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
Q042024207A23 2024-07-25 2024-08-03 REPAIR SIDEWALK 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET
Q022024207B19 2024-07-25 2024-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET
Q022024207B18 2024-07-25 2024-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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
Q022024207B16 2024-07-25 2024-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET
Q022024207B17 2024-07-25 2024-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET
Q022024207B13 2024-07-25 2024-08-15 CROSSING SIDEWALK 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
130419002877 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110425002220 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090403000607 2009-04-03 ARTICLES OF ORGANIZATION 2009-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 77 PLACE, FROM STREET CALDWELL AVENUE TO STREET ELIOT AVENUE No data Street Construction Inspections: Active Department of Transportation Failure to place protection under the container in its entirety.
2022-01-26 No data 87 STREET, FROM STREET 78 AVENUE TO STREET 79 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2021-06-01 No data MYRTLE AVENUE, FROM STREET 88 LANE TO STREET 89 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2021-03-11 No data GATEWAY BOULEVARD, FROM STREET WILLOW COURT TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2021-03-11 No data GATEWAY BOULEVARD, FROM STREET WILLOW COURT TO STREET BEACH 19 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2021-03-11 No data BEACH 19 STREET, FROM STREET MUHLBACH COURT TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2021-01-06 No data BEACH 19 STREET, FROM STREET MUHLBACH COURT TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w restored in kind at time of inspection.
2020-07-23 No data BEACH 19 STREET, FROM STREET MUHLBACH COURT TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sections of s/w replaced
2020-07-19 No data 160 STREET, FROM STREET 84 DRIVE TO STREET 85 AVENUE No data Street Construction Inspections: Active Department of Transportation In compliance - Container stored on 84 Drive.
2020-06-20 No data GATEWAY BOULEVARD, FROM STREET WILLOW COURT TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655787304 2020-04-29 0202 PPP 6937 50TH AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10089.83
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State