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

Links between entities

Type Company Name Company Number State
Headquarter of OCS BUILDERS GROUP LLC, RHODE ISLAND 001730406 RHODE ISLAND
Headquarter of OCS BUILDERS GROUP LLC, CONNECTICUT 1272953 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z7ZKAD5KBGL1 2024-12-19 420 WESTBURY AVE, CARLE PLACE, NY, 11514, 1402, USA 420 WESTBURY AVE, CARLE PLACE, NY, 11514, 1402, USA

Business Information

URL www.ocsbuilders.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-22
Initial Registration Date 2020-04-07
Entity Start Date 2006-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLY ARENDS
Address 420 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA
Title ALTERNATE POC
Name MICHAEL NIKOLAI
Role PRESIDENT
Address 420 WESTBURY AVE, CARLE PLACE, NY, 11514, USA
Government Business
Title PRIMARY POC
Name KIMBERLY ARENDS
Address 420 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA
Title ALTERNATE POC
Name MICHAEL NIKOLAI
Role PRESIDENT
Address 420 WESTBURY AVE, CARLE PLACE, NY, 11514, USA
Past Performance Information not Available

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

Permits

Number Date End date Type Address
B022024239B69 2024-08-26 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLINTON AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B022024239B68 2024-08-26 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLINTON AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B022024239B67 2024-08-26 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLINTON AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B022024239B66 2024-08-26 2024-10-04 OCCUPANCY OF ROADWAY AS STIPULATED CLINTON AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B022024239B65 2024-08-26 2024-10-04 CROSSING SIDEWALK CLINTON AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B022024239B64 2024-08-26 2024-10-04 PLACE MATERIAL ON STREET CLINTON AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B022024239B63 2024-08-26 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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
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
B022024239B60 2024-08-26 2024-10-04 OCCUPANCY OF ROADWAY AS STIPULATED 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)
2006-01-26 2010-02-03 Address 185 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

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
140121006305 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120210002573 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100203002456 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080104002266 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060512000592 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-03 No data CLINTON AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-09-30 No data ATLANTIC AVENUE, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation no materials placed on sidewalk
2024-06-24 No data ATLANTIC AVENUE, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation no materials found
2024-06-21 No data CLINTON AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation materials found on roadway
2022-12-21 No data CRESTON AVENUE, FROM STREET EAST 190 STREET TO STREET EAST 191 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ATPO the respondent has Yodock plastic jersey barriers stored on the sidewalk without an active permit.. ID thru expired permit above
2021-07-02 No data AVENUE V, FROM STREET HENDRICKSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Protest Accepted. Ped ramp was installed prior to contractor 2021 work. 2018 google map photos showed ramp installed.
2021-05-30 No data AVENUE V, FROM STREET COLEMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection
2021-05-30 No data AVENUE V, FROM STREET HENDRICKSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealedplease seal expansion joints in between the sidewalk & curb in the sidewalk of the corner quadrant , in a timely fashion. CAR issued
2020-09-29 No data 47 STREET, FROM STREET 30 ROAD TO STREET 31 AVENUE No data Street Construction Inspections: Active Department of Transportation No temp walkway in place.
2016-12-20 No data EAST 41 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w okay.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343304564 0215600 2018-07-17 77-12 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-17
Case Closed 2019-01-11

Related Activity

Type Complaint
Activity Nr 1359848
Safety Yes
Type Inspection
Activity Nr 1330722
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2018-10-26
Current Penalty 4065.0
Initial Penalty 4065.0
Final Order 2018-11-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, or fittings were not provided with covers and in energized installations each outlet box did not have a cover, faceplate, or fixture canopy: A. On or about 07/15/2018, on the ground level of 77-12 Northern Blvd. Jackson Height, NY Live parts in a pull box in the front of building were not covered. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
341930444 0214700 2016-11-22 720 GREENVALE, GREENVALE, NY, 11548
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2016-11-22
Case Closed 2017-03-15

Related Activity

Type Inspection
Activity Nr 1193051
Health Yes
Type Inspection
Activity Nr 1193027
Health Yes
313002719 0216000 2010-05-26 180 NORTH MAIN STREET, NEW CITY, NY, 10956
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-26
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2010-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6624688306 2021-01-27 0235 PPS 420 Westbury Ave, Carle Place, NY, 11514-1402
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 989932.5
Loan Approval Amount (current) 989932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1402
Project Congressional District NY-03
Number of Employees 38
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 999343.64
Forgiveness Paid Date 2022-01-19
4941187002 2020-04-04 0235 PPP 420 Westbury Ave., CARLE PLACE, NY, 11514-1402
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1004215
Loan Approval Amount (current) 1004215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-1402
Project Congressional District NY-03
Number of Employees 46
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1012606.39
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State