Search icon

CONSTRUCTION MANAGEMENT RESOURCES, LLC

Company Details

Name: CONSTRUCTION MANAGEMENT RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4031319
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 19 LEGRANDE AVENUE, #1, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
CONSTRUCTION MANAGEMENT RESOURCES, LLC DOS Process Agent 19 LEGRANDE AVENUE, #1, TARRYTOWN, NY, United States, 10591

Licenses

Number Status Type Date End date
2071653-DCA Inactive Business 2018-05-22 2021-02-28

History

Start date End date Type Value
2016-12-07 2024-05-13 Address 19 LEGRANDE AVENUE, #1, TARRYTOWN, NY, 10591, 3405, USA (Type of address: Service of Process)
2010-12-15 2016-12-07 Address 19 LEGRANDE AVENUE, #1, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000757 2024-05-13 BIENNIAL STATEMENT 2024-05-13
201201060625 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006015 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006232 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150122006431 2015-01-22 BIENNIAL STATEMENT 2014-12-01
121224006167 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110511000153 2011-05-11 CERTIFICATE OF PUBLICATION 2011-05-11
101215000937 2010-12-15 ARTICLES OF ORGANIZATION 2010-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-05 No data WEST 70 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair in compliance.
2018-10-31 No data WEST 70 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed is in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2920114 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920113 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2787535 FINGERPRINT INVOICED 2018-05-08 75 Fingerprint Fee
2780390 LICENSE INVOICED 2018-04-24 50 Home Improvement Contractor License Fee
2780389 TRUSTFUNDHIC INVOICED 2018-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251307708 2020-05-01 0202 PPP 19 LEGRANDE AVE # 1, TARRYTOWN, NY, 10591
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17145
Loan Approval Amount (current) 17145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17310.69
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State