Search icon

31 CONTRACTING, LLC

Company Details

Name: 31 CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2013 (11 years ago)
Entity Number: 4472385
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 195 GLENGARIFF ROAD, MASSSAPEQUA PARK, NY, United States, 11762

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C14SCCJ2RTZ6 2024-03-30 558 PORTION RD, RONKONKOMA, NY, 11779, 4572, USA 558 PORTION RD # C, RONKONKOMA, NY, 11779, 4572, USA

Business Information

Doing Business As BUILD NY SERVICES
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-04-04
Initial Registration Date 2020-06-03
Entity Start Date 2013-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236220
Product and Service Codes Y1EZ, Y1FA, Y1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC AFANASEWICZ
Role OWNER
Address 558 PORTION RD #C, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name ERIC AFANASEWICZ
Role OWNER
Address 558 PORTION RD #C, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
31 CONTRACTING 401(K) PLAN 2023 463899547 2024-05-28 31 CONTRACTING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423800
Sponsor’s telephone number 5163511108
Plan sponsor’s address 558 PORTION RD, SUITE C, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 195 GLENGARIFF ROAD, MASSSAPEQUA PARK, NY, United States, 11762

Filings

Filing Number Date Filed Type Effective Date
131015000147 2013-10-15 ARTICLES OF ORGANIZATION 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986038700 2021-04-02 0235 PPS 558 Portion Rd Ste C, Ronkonkoma, NY, 11779-4572
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72057
Loan Approval Amount (current) 72057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-4572
Project Congressional District NY-01
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72539.54
Forgiveness Paid Date 2021-12-08
3100047704 2020-05-01 0235 PPP 558 PORTION RD STE C, RONKONKOMA, NY, 11779
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62475
Loan Approval Amount (current) 62475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63027.73
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3279776 Intrastate Non-Hazmat 2023-07-03 42000 2021 2 2 Private(Property)
Legal Name 31 CONTRACTING LLC
DBA Name BUILD NY SERVICES
Physical Address 558 PORTION RD STE C, RONKONKOMA, NY, 11779-4572, US
Mailing Address 558 PORTION RD STE C, RONKONKOMA, NY, 11779-4572, US
Phone (855) 844-7891
Fax -
E-mail ERIC@31CONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 08 Mar 2025

Sources: New York Secretary of State