Search icon

U-BUILD CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: U-BUILD CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Aug 2012 (13 years ago)
Date of dissolution: 26 May 2023
Entity Number: 4284527
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 36 south station plaza, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 south station plaza, GREAT NECK, NY, United States, 11021

Permits

Number Date End date Type Address
Q012020245B14 2020-09-01 2020-10-04 PAVE STREET-W/ ENGINEERING & INSP FEE PARSONS BOULEVARD, QUEENS, FROM STREET ASH AVENUE TO STREET FRANKLIN AVENUE
Q012020049A93 2020-02-18 2020-03-17 RESET, REPAIR OR REPLACE CURB PARSONS BOULEVARD, QUEENS, FROM STREET ASH AVENUE TO STREET BEECH AVENUE
Q012020013D68 2020-01-13 2020-02-12 RESET, REPAIR OR REPLACE CURB PARSONS BOULEVARD, QUEENS, FROM STREET ASH AVENUE TO STREET BEECH AVENUE
Q012019354C65 2019-12-20 2019-12-31 RESET, REPAIR OR REPLACE CURB PARSONS BOULEVARD, QUEENS, FROM STREET ASH AVENUE TO STREET BEECH AVENUE
Q012018261D21 2018-09-18 2018-12-29 OPEN PROTECTED SIDEWALK FOR FOUNDATION 46 AVENUE, QUEENS, FROM STREET BEND TO STREET JACKSON AVENUE

History

Start date End date Type Value
2023-02-03 2023-05-27 Address 36 south station plaza, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-08-16 2023-02-03 Address 33-54 FARRINGTON ST, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000241 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
230203003687 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
180809006458 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160815006215 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140807007020 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
91532.00
Total Face Value Of Loan:
91532.00
Date:
2020-06-26
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:
49672.00
Total Face Value Of Loan:
49672.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-10
Type:
Unprog Rel
Address:
32-28 137TH STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49672
Current Approval Amount:
49672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50129.04
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91532
Current Approval Amount:
91532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55534.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State