Search icon

S&D CONSTRUCTION LLC

Company Details

Name: S&D CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2012 (12 years ago)
Date of dissolution: 19 Mar 2014
Entity Number: 4326549
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3301 ROBBIN LANE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3301 ROBBIN LANE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
140319000389 2014-03-19 ARTICLES OF DISSOLUTION 2014-03-19
121130000657 2012-11-30 ARTICLES OF ORGANIZATION 2012-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1234878 LICENSE INVOICED 2013-02-19 100 Home Improvement Contractor License Fee
1234880 TRUSTFUNDHIC INVOICED 2013-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1234879 FINGERPRINT INVOICED 2013-02-14 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596849 0216000 2006-12-20 651 COURTLANDT AVENUE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 460.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 460.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 460.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333318204 2020-08-01 0202 PPP 1419 shakespeare ave 2H, Bronx, NY, 10452-1800
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-1800
Project Congressional District NY-15
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.75
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State