Search icon

I & M CONSTRUCTION LLC

Branch

Company Details

Name: I & M CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Branch of: I & M CONSTRUCTION LLC, Connecticut (Company Number 0923474)
Entity Number: 4155844
ZIP code: 10003
County: New York
Place of Formation: Connecticut
Address: 324 EAST 19 ST. BASMENT, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-577-0720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 324 EAST 19 ST. BASMENT, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2099081-DCA Active Business 2021-06-02 2025-02-28
2008302-DCA Inactive Business 2014-05-19 2017-02-28
1412349-DCA Inactive Business 2011-10-28 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
111020000443 2011-10-20 APPLICATION OF AUTHORITY 2011-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595938 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595939 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3299978 EXAMHIC CREDITED 2021-02-24 50 Home Improvement Contractor Exam Fee
3299976 LICENSE INVOICED 2021-02-24 25 Home Improvement Contractor License Fee
3299977 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299979 BLUEDOT INVOICED 2021-02-24 100 Bluedot Fee
1918619 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918620 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1682971 TRUSTFUNDHIC INVOICED 2014-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1682970 LICENSE INVOICED 2014-05-16 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223251 Office of Administrative Trials and Hearings Issued Settled 2022-01-26 2500 2023-07-25 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219708 Office of Administrative Trials and Hearings Issued Settled 2020-06-27 2500 2021-10-21 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340491331 0216000 2015-03-25 1770 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-04-02
Emphasis N: SILICA, P: SILICA
Case Closed 2015-05-26

Related Activity

Type Inspection
Activity Nr 1049125
Safety Yes
Type Inspection
Activity Nr 1049139
Safety Yes
Type Inspection
Activity Nr 1049147
Safety Yes
Type Inspection
Activity Nr 1049150
Safety Yes
Type Inspection
Activity Nr 1049120
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2015-04-10
Abatement Due Date 2015-05-28
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-05-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): In any workplace where respirators are necessary to protect the health of the employee or whenever respirators are required by the employer, the employer did not establish and implement a written respiratory protection program with worksite-specific procedures. The program was not updated as necessary to reflect those changes in workplace conditions that affect respirator use: On or about 3/25/2015, 1770 Grand Concourse a) The employees are required to wear 3M half face negative pressure respirators when grouting. The employer failed to establish and implement a respiratory protection program.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200258609 2021-03-13 0202 PPS 49 Whippoorwill Rd E, Armonk, NY, 10504-1420
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34950
Loan Approval Amount (current) 34950
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 Armonk, WESTCHESTER, NY, 10504-1420
Project Congressional District NY-17
Number of Employees 3
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 35138.38
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State