Search icon

COYLE CONTRACTING CORP

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1160854
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
453679603
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

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 102 WEST 38TH STREET, FL3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 11 WEST 42ND AVE, FL 2, NEW YORK, NY, 10022, 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)

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

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

USAspending Awards / Financial Assistance

Date:
2025-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2021-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
688322.00
Total Face Value Of Loan:
688322.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
688332.00
Total Face Value Of Loan:
688332.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
688332
Current Approval Amount:
688332
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
693306.22
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
688322
Current Approval Amount:
688322
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
692819.04

Court Cases

Court Case Summary

Filing Date:
2016-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEON
Party Role:
Plaintiff
Party Name:
COYLE CONTRACTING CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State