Search icon

LDJ CONTRACTING, LLC

Company Details

Name: LDJ CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302726
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 42 SHERIDAN AVE APT. 3A, MT VERNON, NY, United States, 10552

Contact Details

Phone +1 718-300-1102

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 SHERIDAN AVE APT. 3A, MT VERNON, NY, United States, 10552

Licenses

Number Status Type Date End date
2019612-DCA Active Business 2015-03-17 2025-02-28

Permits

Number Date End date Type Address
M042024311A40 2024-11-06 2024-11-29 REPAIR SIDEWALK KENMARE STREET, MANHATTAN, FROM STREET MOTT STREET TO STREET MULBERRY STREET
M022024311C57 2024-11-06 2024-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MULBERRY STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M022024311C58 2024-11-06 2024-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV KENMARE STREET, MANHATTAN, FROM STREET MOTT STREET TO STREET MULBERRY STREET
M042024311A39 2024-11-06 2024-11-29 REPAIR SIDEWALK MULBERRY STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M002024303A51 2024-10-29 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024233G07 2024-08-20 2024-09-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 30 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M042024233A45 2024-08-20 2024-09-11 REPAIR SIDEWALK WEST 30 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024233G04 2024-08-20 2024-09-11 TEMPORARY PEDESTRIAN WALK WEST 30 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024233G06 2024-08-20 2024-09-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 30 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024233G05 2024-08-20 2024-09-11 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 30 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

Filings

Filing Number Date Filed Type Effective Date
130110000491 2013-01-10 CERTIFICATE OF PUBLICATION 2013-01-10
121001000801 2012-10-01 ARTICLES OF ORGANIZATION 2012-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation I observed that the respondent installed 138 feet of steel-faced curb without a valid DOT permit on file. The measurement was taken using a measuring wheel. The respondent was identified by their vault construction permit #M012024066A80.
2025-01-07 No data WEST 30 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done. Permit expired.
2024-12-07 No data PARK LANE SOUTH, FROM STREET GROSVENOR ROAD TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Six sidewalk flags adjacent to curb restored in kind.
2024-12-07 No data METROPOLITAN AVENUE, FROM STREET 116 STREET TO STREET PARK LANE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags at side of 116-40 Park Lane South restored in kind. Expansion joints adjacent to restored flags sealed.
2024-11-17 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation NOV was issued to the respondent for installing 138 feet of steel-faced curb without a valid DOT permit on file. The measurement was taken using a measuring wheel. The respondent was identified by their vault construction permit #M012024066A80.
2024-09-18 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found 2 restored to grade sidewalk flags around sidewalk vault, expansion joints installed and sealed.
2024-08-07 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Nov was issued to the respondent for installing a 138 feet of curb without a dot permit.
2024-06-26 No data WEST 29 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found no work done permit expired
2024-06-17 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Water barriers stored on sidewalk and in parking lane without having any active DOT permits on file.
2024-04-12 No data EAST 45 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Active job site, working on sidewalk area.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594326 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594205 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3489873 RENEWAL INVOICED 2022-08-23 100 Home Improvement Contractor License Renewal Fee
3489872 TRUSTFUNDHIC INVOICED 2022-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985655 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985656 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2519575 RENEWAL INVOICED 2016-12-22 100 Home Improvement Contractor License Renewal Fee
2519574 TRUSTFUNDHIC INVOICED 2016-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989096 LICENSE INVOICED 2015-02-19 25 Home Improvement Contractor License Fee
1989102 FINGERPRINT INVOICED 2015-02-19 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679447705 2020-05-01 0202 PPP 42 SHERIDAN AVE APT 3A, MOUNT VERNON, NY, 10552
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45055
Loan Approval Amount (current) 45055
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 MOUNT VERNON, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 45739.39
Forgiveness Paid Date 2021-11-12
3164528407 2021-02-04 0202 PPS 88 Lincoln Ave Apt 2B, Pelham, NY, 10803-1152
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53092
Loan Approval Amount (current) 53092
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 Pelham, WESTCHESTER, NY, 10803-1152
Project Congressional District NY-16
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 32187.94
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310326 Civil Rights Employment 2023-11-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-11-27
Termination Date 1900-01-01
Section 1981
Sub Section CV
Status Pending

Parties

Name MARTINEZ HERRERA
Role Plaintiff
Name LDJ CONTRACTING, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State