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 |
Name | Role | Address |
---|---|---|
C/O ANNA SPAGNOLI | DOS Process Agent | 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, United States, 10914 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309597755 | 0216000 | 2007-01-30 | 30 RIVER ROAD, NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State