Search icon

COYLE CONTRACTING CORP

Headquarter

Company Details

Name: COYLE CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (14 years ago)
Entity Number: 4157548
ZIP code: 10036
County: Nassau
Place of Formation: New York
Activity Description: Coyle Contracting offers construction services through every phase of the development of the projects. The company does initial budgeting, design feasibility review and value engineering, scheduling and coordinated construction and sign offs and handover. Coyle Contracting focuses primarily on the construction of high-end office space and other commercial retrofit, gut rehabilitation projects.
Address: 11 WEST 42ND STREET, FL 2, NEW YORK, NY, United States, 10036
Principal Address: 102 WEST 38TH STREET, FL3, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-510-8276

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COYLE CONTRACTING CORP, CONNECTICUT 1160854 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COYLE CONTRACTING CORP. CASH BALANCE PLAN 2023 453679603 2024-08-19 COYLE CONTRACTING CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 11 WEST 42ND STREET, FLOOR 2, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing AISHLING MORRISSEY
COYLE CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2023 453679603 2024-05-21 COYLE CONTRACTING CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-02
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 11 WEST 42ND STREET, FLOOR 2, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing AISHLING BEASLEY MORRISSEY
COYLE CONTRACTING CORP. CASH BALANCE PLAN 2022 453679603 2023-08-14 COYLE CONTRACTING CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 11 WEST 42ND STREET, FLOOR 2, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing AISHLING MORRISSEY
COYLE CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2022 453679603 2023-06-22 COYLE CONTRACTING CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-02
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 11 WEST 42ND STREET, FLOOR 2, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing AISHLING BEASLEY MORRISSEY
COYLE CONTRACTING CORP. CASH BALANCE PLAN 2021 453679603 2022-10-04 COYLE CONTRACTING CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 102 WEST, 38TH STREET, FLOOR 3, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing AISHLING MORRISSEY
COYLE CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2021 453679603 2022-10-06 COYLE CONTRACTING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-02
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 11 WEST 42ND STREET, FLOOR 2, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing AISHLING BEASLEY MORRISSEY
COYLE CONTRACTING CORP. CASH BALANCE PLAN 2020 453679603 2021-08-18 COYLE CONTRACTING CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 102 WEST, 38TH STREET, FLOOR 3, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing AISHLING MORRISSEY
COYLE CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2020 453679603 2021-08-18 COYLE CONTRACTING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-02
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 102 WEST, 38TH STREET, FLOOR 3, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing AISHLING BEASLEY MORRISSEY
COYLE CONTRACTING CORP. CASH BALANCE PLAN 2019 453679603 2020-10-13 COYLE CONTRACTING CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 102 WEST, 38TH STREET, FLOOR 3, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing AISHLING MORRISSEY
COYLE CONTRACTING CORP. 401(K) PROFIT SHARING PLAN 2019 453679603 2020-10-06 COYLE CONTRACTING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-02
Business code 236200
Sponsor’s telephone number 2125108276
Plan sponsor’s address 102 WEST, 38TH STREET, FLOOR 3, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing AISHLING BEASLEY MORRISSEY

DOS Process Agent

Name Role Address
COYLE CONTRACTING CORP DOS Process Agent 11 WEST 42ND STREET, FL 2, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
COLM MORRISSEY Chief Executive Officer 102 WEST 38TH STREET, FL3, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2024614-DCA Active Business 2015-06-19 2025-02-28
1469236-DCA Inactive Business 2013-09-17 2015-02-28

Permits

Number Date End date Type Address
B042025069A29 2025-03-10 2025-04-01 REPAIR SIDEWALK FRANKLIN STREET, BROOKLYN, FROM STREET GREENPOINT AVENUE TO STREET MILTON STREET
B042025043A40 2025-02-12 2025-03-13 REPAIR SIDEWALK FRANKLIN STREET, BROOKLYN, FROM STREET GREENPOINT AVENUE TO STREET MILTON STREET
M042024278A07 2024-10-04 2024-10-30 REPAIR SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 11 WEST 42ND AVE, FL 2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 102 WEST 38TH STREET, FL3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-25 2025-04-23 Address 102 WEST 38TH STREET, FL3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 102 WEST 38TH STREET, FL3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-23 Address 11 WEST 42ND STREET, FL 2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-24 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-03 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-06-22 2023-04-25 Address 4 haring place, 4 haring place, blauvelt, NY, 10913, USA (Type of address: Service of Process)
2022-06-22 2022-06-22 Address 102 WEST 38TH STREET, FL3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423004142 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230425001511 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
220622000795 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
211001003109 2021-10-01 BIENNIAL STATEMENT 2021-10-01
180523002005 2018-05-23 BIENNIAL STATEMENT 2017-10-01
131011006416 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111025000734 2011-10-25 CERTIFICATE OF INCORPORATION 2011-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595023 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595022 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288863 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288862 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939086 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2939025 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557729 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557730 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2108962 FINGERPRINT CREDITED 2015-06-19 75 Fingerprint Fee
2106959 TRUSTFUNDHIC INVOICED 2015-06-17 200 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
8352187100 2020-04-15 0202 PPP 102 West 38TH ST Floor 3, NEW YORK, NY, 10018-3698
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688332
Loan Approval Amount (current) 688332
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, 10018-3698
Project Congressional District NY-12
Number of Employees 32
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 693306.22
Forgiveness Paid Date 2021-01-08
8844038300 2021-01-30 0202 PPS 102 W 38th St Fl 3, New York, NY, 10018-3698
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688322
Loan Approval Amount (current) 688322
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, 10018-3698
Project Congressional District NY-12
Number of Employees 25
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 692819.04
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602008 Fair Labor Standards Act 2016-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-25
Termination Date 2016-12-13
Date Issue Joined 2016-05-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEON
Role Plaintiff
Name COYLE CONTRACTING CORP
Role Defendant

Date of last update: 05 May 2025

Sources: New York Secretary of State