Search icon

SENTINEL BUILDERS, LLC

Company Details

Name: SENTINEL BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391388
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 79 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SENTINEL BUILDERS LLC DOS Process Agent 79 MADISON AVE, NEW YORK, NY, United States, 10016

Permits

Number Date End date Type Address
X042023174A13 2023-06-23 2023-07-22 REPAIR SIDEWALK CAMBRELENG AVENUE, BRONX, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD
X042023144A05 2023-05-24 2023-06-17 REPAIR SIDEWALK CAMBRELENG AVENUE, BRONX, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD
X042023095A11 2023-04-05 2023-05-13 REPAIR SIDEWALK CAMBRELENG AVENUE, BRONX, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD
X012023095A93 2023-04-05 2023-05-13 RESET, REPAIR OR REPLACE CURB HUGHES AVENUE, BRONX, FROM STREET EAST 191 STREET TO STREET FORDHAM UNIV BOUNDARY
X042023095A12 2023-04-05 2023-05-13 REPAIR SIDEWALK CAMBRELENG AVENUE, BRONX, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD
X042023074A11 2023-03-15 2023-04-13 REPAIR SIDEWALK CAMBRELENG AVENUE, BRONX, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD
X042023074A12 2023-03-15 2023-04-13 REPAIR SIDEWALK CAMBRELENG AVENUE, BRONX, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD
X012023074B55 2023-03-15 2023-04-13 RESET, REPAIR OR REPLACE CURB HUGHES AVENUE, BRONX, FROM STREET EAST 191 STREET TO STREET FORDHAM UNIV BOUNDARY

History

Start date End date Type Value
2023-11-03 2025-04-02 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-05-11 2023-11-03 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-01 2021-05-11 Address 79 MADISON AVE, SUITE 632, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-19 2016-09-01 Address 60 EAST 42ND STREET, SUITE 1313, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004396 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231103003409 2023-11-03 BIENNIAL STATEMENT 2023-04-01
210511060389 2021-05-11 BIENNIAL STATEMENT 2021-04-01
190423060105 2019-04-23 BIENNIAL STATEMENT 2019-04-01
160901006649 2016-09-01 BIENNIAL STATEMENT 2015-04-01
130827000904 2013-08-27 CERTIFICATE OF PUBLICATION 2013-08-27
130419000755 2013-04-19 ARTICLES OF ORGANIZATION 2013-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-13 No data CAMBRELENG AVENUE, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2024-06-12 No data CAMBRELENG AVENUE, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the the above respondent failed to seal sidewalk expansion joints as per CAR # 20248300047 that was issued on 4/12/2024 but still not corrected.
2024-04-12 No data CAMBRELENG AVENUE, FROM STREET DEAD END TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags in place CAR issued for plastic lining removal on updated permit
2023-07-19 No data HUGHES AVENUE, FROM STREET EAST 191 STREET TO STREET FORDHAM UNIV BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation Behind property
2019-11-26 No data WEST 120 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation no sidewalk work found at time of inspection.
2019-02-03 No data WEST 21 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the respondent with a Construction equipment Container stored in the parking lane at an active construction site with no NYC DOT Permit on file for placement of the container.
2018-09-02 No data WEST 21 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the respondent having a Construction “Equipment” container on the street, with no NYC DOT permit on file for placement of said container on the street. Respondent identified by their active D.O.B permit# 123392792-01-EW-OT on file.
2018-08-09 No data WEST 21 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the respondent having a Construction “Equipment” container on the street, with no NYC DOT permit on file for placement of said container on the street. Respondent identified by their active D.O.B permit# 123392792-01-EW-OT on file.
2018-07-22 No data WEST 21 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the respondent placed a Construction “Equipment” container on the street, with no NYC DOT permit on file for placement of said container on the street. Respondent identified by their active D.O.B permit# 123392792-01-EW-OT on file.
2017-07-14 No data EAST 96 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation updated permit found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894507310 2020-04-28 0202 PPP 79 MADISON AVE, SUITE 632, NEW YORK, NY, 10016
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113625
Forgiveness Paid Date 2021-05-06
3478288301 2021-01-22 0202 PPS 79 Madison Ave Ste 632, New York, NY, 10016-7802
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7802
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112959.25
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State