Search icon

TPH-PROJECT SERVICES, LLC

Company Details

Name: TPH-PROJECT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2009 (15 years ago)
Entity Number: 3870350
ZIP code: 10035
County: New York
Place of Formation: New York
Activity Description: TPH-Project Services, LLC was founded in 2009 to meet the demand for single source oversight of crane and rigging operations. Our services include but are not limited to the sourcing and rental of all crane types, providing NYC Licensed Crane Operators , NYC Licensed Master Riggers and Certified Riggers. The company has extensive experience and resources in the crane industry and the capability of handling projects of any size.
Address: 1721 Park Avenue, Suite 201, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-352-8012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K7JXCAZP79M4 2023-05-04 41 UNION SQ W STE 711, NEW YORK, NY, 10003, 3256, USA 41 UNION SQUARE WEST,, SUITE 711, NEW YORK, NY, 10003, 3230, USA

Business Information

URL www.tph-ps.com
Division Name TPH-PROJECT SERVICES, LLC
Division Number TPH-PROJEC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-05-06
Initial Registration Date 2020-11-30
Entity Start Date 2009-10-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MYRIAM CASTILLO
Role PRESIDENT & CEO
Address 41 UNION SQUARE WEST, STE 725, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name MYRIAM CASTILLO
Role PRESIDENT & CEO
Address 41 UNION SQUARE WEST, STE 725, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O MYRIAM CASTILLO DOS Process Agent 1721 Park Avenue, Suite 201, NEW YORK, NY, United States, 10035

Agent

Name Role Address
MYRIAM CASTILLO Agent 41 UNION SQUARE WEST STE 611, NEW YORK, NY, 10003

Permits

Number Date End date Type Address
M152025101A17 2025-04-11 2025-05-04 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 11 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET UNIVERSITY PLACE
M152025101A16 2025-04-11 2025-05-04 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S GREENE STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET
M022025101A49 2025-04-11 2025-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025101A48 2025-04-11 2025-04-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025101A47 2025-04-11 2025-04-27 PLACE CRANE OR SHOVEL ON STREET EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025100A97 2025-04-10 2025-04-29 PLACE CRANE OR SHOVEL ON STREET 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025100A98 2025-04-10 2025-04-29 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025100B06 2025-04-10 2025-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 73 STREET TO STREET EAST 74 STREET
M022025100B05 2025-04-10 2025-04-27 OCCUPANCY OF ROADWAY AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 73 STREET TO STREET EAST 74 STREET
M022025100B04 2025-04-10 2025-04-27 PLACE CRANE OR SHOVEL ON STREET PARK AVENUE, MANHATTAN, FROM STREET EAST 73 STREET TO STREET EAST 74 STREET

History

Start date End date Type Value
2009-10-22 2025-02-20 Address 41 UNION SQUARE WEST STE 611, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2009-10-22 2025-02-20 Address 41 UNION SQUARE WEST STE 611, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002374 2025-02-20 BIENNIAL STATEMENT 2025-02-20
171011006162 2017-10-11 BIENNIAL STATEMENT 2017-10-01
131024006371 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111104003108 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091022000493 2009-10-22 ARTICLES OF ORGANIZATION 2009-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed “ foundation building materials “ sub contractor having full width of the roadway closed to through traffic at this time without a NYCDOT permit on file to do so. ID by crew on site and marking on truck.
2024-12-01 No data WEST 83 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy of sidewalk
2024-11-06 No data EAST 67 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2024-10-06 No data PROSPECT PARK WEST, FROM STREET PLAZA STREET TO STREET PRESIDENT STREET No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2024-07-30 No data EAST 93 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation okay
2024-06-10 No data WEST 13 STREET, FROM STREET GANSEVOORT STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Crane on north side of street at and near Hudson St crosswalk. Handmade bike warning sign not in compliance with DOT standards; however, Bike02 stip was not included on permits. 11-ft lane being maintained south of crane.
2024-06-04 No data 2 AVENUE, FROM STREET EAST 1 STREET TO STREET EAST 2 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No crane on site.
2024-01-22 No data MADISON AVENUE, FROM STREET EAST 89 STREET TO STREET EAST 90 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway clear
2023-10-25 No data MADISON AVENUE, FROM STREET EAST 64 STREET TO STREET EAST 65 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2023-09-05 No data LEXINGTON AVENUE, FROM STREET EAST 71 STREET TO STREET EAST 72 STREET No data Street Construction Inspections: Active Department of Transportation No crane stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511877700 2020-05-01 0202 PPP 41 Union Square West, New York, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63050.35
Forgiveness Paid Date 2021-03-22
9515968410 2021-02-17 0202 PPS 41 Union Sq W Ste 725, New York, NY, 10003-3230
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43027
Loan Approval Amount (current) 43027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-3230
Project Congressional District NY-12
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43318.63
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Apr 2025

Sources: New York Secretary of State