Search icon

FILIPPO CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FILIPPO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445289
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 64-34 82ND PLACE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
FILIPPO CONSTRUCTION LLC DOS Process Agent 64-34 82ND PLACE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2013-08-14 2017-03-30 Address 65-25 79TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170330006231 2017-03-30 BIENNIAL STATEMENT 2015-08-01
131127000892 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130814000425 2013-08-14 ARTICLES OF ORGANIZATION 2013-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017585 PROCESSING INVOICED 2019-04-12 25 License Processing Fee
3017607 DCA-SUS CREDITED 2019-04-12 75 Suspense Account
3000355 LICENSE CREDITED 2019-03-08 100 Home Improvement Contractor License Fee
3000357 FINGERPRINT INVOICED 2019-03-08 75 Fingerprint Fee
3000356 TRUSTFUNDHIC INVOICED 2019-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3000358 FINGERPRINT INVOICED 2019-03-08 75 Fingerprint Fee
3000360 FINGERPRINT INVOICED 2019-03-08 75 Fingerprint Fee
3000359 FINGERPRINT INVOICED 2019-03-08 75 Fingerprint Fee
2650496 PL VIO INVOICED 2017-08-02 4300 PL - Padlock Violation
2627936 PL VIO CREDITED 2017-06-20 550 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-27 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223598 Office of Administrative Trials and Hearings Issued Settled - Pending 2021-12-06 3000 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215337 Office of Administrative Trials and Hearings Issued Settled 2018-01-11 1500 2018-05-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214860 Office of Administrative Trials and Hearings Issued Default - Granted 2017-06-02 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211065 Office of Administrative Trials and Hearings Issued Settled 2014-11-20 2500 2015-05-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-5028 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-11-06 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-11
Type:
FollowUp
Address:
1 MERILLON AVE, FLUSHING, NY, 11379
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-23
Type:
Planned
Address:
1 MERILLON AVE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20350
Current Approval Amount:
20350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20520.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23250
Current Approval Amount:
23250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23603.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State