Search icon

COSTELLO CONSTRUCTION GROUP LLC

Headquarter

Company Details

Name: COSTELLO CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425028
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type Company Name Company Number State
Headquarter of COSTELLO CONSTRUCTION GROUP LLC, CONNECTICUT 2864806 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CPUZZHCHRNC5 2023-01-27 19 ROLLING HILLS RD, THORNWOOD, NY, 10594, 1924, USA 19 ROLLING HILLS RD, THORNWOOD, NY, 10594, 1924, USA

Business Information

URL www.demtec.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-12-30
Initial Registration Date 2020-03-26
Entity Start Date 2013-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238130, 238910, 238990
Product and Service Codes P100, P200, P300, P400, P500, P999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES COSTELLO
Address 19 ROLLING HILLS RD, THORNWOOD, NY, 10594, USA
Government Business
Title PRIMARY POC
Name JAMES COSTELLO
Address 19 ROLLING HILLS RD, THORNWOOD, NY, 10594, USA
Past Performance Information not Available

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Permits

Number Date End date Type Address
X022025091B59 2025-04-01 2025-04-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A12 2025-03-04 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A11 2025-03-04 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A10 2025-03-04 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A09 2025-03-04 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A08 2025-03-04 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A06 2025-03-04 2025-04-02 CROSSING SIDEWALK DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022025063A07 2025-03-04 2025-04-02 OCCUPANCY OF ROADWAY AS STIPULATED DR M L KING JR BOULEVARD, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
Q022025042A19 2025-02-11 2025-05-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DELAWARE AVENUE, QUEENS, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD
Q022025042A18 2025-02-11 2025-05-09 OCCUPANCY OF ROADWAY AS STIPULATED DELAWARE AVENUE, QUEENS, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD

History

Start date End date Type Value
2013-07-01 2023-07-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2013-07-01 2023-07-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005591 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210726003025 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190709060187 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706000683 2017-07-06 CERTIFICATE OF PUBLICATION 2017-07-06
170705006485 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150709006162 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130701000539 2013-07-01 ARTICLES OF ORGANIZATION 2013-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-07 No data DELAWARE AVENUE, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Active Department of Transportation Roadway Occupied At Time Of Inspection
2024-07-22 No data JEROME AVENUE, FROM STREET EAST 177 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation Excessive use of rw, NOV issued
2024-07-16 No data JEROME AVENUE, FROM STREET EAST 177 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer IFO hydrant. Nov issued
2024-07-04 No data JEROME AVENUE, FROM STREET EAST 177 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation Excessive use of rw, NOV issued
2024-07-02 No data JEROME AVENUE, FROM STREET EAST 177 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation Excessive usage of rw, NOV issued
2024-07-01 No data JEROME AVENUE, FROM STREET EAST 177 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation Crew occupancy of rw exceeds 8’, NOV issued.
2024-06-13 No data JEROME AVENUE, FROM STREET EAST 177 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on street NOV issued for excessive usage.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607667201 2020-04-15 0235 PPP 3 WEST AVE, MALVERNE, NY, 11565
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40075
Loan Approval Amount (current) 40075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALVERNE, NASSAU, NY, 11565-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40350.87
Forgiveness Paid Date 2021-02-12
9288198403 2021-02-16 0202 PPS 19 Rolling Hills Rd, Thornwood, NY, 10594-1924
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53542
Loan Approval Amount (current) 53542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1924
Project Congressional District NY-17
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53970.34
Forgiveness Paid Date 2021-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2446502 COSTELLO CONSTRUCTION GROUP LLC DEMTEC CPUZZHCHRNC5 19 ROLLING HILLS RD, THORNWOOD, NY, 10594-1924
Capabilities Statement Link -
Phone Number 516-216-0597
Fax Number -
E-mail Address CostelloConstructionGroupLLC@gmail.com
WWW Page www.demtec.com
E-Commerce Website -
Contact Person JAMES COSTELLO
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 8JHG2
Year Established 2013
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative carpentry, protection, temporary structures, general conditions, Interior Demolition, Full Building Demolition, Selective Structural Demolition, Concrete Cutting, Core Drilling, and all miscellaneous demolition, removal, wrecking, and carting services.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords carpentry, protection, temporary structures, general conditions, interior demolition, soft demolition, building demolition, core drilling, concrete cutting, demolition, wrecking, dismantling, removal, salvage, carting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James Costello
Role Managing Member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State