Search icon

ANCHORMEN CONSTRUCTION LLC

Company Details

Name: ANCHORMEN CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353967
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1371-4 CHURCH ST, BOHEMIA, NY, United States, 11716

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEHRR3G1KU27 2021-03-20 1371 CHURCH ST STE 4, BOHEMIA, NY, 11716, 5026, USA 1371 CHURCH STREET, SUITE 4, BOHEMIA, NY, 11716, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-04-03
Initial Registration Date 2020-03-20
Entity Start Date 2013-01-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790, 813930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR GARTLAND
Address 1371 CHURCH STREET, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name ARTHUR GARTLAND
Address 1371 CHURCH STREET, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ANCHORMEN CONSTRUCTION LLC DOS Process Agent 1371-4 CHURCH ST, BOHEMIA, NY, United States, 11716

Permits

Number Date End date Type Address
M042024218A66 2024-08-05 2024-08-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET
M042024218A65 2024-08-05 2024-08-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET
M042024218A64 2024-08-05 2024-08-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET
M042024218A63 2024-08-05 2024-08-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET
M012024155C01 2024-06-03 2024-06-18 C.A.R. RESTORATION EAST 46 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012021264B45 2021-09-21 2021-10-26 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 46 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012021264B44 2021-09-21 2021-10-26 PAVE STREET-W/ ENGINEERING & INSP FEE 1 AVENUE, MANHATTAN, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET
M042021236A08 2021-08-24 2021-09-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 46 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042021236A07 2021-08-24 2021-09-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 1 AVENUE, MANHATTAN, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET
M012021236A20 2021-08-24 2021-09-26 RESET, REPAIR OR REPLACE CURB 1 AVENUE, MANHATTAN, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET

History

Start date End date Type Value
2014-10-08 2017-01-12 Address 95 HEWLETT AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2013-01-31 2014-10-08 Address 10 ARDMORE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060348 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170112006315 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150120006835 2015-01-20 BIENNIAL STATEMENT 2015-01-01
141008000357 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08
130808001143 2013-08-08 CERTIFICATE OF PUBLICATION 2013-08-08
130131000813 2013-01-31 ARTICLES OF ORGANIZATION 2013-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 No data 1 AVENUE, FROM STREET EAST 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are ADA. Measured in prism 9/11/24
2024-10-09 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation There is only a portion that is not squared off due to the hardware. We will not continue to pursue this 1042D condition. Acceptable for now.
2024-10-06 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV was issued to the respondent for not aligning their BPP restoration to the cut limits.
2024-09-11 No data 1 AVENUE, FROM STREET EAST 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are ADA. Measured in prism 9/11/24
2024-08-20 No data 1 AVENUE, FROM STREET EAST 46 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2024-06-29 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Prior CAR # 20238380049 has been passed as the restoration satisfies the CAR. However a new CAR for 1042-D has been issued for failure to square and align the cut limits of said restoration.
2024-06-29 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Prior CAR # 20238380049 has been passed as the restoration satisfies the CAR. However a new CAR for 1042-D has been issued for failure to square and align the cut limits of said restoration.
2024-05-18 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to fix wearing course which has broken out and is 2 1/2" below roadway surface.
2024-04-07 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Opposite 50 United Nations Plaza, there is a permanent restoration that is not flush with the surrounding roadway and missing asphalt. NOV has been issued, CAR re-inspection failed.
2023-09-30 No data EAST 46 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued for the Respondent failed to repair an area at the edge of a BPP Restoration not smooth, having Asphalt broken out and down 1 1/2 to 2 inches below Roadway surface. CAR # 20238380049 was issued prior on 3/1/2023 to correct this condition.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4122228603 2021-03-18 0235 PPS 13714 CHURCH STREET, BOHEMIA, NY, 11716
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 872328
Loan Approval Amount (current) 872328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716
Project Congressional District NY-02
Number of Employees 34
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 884253.8
Forgiveness Paid Date 2022-08-04
7942727004 2020-04-08 0235 PPP 13714 Church Street, BOHEMIA, NY, 11716
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 872328
Loan Approval Amount (current) 872328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 34
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 884444.99
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2546796 Intrastate Non-Hazmat 2023-07-28 14320 2022 2 1 Private(Property)
Legal Name ANCHORMEN CONSTRUCTION LLC
DBA Name -
Physical Address 1371-4 CHURCH ST, BOHEMIA, NY, 11716, US
Mailing Address 1371-4 CHURCH ST, BOHEMIA, NY, 11716, US
Phone (631) 242-1102
Fax -
E-mail DENNIS@ANCHORMENLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 2.66
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0165144
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 14502NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDL40X0CJ317366
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L79000667
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 16554MG
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ0X1LM376855
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0173267
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 16554MG
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ0X1LM376855
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0113358
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 14502NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDL40X0CJ317366
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-23
Code of the violation 39355D1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302608 Employee Retirement Income Security Act (ERISA) 2023-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-05
Termination Date 2023-07-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name ANCHORMEN CONSTRUCTION LLC
Role Defendant
2103219 Employee Retirement Income Security Act (ERISA) 2021-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 169000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-07
Termination Date 2021-08-03
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WOR,
Role Plaintiff
Name ANCHORMEN CONSTRUCTION LLC
Role Defendant
2302490 Employee Retirement Income Security Act (ERISA) 2023-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 19000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-31
Termination Date 2023-05-31
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name ANCHORMEN CONSTRUCTION LLC
Role Defendant
2406406 Employee Retirement Income Security Act (ERISA) 2024-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-12
Termination Date 2024-12-03
Date Issue Joined 2024-10-02
Section 1132
Status Terminated

Parties

Name ANCHORMEN CONSTRUCTION LLC
Role Defendant
Name TRUSTEES OF THE PAVERS ,
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State