Search icon

INDUSTRIAL CONSTRUCTION SPECIALISTS LLC

Headquarter

Company Details

Name: INDUSTRIAL CONSTRUCTION SPECIALISTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661405
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 333 Smithtown Blvd, Ronkonkoma, NY, United States, 11779

Contact Details

Phone +1 631-656-0135

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL CONSTRUCTION SPECIALISTS LLC, ILLINOIS LLC_07064268 ILLINOIS

DOS Process Agent

Name Role Address
MARIANA UNGUR DOS Process Agent 333 Smithtown Blvd, Ronkonkoma, NY, United States, 11779

Agent

Name Role Address
MARIANA UNGUR Agent 282 SOUTHERN BLVD, NESCONSET, NY, 11767

Licenses

Number Status Type Date End date
2070324-DCA Active Business 2018-05-01 2025-02-28

History

Start date End date Type Value
2017-09-25 2024-08-21 Address PO BOX 172, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2008-04-22 2017-09-25 Address 282 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2008-04-22 2024-08-21 Address 282 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240821002146 2024-08-21 BIENNIAL STATEMENT 2024-08-21
230127001464 2023-01-27 BIENNIAL STATEMENT 2022-04-01
200406060741 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190109060530 2019-01-09 BIENNIAL STATEMENT 2018-04-01
170925006189 2017-09-25 BIENNIAL STATEMENT 2016-04-01
140411006519 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120612002101 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100420002969 2010-04-20 BIENNIAL STATEMENT 2010-04-01
100201000261 2010-02-01 CERTIFICATE OF PUBLICATION 2010-02-01
080422000189 2008-04-22 ARTICLES OF ORGANIZATION 2008-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624808 TRUSTFUNDHIC INVOICED 2023-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624522 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3310522 RENEWAL INVOICED 2021-03-19 100 Home Improvement Contractor License Renewal Fee
3310521 TRUSTFUNDHIC INVOICED 2021-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966577 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966576 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2772018 TRUSTFUNDHIC INVOICED 2018-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2772027 FINGERPRINT INVOICED 2018-04-06 75 Fingerprint Fee
2772025 FINGERPRINT INVOICED 2018-04-06 75 Fingerprint Fee
2772017 LICENSE INVOICED 2018-04-06 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342505112 0214700 2017-07-11 75 ADAMS AVE., HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-07-11
Emphasis L: FALL
Case Closed 2017-12-29

Related Activity

Type Complaint
Activity Nr 1246212
Safety Yes
Type Inspection
Activity Nr 1250519
Safety Yes
Type Inspection
Activity Nr 1250534
Safety Yes
Type Inspection
Activity Nr 1250541
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772657706 2020-05-01 0235 PPP 333 Smithtown Blvd, Ronkonkoma, NY, 11779
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) 79600
Loan Approval Amount (current) 79600
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 Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80340.72
Forgiveness Paid Date 2021-04-12
3113558307 2021-01-21 0235 PPS 333 Smithtown Blvd, Ronkonkoma, NY, 11779-2653
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79600
Loan Approval Amount (current) 79600
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 Ronkonkoma, SUFFOLK, NY, 11779-2653
Project Congressional District NY-01
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80349.57
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State