024-10-04 OCCUPANCY OF ROADWAY AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE
B022024239B61 2024-08-26 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE
B022024239B58 2024-08-26 2024-10-04 PLACE MATERIAL ON STREET ATLANTIC AVENUE, BROOKLYN, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE
B022024239B59 2024-08-26 2024-10-04 CROSSING SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE
B022024239B62 2024-08-26 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE

History

Start date End date Type Value
2023-03-16 2024-01-03 Address 420 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Registered Agent)
2023-03-16 2024-01-03 Address 420 Westbury Ave, Carle Place, NY, 11514, USA (Type of address: Service of Process)
2015-02-06 2023-03-16 Address 420 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Registered Agent)
2010-02-03 2023-03-16 Address 420 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2006-01-26 2015-02-06 Address 185 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103001225 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230316001762 2023-03-16 BIENNIAL STATEMENT 2022-01-01
210226060188 2021-02-26 BIENNIAL STATEMENT 2020-01-01
150206000800 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
140320000231 2014-03-20 CERTIFICATE OF AMENDMENT 2014-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
989932.50
Total Face Value Of Loan:
989932.50
Date:
2020-04-07
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:
1004215.00
Total Face Value Of Loan:
1004215.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-17
Type:
Complaint
Address:
77-12 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-22
Type:
Unprog Rel
Address:
720 GREENVALE, GREENVALE, NY, 11548
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-26
Type:
Planned
Address:
180 NORTH MAIN STREET, NEW CITY, NY, 10956
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
989932.5
Current Approval Amount:
989932.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
999343.64
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1004215
Current Approval Amount:
1004215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012606.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State