Search icon

BINDELA CONSTRUCTION LLC

Headquarter

Company Details

Name: BINDELA CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784240
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3416 IRWIN AVE, BRONX, NY, United States, 10463

Contact Details

Phone +1 914-439-5847

Links between entities

Type Company Name Company Number State
Headquarter of BINDELA CONSTRUCTION LLC, CONNECTICUT 2831341 CONNECTICUT
Headquarter of BINDELA CONSTRUCTION LLC, CONNECTICUT 1030848 CONNECTICUT

Agent

Name Role Address
JOHN BINDELA Agent 3416 IRWIN AVE, BRONX, NY, 10463

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3416 IRWIN AVE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2015222-DCA Active Business 2014-11-03 2025-02-28

History

Start date End date Type Value
2023-03-03 2025-03-02 Address 3416 IRWIN AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2023-03-03 2025-03-02 Address 3416 IRWIN AVE, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2020-11-16 2023-03-03 Address 3416 IRWIN AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2020-11-16 2023-03-03 Address 3416 IRWIN AVE, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2017-05-22 2020-11-16 Address C/O YUELYS, 276 WEST 238TH STREET, RIVERDALE, NY, 10463, USA (Type of address: Registered Agent)
2012-07-17 2017-05-22 Address 26 COURT STREET, SUITE 2003, BROOKLYN, NY, 11242, USA (Type of address: Registered Agent)
2012-07-17 2020-11-16 Address 276 W 238TH STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2011-04-12 2012-07-17 Address 80 LONGVIEW DRIVE, SCARSDALE, NY, 10553, USA (Type of address: Service of Process)
2009-03-10 2011-04-12 Address 551 EAST 3RD STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022090 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230303003916 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211101002285 2021-11-01 BIENNIAL STATEMENT 2021-11-01
201116000378 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
170522000031 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
130507002255 2013-05-07 BIENNIAL STATEMENT 2013-03-01
120717000188 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
110412003035 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090518000806 2009-05-18 CERTIFICATE OF PUBLICATION 2009-05-18
090310000652 2009-03-10 ARTICLES OF ORGANIZATION 2009-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577499 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577498 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292377 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292378 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2934571 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934570 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508794 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508793 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2119873 LICENSEDOC10 INVOICED 2015-07-03 10 License Document Replacement
1925943 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344454913 0216000 2019-11-07 120 GREENVILLE ROAD, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-07
Emphasis L: FALL, P: FALL
Case Closed 2021-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2020-03-13
Current Penalty 3000.0
Initial Penalty 4048.0
Final Order 2020-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Platform(s) on all working levels of scaffolds, were not fully planked or decked between the front uprights and guardrail supports: A) Exterior, On the scaffold: Employees were exposed to fall hazards of approximately 25 feet while working on a bracket scaffold that was not fully planked, on or about November 7th, 2019.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2020-03-13
Current Penalty 0.0
Initial Penalty 4048.0
Final Order 2020-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level. A) Wooden bracket scaffold: Employees were exposed to fall hazards of approximately 25 feet while working on a wooden bracket scaffold that was not protected by a complete guardrail system or another means of fall protection in place, on or about November 7th, 2019.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2020-03-13
Current Penalty 3000.0
Initial Penalty 4048.0
Final Order 2020-08-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A) Front roof of the structure: Employees were exposed to fall hazards of approximately 20 feet while engaged in siding work on the roof of a structure without a means of fall protection in place, on or about November 7th, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921097308 2020-04-29 0202 PPP 276 West 238th street, Bronx, NY, 10463-2343
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2343
Project Congressional District NY-13
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45202.11
Forgiveness Paid Date 2021-06-22
8863038502 2021-03-10 0202 PPS 276 W 238th St, Bronx, NY, 10463-2343
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58170
Loan Approval Amount (current) 58170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2343
Project Congressional District NY-13
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58487.15
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State