Search icon

SCIAME CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCIAME CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679707
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FRANK J. SCIAME DOS Process Agent 14 WALL STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1103471
State:
CONNECTICUT
CONNECTICUT profile:

Permits

Number Date End date Type Address
M012025168A33 2025-06-17 2025-07-16 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 70 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012025168A34 2025-06-17 2025-07-16 TREE PITS EAST 70 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012025168A37 2025-06-17 2025-07-16 TREE PITS EAST 71 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012025168A32 2025-06-17 2025-07-16 RESET, REPAIR OR REPLACE CURB EAST 70 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012025168A35 2025-06-17 2025-07-16 RESET, REPAIR OR REPLACE CURB EAST 71 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2008-06-03 2024-05-22 Address 14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004222 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220425001770 2022-04-25 BIENNIAL STATEMENT 2020-06-01
150603007076 2015-06-03 BIENNIAL STATEMENT 2014-06-01
120615006142 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100716000137 2010-07-16 CERTIFICATE OF AMENDMENT 2010-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658074 LICENSE INVOICED 2023-06-19 100 Home Improvement Contractor License Fee
3658073 EXAMHIC INVOICED 2023-06-19 50 Home Improvement Contractor Exam Fee
3658072 TRUSTFUNDHIC INVOICED 2023-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
3901625.22
Total Face Value Of Loan:
3901625.22

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-12
Type:
Planned
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-12
Type:
Planned
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-04-13
Type:
FollowUp
Address:
335 MADISON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-29
Type:
Complaint
Address:
185 GREENWICH ST WESTFIELD WORLD TRADE CENTER, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-18
Type:
Fat/Cat
Address:
335 MADISON AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3901625.22
Current Approval Amount:
3901625.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3946093.06
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2013205.48

Court Cases

Court Case Summary

Filing Date:
2023-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YORK CITY
Party Role:
Plaintiff
Party Name:
SCIAME CONSTRUCTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCIAME CONSTRUCTION, LLC
Party Role:
Defendant
Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-07-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
SCIAME CONSTRUCTION, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State