Search icon

PLANT CONSTRUCTION LLC

Headquarter

Company Details

Name: PLANT CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906596
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-693-6600

DOS Process Agent

Name Role Address
PLANT CONSTRUCTION LLC DOS Process Agent 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
MITCHELL D. GOLDBERG, ESQ. Agent 60 EAST 42ND STREET, S-2101, NEW YORK, NY, 10165

Links between entities

Type:
Headquarter of
Company Number:
1001881
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271841432
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1345890-DCA Active Business 2010-03-01 2025-02-28

Permits

Number Date End date Type Address
M022025104C16 2025-04-14 2025-07-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 16 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET IRVING PLACE
M022025101B13 2025-04-11 2025-07-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025101B10 2025-04-11 2025-07-09 TEMPORARY PEDESTRIAN WALK EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025101B11 2025-04-11 2025-07-09 OCCUPANCY OF ROADWAY AS STIPULATED EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025101B12 2025-04-11 2025-07-09 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2016-12-01 2024-04-24 Address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-05-22 2016-12-01 Address 60 EAST 42ND STREET, SET 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-02-01 2024-04-24 Address 60 EAST 42ND STREET, S-2101, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)
2010-02-01 2012-05-22 Address 60 EAST 42ND STREET, S-2101, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002575 2024-04-24 BIENNIAL STATEMENT 2024-04-24
200203061904 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007173 2018-02-05 BIENNIAL STATEMENT 2018-02-01
170310000539 2017-03-10 CERTIFICATE OF PUBLICATION 2017-03-10
161201006392 2016-12-01 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611872 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611871 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261121 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261120 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936935 LICENSEDOC0 INVOICED 2018-11-30 0 License Document Replacement, Lost in Mail
2927008 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2926418 DCA-SUS CREDITED 2018-11-07 75 Suspense Account
2926417 PROCESSING CREDITED 2018-11-07 25 License Processing Fee
2903202 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894454 RENEWAL CREDITED 2018-10-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
454255.00
Total Face Value Of Loan:
454255.00
Date:
2020-04-07
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:
454255.00
Total Face Value Of Loan:
454255.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-13
Type:
Complaint
Address:
498 PRESIDENT STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454255
Current Approval Amount:
454255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
459370.04
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454255
Current Approval Amount:
454255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
459556.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State