Search icon

REIDY CONTRACTING GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REIDY CONTRACTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896461
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: General Contractors
Address: 58 W 40th St, 2nd Floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-532-4600

DOS Process Agent

Name Role Address
REIDY CONTRACTING GROUP LLC DOS Process Agent 58 W 40th St, 2nd Floor, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1057856
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83ZZ3
UEI Expiration Date:
2019-05-30

Business Information

Activation Date:
2018-07-08
Initial Registration Date:
2018-04-16

Form 5500 Series

Employer Identification Number (EIN):
271646827
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2071932-DCA Active Business 2018-05-25 2025-02-28
1374973-DCA Inactive Business 2010-10-20 2013-06-30

Permits

Number Date End date Type Address
M022025008C49 2025-01-08 2025-04-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 34 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025008C48 2025-01-08 2025-04-07 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 34 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M002024282A24 2024-10-08 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024092D36 2024-04-01 2024-06-28 CROSSING SIDEWALK EAST 50 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024092D37 2024-04-01 2024-06-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 50 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2014-01-17 2024-01-02 Address 120 WEST 31ST STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-18 2014-01-17 Address 34 WEST 38TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-01-07 2012-04-18 Address 13 EAST 37TH STREET SUITE 7C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001045 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220609002286 2022-06-09 BIENNIAL STATEMENT 2022-01-01
140117006288 2014-01-17 BIENNIAL STATEMENT 2014-01-01
120418003352 2012-04-18 BIENNIAL STATEMENT 2012-01-01
100325000658 2010-03-25 CERTIFICATE OF PUBLICATION 2010-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597381 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3293573 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2981615 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2937795 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2937794 PROCESSING INVOICED 2018-12-03 25 License Processing Fee
2911156 RENEWAL CREDITED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2786614 LICENSE INVOICED 2018-05-04 50 Home Improvement Contractor License Fee
2786615 FINGERPRINT INVOICED 2018-05-04 75 Fingerprint Fee
2786617 FINGERPRINT INVOICED 2018-05-04 75 Fingerprint Fee
2786616 FINGERPRINT INVOICED 2018-05-04 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1770200.00
Total Face Value Of Loan:
1770200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1770200
Current Approval Amount:
1770200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1419847.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State