Search icon

ISH CONSTRUCTION, LLC

Headquarter

Company Details

Name: ISH CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470956
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 22 MECHANICS AVE, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 914-564-3820

Links between entities

Type Company Name Company Number State
Headquarter of ISH CONSTRUCTION, LLC, CONNECTICUT 2879534 CONNECTICUT

DOS Process Agent

Name Role Address
ISHMAEL MEJIA DOS Process Agent 22 MECHANICS AVE, TARRYTOWN, NY, United States, 10591

Licenses

Number Status Type Date End date
2101943-DCA Active Business 2021-10-05 2025-02-28
2051332-DCA Inactive Business 2017-04-17 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
131009010164 2013-10-09 ARTICLES OF ORGANIZATION 2013-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658534 DCA-SUS CREDITED 2023-06-20 350 Suspense Account
3633586 TRUSTFUNDHIC INVOICED 2023-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3633587 RENEWAL INVOICED 2023-04-25 100 Home Improvement Contractor License Renewal Fee
3632354 LICENSE CREDITED 2023-04-21 100 Home Improvement Contractor License Fee
3632353 EXAMHIC CREDITED 2023-04-21 50 Home Improvement Contractor Exam Fee
3632352 TRUSTFUNDHIC CREDITED 2023-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358940 TRUSTFUNDHIC INVOICED 2021-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358941 EXAMHIC INVOICED 2021-08-10 50 Home Improvement Contractor Exam Fee
3358942 LICENSE INVOICED 2021-08-10 100 Home Improvement Contractor License Fee
2589635 TRUSTFUNDHIC INVOICED 2017-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450358703 2021-04-04 0202 PPS 63 Main St Apt 3, Tarrytown, NY, 10591-3626
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3626
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21089.27
Forgiveness Paid Date 2022-07-05
6340777409 2020-05-14 0202 PPP 63 Main St Apt 3, Tarrytown, NY, 10591
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020
Loan Approval Amount (current) 1020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State