Search icon

U-BUILD CONSTRUCTION LLC

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
130204000818 2013-02-04 CERTIFICATE OF PUBLICATION 2013-02-04
120816000596 2012-08-16 ARTICLES OF ORGANIZATION 2012-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-30 No data PARSONS BOULEVARD, FROM STREET ASH AVENUE TO STREET BEECH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel-faced curb installed in front of 42-23.
2021-03-09 No data 46 ROAD, FROM STREET 211 STREET TO STREET BELL BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced and sealed, i/f/o 211-07
2020-12-02 No data 42 ROAD, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed expansion joints sealed
2020-10-27 No data 27 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE CURB
2020-10-27 No data CRESCENT STREET, FROM STREET 42 ROAD TO STREET QUEENS PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation Replace curb.
2020-09-16 No data PARSONS BOULEVARD, FROM STREET ASH AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation crew onsite work in progress
2020-07-10 No data PARSONS BOULEVARD, FROM STREET ASH AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation Temp construction signs posted
2020-05-26 No data PARSONS BOULEVARD, FROM STREET ASH AVENUE TO STREET BEECH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2020-05-20 No data PARSONS BOULEVARD, FROM STREET ASH AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation Temp signs on site
2020-02-13 No data PARSONS BOULEVARD, FROM STREET ASH AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation no container stored on street

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339179194 0215600 2013-07-10 32-28 137TH STREET, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-07-10
Case Closed 2013-12-18

Related Activity

Type Inspection
Activity Nr 917803
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2013-09-26
Current Penalty 750.0
Initial Penalty 2000.0
Final Order 2013-10-22
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: a). On or about 07/10/13, at the site of 32-28 137th Street. Flushing, NY Employees were using an A-frame ladder for gain access to the first floor. The ladder was folded in leaning against the wall. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2013-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or step of a stepladder was used as a step: A). On or about 07/10/13, at the site of 32-28 137th Street. Flushing, NY Employees were using the top and top step of the ladder as a step to the first floor. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4438748003 2020-06-26 0202 PPP 33-54 Farrington St Suite 2B, FLUSHING, NY, 11354-1905
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49672
Loan Approval Amount (current) 49672
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1905
Project Congressional District NY-06
Number of Employees 7
NAICS code 236220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 50129.04
Forgiveness Paid Date 2021-06-03
5800008405 2021-02-09 0202 PPS 3354 Farrington St Ste 2B, Flushing, NY, 11354-2821
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91532
Loan Approval Amount (current) 91532
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2821
Project Congressional District NY-06
Number of Employees 7
NAICS code 236220
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 55534.82
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State