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

Links between entities

Type Company Name Company Number State
Headquarter of STEADFAST DEVELOPMENT AND CONSTRUCTION LLC, CONNECTICUT 0980531 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJEVJPJ245G5 2021-03-27 315 E 91ST ST STE 5, NEW YORK, NY, 10128, 5938, USA 315 E 91ST ST STE 5, NEW YORK, NY, 10128, 5938, USA

Business Information

URL www.steadfastbuild.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-04-13
Initial Registration Date 2020-03-27
Entity Start Date 2008-05-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238190
Product and Service Codes Y1AA, Y1AB, Y1AZ, Y1BE, Y1BZ, Y1CA, Y1CZ, Y1DA, Y1DZ, Y1EB, Y1EC, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GD, Y1GZ, Y1JA, Y1JZ, Y1LA, Y1LZ, Y1PA, Y1PC, Y1QA, Z2AA, Z2AB, Z2AZ, Z2BE, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EB, Z2EC, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2JA, Z2JZ, Z2LA, Z2LZ, Z2PA, Z2PC, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE SHARP
Address 315 EAST 91ST ST STE 5, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name DENISE SHARP
Address 315 EAST 91ST ST STE 5, NEW YORK, NY, 10128, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC RETIREMENT PLAN 2023 262710714 2024-10-14 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC PENSION PLAN 2023 262710714 2024-10-14 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC RETIREMENT PLAN 2022 262710714 2023-10-12 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC PENSION PLAN 2022 262710714 2023-10-12 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC PENSION PLAN 2021 262710714 2022-10-10 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC RETIREMENT PLAN 2021 262710714 2022-10-10 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC RETIREMENT PLAN 2020 262710714 2021-10-13 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC PENSION PLAN 2020 262710714 2021-08-02 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC PENSION PLAN 2019 262710714 2020-10-15 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938
STEADFAST DEVELOPMENT AND CONSTRUCTION LLC RETIREMENT PLAN 2019 262710714 2020-10-15 STEADFAST DEVELOPMENT AND CONSTRUCTION LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2128616100
Plan sponsor’s address 315 E 91ST STREET, 5TH FLOOR, NEW YORK, NY, 101285938

DOS Process Agent

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

Licenses

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

Permits

Number Date End date Type Address
M022025073A24 2025-03-14 2025-06-30 CROSSING SIDEWALK SPRING STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CROSBY STREET
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
M022025073A29 2025-03-14 2025-06-30 CROSSING SIDEWALK 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
M022025072C62 2025-03-13 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025072C61 2025-03-13 2025-06-30 CROSSING SIDEWALK BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025070C62 2025-03-11 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025070C59 2025-03-11 2025-04-01 CROSSING SIDEWALK SPRING STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CROSBY STREET
M022025070C60 2025-03-11 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CROSBY STREET
M022025070C61 2025-03-11 2025-04-01 CROSSING SIDEWALK 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
081209000373 2008-12-09 CERTIFICATE OF PUBLICATION 2008-12-09
080527000132 2008-05-27 ARTICLES OF ORGANIZATION 2008-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data BROADWAY, FROM STREET CORTLANDT STREET TO STREET JOHN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence no longer present,
2024-11-25 No data BROADWAY, FROM STREET CORTLANDT STREET TO STREET JOHN STREET No data Street Construction Inspections: Active Department of Transportation Found green plywood fence occupying the sidewalk at time of inspection.
2024-11-22 No data BROADWAY, FROM STREET CORTLANDT STREET TO STREET JOHN STREET No data Street Construction Inspections: Active Department of Transportation No work started.
2023-11-02 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault and surrounding sidewalk has been restored I/F/O 55.
2023-10-25 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 55, vault and sidewalk work restored.
2023-08-22 No data WEST 17 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Safe area for pedestrians to cross in front of 2.
2023-08-15 No data EAST 57 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2023-06-30 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 55, vaults restored along building adjacent to granite sidewalk flags.
2023-06-29 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO #55, the sidewalk has been completely restored with a new curb installed.
2023-06-22 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 55, curb installed. Cobblestone restored in kind with existing roadway.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828598307 2021-01-21 0202 PPS 315 E 91st St Ste 5, New York, NY, 10128-5938
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 747320
Loan Approval Amount (current) 747320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10128-5938
Project Congressional District NY-12
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757372.99
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State