Name: | BEDNARZ CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2013 (12 years ago) |
Entity Number: | 4439739 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 6127 65TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 646-427-1884
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEDNARZ CONTRUCTION 401K PLAN | 2023 | 463931371 | 2024-10-10 | BEDNARZ CONSTRUCTION | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | MARLENE BEDNARZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-05-01 |
Business code | 238300 |
Sponsor’s telephone number | 9178652437 |
Plan sponsor’s address | 66-00 QUEENS MIDTOWN EXPRESSWAY, 306, FLUSHING, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | MARLENE BEDNARZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-05-01 |
Business code | 238300 |
Sponsor’s telephone number | 9178652437 |
Plan sponsor’s address | 66-00 QUEENS MIDTOWN EXPRESSWAY, 306, FLUSHING, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2022-07-27 |
Name of individual signing | MARLENE BEDNARZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-05-01 |
Business code | 238300 |
Sponsor’s telephone number | 9178652437 |
Plan sponsor’s address | 66-00 QUEENS MIDTOWN EXPRESSWAY, 306, FLUSHING, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2020-12-10 |
Name of individual signing | MARLENE BEDNARZ |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6127 65TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2008736-DCA | Active | Business | 2014-05-28 | 2025-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180131000079 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
130801000795 | 2013-08-01 | ARTICLES OF ORGANIZATION | 2013-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592812 | TRUSTFUNDHIC | INVOICED | 2023-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3592813 | RENEWAL | INVOICED | 2023-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
3296864 | RENEWAL | INVOICED | 2021-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3296863 | TRUSTFUNDHIC | INVOICED | 2021-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2959227 | TRUSTFUNDHIC | INVOICED | 2019-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2959228 | RENEWAL | INVOICED | 2019-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
2535480 | RENEWAL | INVOICED | 2017-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
2529980 | DCA-SUS | CREDITED | 2017-01-10 | 75 | Suspense Account |
2529979 | PROCESSING | CREDITED | 2017-01-10 | 25 | License Processing Fee |
2491645 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4417767809 | 2020-05-28 | 0202 | PPP | 66-00 Queens Midtown Expressway 306, WOODSIDE, NY, 11377-7353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State