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

Links between entities

Type Company Name Company Number State
Headquarter of PLANT CONSTRUCTION LLC, CONNECTICUT 1001881 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANT CONSTRUCTION LLC 401(K) PLAN 2023 271841432 2024-09-04 PLANT CONSTRUCTION LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing RANDY POLUMBO
Valid signature Filed with authorized/valid electronic signature
PLANT CONSTRUCTION LLC 401(K) PLAN 2022 271841432 2023-06-29 PLANT CONSTRUCTION LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2021 271841432 2022-09-09 PLANT CONSTRUCTION LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2020 271841432 2021-07-20 PLANT CONSTRUCTION LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2019 271841432 2020-09-30 PLANT CONSTRUCTION LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2018 271841432 2019-09-25 PLANT CONSTRUCTION LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2017 271841432 2018-08-09 PLANT CONSTRUCTION LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2016 271841432 2017-06-19 PLANT CONSTRUCTION LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 271841432
Plan administrator’s name PLANT CONSTRUCTION LLC
Plan administrator’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007
Administrator’s telephone number 2126936600

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2015 271841432 2016-07-27 PLANT CONSTRUCTION LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 271841432
Plan administrator’s name PLANT CONSTRUCTION LLC
Plan administrator’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007
Administrator’s telephone number 2126936600

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing RANDY POLUMBO
PLANT CONSTRUCTION LLC 401(K) PLAN 2014 271841432 2015-07-09 PLANT CONSTRUCTION LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2126936600
Plan sponsor’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 271841432
Plan administrator’s name PLANT CONSTRUCTION LLC
Plan administrator’s address 181 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10007
Administrator’s telephone number 2126936600

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing RANDY POLUMBO

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

Licenses

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

Permits

Number Date End date Type Address
M022025101B10 2025-04-11 2025-07-09 TEMPORARY PEDESTRIAN WALK EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025101B14 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
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
M022025101B12 2025-04-11 2025-07-09 OCCUPANCY OF SIDEWALK AS STIPULATED 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
M022025099A42 2025-04-09 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025099A40 2025-04-09 2025-07-06 CROSSING SIDEWALK EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025099A39 2025-04-09 2025-07-06 PLACE MATERIAL ON STREET EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025099A41 2025-04-09 2025-07-06 OCCUPANCY OF ROADWAY AS STIPULATED EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025051B02 2025-02-20 2025-04-01 TEMPORARY PEDESTRIAN WALK 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
120522002767 2012-05-22 BIENNIAL STATEMENT 2012-02-01
100201000006 2010-02-01 ARTICLES OF ORGANIZATION 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-01 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - INSTALL FENCE
2025-01-09 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation construction debris container observed on site.
2024-12-19 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No pedestrian walkway on location
2024-12-13 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2024-12-02 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation no container found
2024-10-25 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2024-08-22 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2024-01-17 No data EAST 78 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2024-01-11 No data EAST 11 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Found respondent parked a non commercial truck within barricaded area in parking lane of roadway violating stip 103 of their permit. Respondent id’d by permit #M022024010B24
2023-09-28 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Found sidewalk in compliance.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346497902 0215000 2023-02-13 498 PRESIDENT STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-02-13
Case Closed 2023-05-23

Related Activity

Type Complaint
Activity Nr 1995922
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2023-04-25
Abatement Due Date 2023-06-12
Current Penalty 1305.85
Initial Penalty 2009.0
Final Order 2023-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c):The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Plant Construction, LLC. dba Polumbo Studios, located at 498 President Street Brooklyn, NY 11215- Garage Employees working in the garage, fabricate custom sculptures which includes job tasks such as but not limited to painting, finishing, glass cutting, woodworking, and blacksmithing. During these processes employees are required to wear 3M? Half Facepiece Reusable Respirator and Elipse� P100 NIOSH Respirator while using chemicals such as not not limited to, Jasco Lacquer Thinner containing Acetone, Toluene, Acetic acid, Smooth-on Smooth-Cast 300 containing Methylene Bisphenyl isocyanate (MDI), UV-Curing Resin, Isopropyl Alcohol, 70%, and aerosol all purpose spray paint containing Titanium Dioxide, Ethyl Benzene for customized sculptures and are exposed to the hazard of toxic fumes during smelting operations. The employer did not develop and implement a written respiratory protection program with worksite-specific procedures.� Condition observed on or about February 13, 2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2023-04-25
Abatement Due Date 2023-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1):The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Plant Construction, LLC. dba Polumbo Studios, located at 498 President Street Brooklyn, NY 11215- Garage Employees fabricating custom sculptures using hazardous chemicals were required to wear half face tight fitting respirators; however, the employer did not provide medical evaluations by a physician or licensed health care professional (PLHCP) to qualify employees to wear respirators. Condition observed on or about February 13, 2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2023-04-25
Abatement Due Date 2023-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1):The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a) Plant Construction, LLC. dba Polumbo Studios, located at 498 President Street Brooklyn, NY 11215- Garage Employees fabricating custom sculptures using hazardous chemicals were required to wear half face tight fitting respirators; however, the employer failed to implement fit test for employees wearing half face tight-fitting facepiece respirators during painting, blacksmithing and finishing operations. Condition observed on or about February 13, 2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 H04
Issuance Date 2023-04-25
Abatement Due Date 2023-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(4):Respirators that failed an inspection or were otherwise found to be defective were not removed from service and discarded or repaired: a) Plant Construction, LLC. dba Polumbo Studios, located at 498 President Street Brooklyn, NY 11215- Garage Employees fabricating custom sculptures using hazardous chemicals were required to wear half face tight fitting respirators; employer did not ensure that the respirators were inspected for damaged straps and allowed employees to wear a damaged respirator exposing the employee to respiratory hazards. Condition observed on or about February 13, 2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2023-04-25
Abatement Due Date 2023-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k):The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: a) Plant Construction, LLC. dba Polumbo Studios, located at 498 President Street Brooklyn, NY 11215- Garage Employees fabricating custom sculptures using hazardous chemicals were required to wear half face tight fitting respirators; however, the employer did not did not provide employees with initial or annual respiratory protection training to ensure the proper use of respirators and to inform employees on the respiratory hazards to which they are exposed. Condition observed on or about February 13, 2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2023-04-25
Abatement Due Date 2023-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Plant Construction, LLC. dba Polumbo Studios, located at 498 President Street Brooklyn, NY 11215- Garage Employees working in the garage, fabricate custom sculptures which includes job tasks such as but not limited to painting, finishing, glass cutting, woodworking, and blacksmithing. During these processes employees are required to use chemicals such as not not limited to, Jasco Lacquer Thinner containing Acetone, Toluene, Acetic acid, Smooth-on Smooth-Cast 300 containing Methylene Bisphenyl isocyanate (MDI), UV-Curing Resin, Isopropyl Alcohol, 70%, and aerosol all purpose spray paint containing Titanium Dioxide, Ethyl Benzene for customized sculptures and are exposed to the hazard of toxic fumes during smelting operations. The employer did not develop and implement a written hazard communication program. Condition observed on or about February 13, 2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413627004 2020-04-05 0202 PPP 181 Broadway, NEW YORK, NY, 10007-3101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454255
Loan Approval Amount (current) 454255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10007-3101
Project Congressional District NY-10
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 459370.04
Forgiveness Paid Date 2021-05-27
6382378303 2021-01-26 0202 PPS 181 Broadway Fl 5, New York, NY, 10007-3155
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454255
Loan Approval Amount (current) 454255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10007-3155
Project Congressional District NY-10
Number of Employees 32
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 459556.72
Forgiveness Paid Date 2022-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State