Search icon

YUCO BUILDERS, LLC

Company Details

Name: YUCO BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363826
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
GARY S. FRIEDMAN, ESQ. C/O KAUFMAN FRIEDMAN PLOTNICKI & GRUN Agent 300 EAST 42ND STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
YUCO REAL ESTATE COMPANY INC. DOS Process Agent 295 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10017

Permits

Number Date End date Type Address
B012019088C93 2019-03-29 2019-04-30 RESET, REPAIR OR REPLACE CURB HICKS STREET, BROOKLYN, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET
X012017276B08 2017-10-03 2017-10-27 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 147 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE
X012017276B09 2017-10-03 2017-10-27 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 147 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE

History

Start date End date Type Value
2012-05-09 2016-12-01 Address 295 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-08 2012-05-09 Address 300 EAST 42ND STREET, 8TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2009-05-27 2014-03-10 Name YUCO CONSTRUCTION & DEVELOPMENT COMPANY, LLC
2006-12-19 2009-05-27 Name YUCO BUILDERS, LLC
2006-05-17 2006-12-19 Name 455 EAST 147TH STREET, LLC
2006-05-17 2011-08-08 Address 300 EAST 42ND STREET 8TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201007655 2016-12-01 BIENNIAL STATEMENT 2016-05-01
140310000171 2014-03-10 CERTIFICATE OF AMENDMENT 2014-03-10
120509006539 2012-05-09 BIENNIAL STATEMENT 2012-05-01
110808003233 2011-08-08 BIENNIAL STATEMENT 2011-05-01
090527000349 2009-05-27 CERTIFICATE OF AMENDMENT 2009-05-27
061219000041 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
060926000878 2006-09-26 CERTIFICATE OF PUBLICATION 2006-09-26
060517001094 2006-05-17 ARTICLES OF ORGANIZATION 2006-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-06 No data HICKS STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2021-06-18 No data EAST 147 STREET, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb
2021-05-11 No data FLATBUSH AVENUE, FROM STREET CHESTER COURT TO STREET RUTLAND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK OK.
2021-03-21 No data REMSEN STREET, FROM STREET HICKS STREET TO STREET MONTAGUE TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK ON 2 SIDES OF CORNER PROPERTY
2021-03-21 No data HICKS STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK AT 222 HICKS STREET CORNER BUILDING
2020-09-25 No data HICKS STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK OK AT 222
2020-02-15 No data HICKS STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #222 in compliance
2019-11-21 No data FLATBUSH AVENUE, FROM STREET CHESTER COURT TO STREET RUTLAND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed in front of property.
2019-10-22 No data WEST 117 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW has been repaired , flags are flushed and sealed.
2019-09-30 No data BROADWAY, FROM STREET BLEECKER STREET TO STREET EAST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replacement acceptable. Bigger flag adjacent to property line are covering vault. Flags by cur are 5'x5' and middle are 4'x5'. Acceptable. No defects. Granite flag on adjacent property disturbed by DEP relocating manhole.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341161651 0215000 2016-01-07 356 BEDFORD AVE., BROOKLYN, NY, 11249
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-02-11
Abatement Due Date 2016-02-22
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2016-03-25
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: a) South wall scaffold - On or about January 7, 2016 and at times prior thereto, employees were using an A-frame ladder closed up and on its side like a straight ladder. This is not what it was designed for and creates a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704727701 2020-05-01 0202 PPP 200 Park Avenue 11th Floor, New York, NY, 10166
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135100
Loan Approval Amount (current) 135100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82601.43
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State