Search icon

1 OAK CONTRACTING, LLC

Company Details

Name: 1 OAK CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901395
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 700 rockaway turnpike #204, LAWRENCE, NY, United States, 11559

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1 OAK CONTRACTING LLC 401(K) PROFIT SHARING PLAN 2023 271729326 2024-06-06 1 OAK CONTRACTING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2819246125
Plan sponsor’s address 700 ROCKAWAY TURNPIKE, SUITE 204, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing REBECCA EAKER
1 OAK CONTRACTING LLC 401(K) PROFIT SHARING PLAN 2022 271729326 2023-09-14 1 OAK CONTRACTING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2819246125
Plan sponsor’s address 700 ROCKAWAY TPKE, SUITE 204, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing REBECCA EAKER
1 OAK CONTRACTING LLC 401(K) PROFIT SHARING PLAN 2021 271729326 2022-10-06 1 OAK CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2819246125
Plan sponsor’s address 29-17 40TH AVE, 313, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing REBECCA EAKER
1 OAK CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271729326 2022-02-01 1 OAK CONTRACTING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2819246125
Plan sponsor’s address 526 46TH AVE FL 2A, LONG ISLAND CITY, NY, 111015255

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing REBECCA EAKER
1 OAK CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271729326 2020-05-12 1 OAK CONTRACTING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2819246125
Plan sponsor’s address 526 46TH AVE FL 2A, LONG ISLAND CITY, NY, 111015255

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing REBECCA EAKER
1 OAK CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 271729326 2019-07-29 1 OAK CONTRACTING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2819246125
Plan sponsor’s address 526 46TH AVE FL 2A, LONG ISLAND CITY, NY, 111015255

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing REBECCA EAKER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 700 rockaway turnpike #204, LAWRENCE, NY, United States, 11559

Permits

Number Date End date Type Address
B012020338C38 2020-12-03 2020-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET
B042020338A15 2020-12-03 2020-12-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET
B012020338C37 2020-12-03 2020-12-31 RESET, REPAIR OR REPLACE CURB HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET
B012020308A17 2020-11-03 2020-11-30 PAVE STREET-W/ ENGINEERING & INSP FEE MADISON STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B012020303D13 2020-10-29 2020-12-01 PAVE STREET-W/ ENGINEERING & INSP FEE HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET
B042020303A46 2020-10-29 2020-11-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MARCY AVENUE, BROOKLYN, FROM STREET SOUTH 4 STREET
B042020303A47 2020-10-29 2020-11-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SOUTH 5 STREET, BROOKLYN, FROM STREET WILLIAMSBURG BRIDGE ET S 5 ST TO STREET MARCY AVENUE
B042020303A45 2020-10-29 2020-12-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET
B012020303D12 2020-10-29 2020-12-01 RESET, REPAIR OR REPLACE CURB HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET
B012020283B31 2020-10-09 2020-11-01 PAVE STREET-W/ ENGINEERING & INSP FEE HAVEMEYER STREET, BROOKLYN, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET

History

Start date End date Type Value
2023-02-23 2024-11-18 Address 700 rockaway turnpike #204, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2020-08-12 2023-02-23 Address 5-26 46TH AVENUE, SUITE 2A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-01-07 2020-08-12 Address 44-45 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-01-19 2016-01-07 Address 599 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001135 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230223000417 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
200812060029 2020-08-12 BIENNIAL STATEMENT 2020-01-01
160107006708 2016-01-07 BIENNIAL STATEMENT 2016-01-01
130604006368 2013-06-04 BIENNIAL STATEMENT 2012-01-01
100119000784 2010-01-19 ARTICLES OF ORGANIZATION 2010-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-30 No data MARCY AVENUE, FROM STREET SOUTH 4 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the SW1 corner found not to be ADA compliant. Previously Measured & collected in Prism on 10/26/20.
2023-06-15 No data MARCY AVENUE, FROM STREET SOUTH 4 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the SW1 corner found not to be ADA compliant. Measured & collected in Prism on 10/26/20.
2023-03-16 No data MARCY AVENUE, FROM STREET SOUTH 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NW2 corner quadrant was found not to be Ada compliant, Ramps was measured and collected in prism on 10/26/20.
2022-12-08 No data 41 AVENUE, FROM STREET 29 STREET TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored to grade.
2022-12-04 No data 41 AVENUE, FROM STREET 29 STREET TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored to grade.
2022-12-04 No data 29 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk foundation installed.
2022-11-02 No data 41 AVENUE, FROM STREET 29 STREET TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk foundation
2022-05-06 No data 45 AVENUE, FROM STREET 72 STREET TO STREET AMTRAK RAILROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Orange barricades have been removed from 72-30 45ave
2022-04-23 No data HAVEMEYER STREET, FROM STREET BQE EB EN WILLIAMSBURG BRDG TO STREET SOUTH 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2022-04-20 No data 45 AVENUE, FROM STREET 72 STREET TO STREET AMTRAK RAILROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE RESPONDENT FAILED TO REMOVE THEIR CONSTRUCTION BARRIER FROM THE SIDEWALK AFTER BEING NOTIFIED THROUGH (CAR #20215460117) ISSUED ON 06/15/2021. NO ACTIVE DOT PERMIT ON FILE. RESPONDENT ID THROUGH COMPANY NAME ON BARRIER.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345609788 0215600 2021-10-28 41-05 29TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2021-10-28
Case Closed 2023-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2022-03-30
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-07-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: a) On or about 10/28/2021 on 13rd floor of 41-05 29th Street. Long Island City, NY A floor hole cover measuring approximately 2' x 2', that was made of lumber, was not secured. b) On or about 10/28/2021 on 9th floor of 41-02 29th Street, Long Island City, NY A floor hole cover measuring approximately 2 x 2', that was made of lumber, was not secured.
343514063 0215600 2018-10-05 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-10-05
Emphasis L: FALL, P: FALL
Case Closed 2019-04-01
341833481 0215600 2016-10-06 21-10 44TH DRIVE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-10-06
Emphasis N: TRENCH
Case Closed 2017-02-09

Related Activity

Type Complaint
Activity Nr 1145608
Safety Yes
Type Inspection
Activity Nr 1183387
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2905338609 2021-03-16 0202 PPS 526 46th Ave, Long Is City, NY, 11101-5229
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178867
Loan Approval Amount (current) 178867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-5229
Project Congressional District NY-07
Number of Employees 20
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 180506.61
Forgiveness Paid Date 2022-02-28
2441207305 2020-04-29 0202 PPP 5-26 46TH AVE, Long Island City, NY, 11101-5255
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122292
Loan Approval Amount (current) 122292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-5255
Project Congressional District NY-07
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123511.57
Forgiveness Paid Date 2021-05-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State