Search icon

SDM CONSTRUCTION II LLC

Company Details

Name: SDM CONSTRUCTION II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311410
ZIP code: 10914
County: Orange
Place of Formation: New York
Address: 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, United States, 10914

DOS Process Agent

Name Role Address
C/O ANNA SPAGNOLI DOS Process Agent 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, United States, 10914

History

Start date End date Type Value
2010-07-02 2011-08-10 Address 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)
2006-01-26 2010-07-02 Address 9 OVERHILL LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810000162 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
100702000898 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
060412000523 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
060412000524 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
060126000496 2006-01-26 ARTICLES OF ORGANIZATION 2006-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597755 0216000 2007-01-30 30 RIVER ROAD, NYACK, NY, 10960
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-01-30
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-04-06

Related Activity

Type Referral
Activity Nr 202030375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2007-02-16
Abatement Due Date 2007-03-07
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-02-16
Abatement Due Date 2007-03-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-02-16
Abatement Due Date 2007-03-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-02-16
Abatement Due Date 2007-03-07
Current Penalty 1300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-02-16
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035597709 2020-05-01 0202 PPP 6 Fox Lane, BLOOMING GROVE, NY, 10512
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Existing or more than 2 years old
Project Address BLOOMING GROVE, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20242.82
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State