Search icon

STEADFAST DEVELOPMENT AND CONSTRUCTION LLC

Headquarter

Company Details

Name: STEADFAST DEVELOPMENT AND CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2008 (17 years ago)
Entity Number: 3676301
ZIP code: 10128
County: New York
Place of Formation: New York
Address: ATTN: CARL MUSACCHIA, 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-861-6100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: CARL MUSACCHIA, 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Links between entities

Type:
Headquarter of
Company Number:
0980531
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NJEVJPJ245G5
CAGE Code:
8JL29
UEI Expiration Date:
2021-03-27

Business Information

Activation Date:
2020-04-13
Initial Registration Date:
2020-03-27

Form 5500 Series

Employer Identification Number (EIN):
262710714
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1293269-DCA Inactive Business 2008-07-23 2013-06-30

Permits

Number Date End date Type Address
M022025073A30 2025-03-14 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET
M022025073A25 2025-03-14 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CROSBY STREET
M022025073A24 2025-03-14 2025-06-30 CROSSING SIDEWALK SPRING STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CROSBY STREET
M022025073A29 2025-03-14 2025-06-30 CROSSING SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET
M022025072C62 2025-03-13 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET

History

Start date End date Type Value
2008-05-27 2017-09-22 Address 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060259 2021-01-28 BIENNIAL STATEMENT 2020-05-01
170922000347 2017-09-22 CERTIFICATE OF CHANGE 2017-09-22
160513006169 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006547 2014-05-02 BIENNIAL STATEMENT 2014-05-01
121026006157 2012-10-26 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900370 TRUSTFUNDHIC INVOICED 2011-09-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
943367 RENEWAL INVOICED 2011-09-09 100 Home Improvement Contractor License Renewal Fee
900371 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
943366 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
900372 LICENSE INVOICED 2008-07-23 50 Home Improvement Contractor License Fee
900374 TRUSTFUNDHIC INVOICED 2008-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
900373 FINGERPRINT INVOICED 2008-07-22 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
747320.00
Total Face Value Of Loan:
747320.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
770000.00
Total Face Value Of Loan:
770000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
747320
Current Approval Amount:
747320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
757372.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State