Search icon

MABBOTT SEIDEL BUILD, LLC

Company Details

Name: MABBOTT SEIDEL BUILD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2011 (14 years ago)
Entity Number: 4134757
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 312 WEST 119TH STREET, #4J, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-531-4893

DOS Process Agent

Name Role Address
MABBOTT SEIDEL BUILD, LLC DOS Process Agent 312 WEST 119TH STREET, #4J, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2032733-DCA Inactive Business 2016-01-26 2023-02-28

Permits

Number Date End date Type Address
B022022292A15 2022-10-19 2022-12-21 PLACE MATERIAL ON STREET 19 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022022292A16 2022-10-19 2022-12-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 19 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022118A50 2022-04-28 2022-07-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MT MORRIS PARK WEST, MANHATTAN, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET
M022022118A49 2022-04-28 2022-07-29 PLACE MATERIAL ON STREET MT MORRIS PARK WEST, MANHATTAN, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET
M022022034C05 2022-02-03 2022-04-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MT MORRIS PARK WEST, MANHATTAN, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET
M022022034C04 2022-02-03 2022-04-30 PLACE MATERIAL ON STREET MT MORRIS PARK WEST, MANHATTAN, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET
B022021358A31 2021-12-24 2021-12-31 PLACE MATERIAL ON STREET ECKFORD STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
M022021356A03 2021-12-22 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MT MORRIS PARK WEST, MANHATTAN, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET
M022021356A02 2021-12-22 2021-12-31 PLACE MATERIAL ON STREET MT MORRIS PARK WEST, MANHATTAN, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET

Filings

Filing Number Date Filed Type Effective Date
221026003547 2022-10-26 BIENNIAL STATEMENT 2021-08-01
190805060228 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006421 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006190 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006438 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110825000191 2011-08-25 ARTICLES OF ORGANIZATION 2011-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 No data 19 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a container placed in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the parking lane. Respondent ID by active DOB permit B00700610-I1-GC-CX.
2022-04-06 No data MT MORRIS PARK WEST, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET No data Street Construction Inspections: Active Department of Transportation material stored ifo 29
2022-03-11 No data ECKFORD STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Street closure
2022-02-06 No data MT MORRIS PARK WEST, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2021-12-07 No data MT MORRIS PARK WEST, FROM STREET WEST 122 STREET TO STREET WEST 123 STREET No data Street Construction Inspections: Active Department of Transportation Container on site perm still active.
2021-09-22 No data ECKFORD STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2021-07-20 No data ECKFORD STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Active Department of Transportation No mini containers on location at this time.
2021-03-07 No data 8 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation no material on st
2021-02-04 No data 8 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials stored on roadway (P/L) and in compliance
2021-01-15 No data 8 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent tarp cover construction related container on the roadway without a active NYC DOT Permit on file. Permit B022020343A04 on file expired as of 12/21/20.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269415 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269416 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2981435 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981436 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2479655 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479656 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2251765 FINGERPRINT CREDITED 2016-01-05 75 Fingerprint Fee
2251764 FINGERPRINT CREDITED 2016-01-05 75 Fingerprint Fee
2244305 TRUSTFUNDHIC INVOICED 2015-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2244426 LICENSE INVOICED 2015-12-30 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345937361 0215000 2022-05-04 169 ECKFORD STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205467703 2020-05-01 0202 PPP 312 W 119TH ST APT 4J, NEW YORK, NY, 10026
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84765
Loan Approval Amount (current) 78758.25
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 NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 79667.04
Forgiveness Paid Date 2021-06-30
9828278503 2021-03-12 0202 PPS 312 W 119th St Apt 4J, New York, NY, 10026-1065
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95755
Loan Approval Amount (current) 95755
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1065
Project Congressional District NY-13
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96372.78
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State