Search icon

LET ME BUILD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LET ME BUILD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638143
ZIP code: 10465
County: Nassau
Place of Formation: New York
Address: 515 BRUSH AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
LET ME BUILD, LLC DOS Process Agent 515 BRUSH AVE, BRONX, NY, United States, 10465

Permits

Number Date End date Type Address
X022022313A86 2022-11-09 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ELLIS AVENUE, BRONX, FROM STREET CBE SB ENTRANCE ELLIS AVE TO STREET OLMSTEAD AVENUE
X012022276B99 2022-10-03 2022-10-29 PAVE STREET-W/ ENGINEERING & INSP FEE ELLIS AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE
X012022276B98 2022-10-03 2022-10-29 PAVE STREET-W/ ENGINEERING & INSP FEE ELLIS AVENUE, BRONX, FROM STREET CBE SB ENTRANCE ELLIS AVE TO STREET OLMSTEAD AVENUE
X012022276B97 2022-10-03 2022-10-29 PAVE STREET-W/ ENGINEERING & INSP FEE OLMSTEAD AVENUE, BRONX, FROM STREET ELLIS AVENUE TO STREET NEWBOLD AVENUE
X022022276C38 2022-10-03 2022-10-29 OCCUPANCY OF ROADWAY AS STIPULATED OLMSTEAD AVENUE, BRONX, FROM STREET ELLIS AVENUE TO STREET NEWBOLD AVENUE

History

Start date End date Type Value
2010-03-19 2020-01-10 Address 14 SKILLMAN ST, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-02-29 2010-03-19 Address 100 JERICHO QUADRANGLE STE 115, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200110060328 2020-01-10 BIENNIAL STATEMENT 2018-02-01
140205006156 2014-02-05 BIENNIAL STATEMENT 2014-02-01
100319002314 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080520000602 2008-05-20 CERTIFICATE OF PUBLICATION 2008-05-20
080229000340 2008-02-29 ARTICLES OF ORGANIZATION 2008-02-29

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218517 Office of Administrative Trials and Hearings Issued Settled 2019-12-04 250 2020-02-12 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
125307.00
Total Face Value Of Loan:
125307.00
Date:
2020-05-03
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:
125307.00
Total Face Value Of Loan:
125307.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-22
Type:
Complaint
Address:
217 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125307
Current Approval Amount:
125307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126333.49
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125307
Current Approval Amount:
125307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126721.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 828-5958
Add Date:
2011-05-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State