Search icon

SCLAFMORE CONSTRUCTION LLC

Company Details

Name: SCLAFMORE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794785
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-37 50TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-845-9200

Agent

Name Role Address
GREGORY CRASTO, CPA Agent 161-10 CROSSBAY BLVD, HOWARD BEACH, NY, 11414

DOS Process Agent

Name Role Address
SCLAFMORE CONSTRUCTION LLC DOS Process Agent 69-37 50TH AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1314744-DCA Active Business 2009-04-20 2025-02-28

Permits

Number Date End date Type Address
Q042024248A33 2024-09-04 2024-09-09 REPAIR SIDEWALK 71 STREET, QUEENS, FROM STREET 51 AVENUE TO STREET GARFIELD AVENUE
Q042024248A32 2024-09-04 2024-09-30 REPAIR SIDEWALK GARFIELD AVENUE, QUEENS, FROM STREET 70 STREET TO STREET 71 STREET
Q022024207B16 2024-07-25 2024-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET
Q022024207B14 2024-07-25 2024-08-15 TEMPORARY PEDESTRIAN WALK 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET
Q022024207B15 2024-07-25 2024-08-15 OCCUPANCY OF ROADWAY AS STIPULATED 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 69-37 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2015-09-09 2021-05-06 Address 66-59 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2009-04-03 2015-09-09 Address 97-38 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061644 2021-05-06 BIENNIAL STATEMENT 2021-04-01
210506060151 2021-05-06 BIENNIAL STATEMENT 2021-04-01
190905000444 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
170406006611 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150909006202 2015-09-09 BIENNIAL STATEMENT 2015-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-31 2014-04-29 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538751 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538752 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3264889 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264888 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3150037 LICENSE REPL INVOICED 2020-01-29 15 License Replacement Fee
2915625 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915666 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2513649 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513650 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2375737 LICENSE REPL INVOICED 2016-06-30 15 License Replacement Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222099 Office of Administrative Trials and Hearings Issued Settled 2021-07-06 1000 2021-12-22 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10089.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State