Search icon

ALLERTONFOX CONSTRUCTION, LLC

Company Details

Name: ALLERTONFOX CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2013 (12 years ago)
Entity Number: 4472532
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 W 40TH STREET SUITE 1603, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 917-807-3298

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2023 464700471 2024-10-09 ALLERTONFOX CONSTRUCTION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 902, NEW YORK, NY, 10001
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2022 464700471 2023-10-16 ALLERTONFOX CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 902, NEW YORK, NY, 10001
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2021 464700471 2022-09-26 ALLERTONFOX CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2020 464700471 2021-09-23 ALLERTONFOX CONSTRUCTION, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2019 464700471 2020-09-22 ALLERTONFOX CONSTRUCTION, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2018 464700471 2019-10-03 ALLERTONFOX CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2017 464700471 2018-07-25 ALLERTONFOX CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2016 464700471 2017-09-22 ALLERTONFOX CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2015 464700471 2016-09-27 ALLERTONFOX CONSTRUCTION, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018
ALLERTONFOX CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2014 464700471 2015-09-17 ALLERTONFOX CONSTRUCTION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 9178073298
Plan sponsor’s address 110 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 W 40TH STREET SUITE 1603, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2020080-DCA Active Business 2015-03-27 2025-02-28

Permits

Number Date End date Type Address
M042022070A30 2022-03-11 2022-04-07 REPAIR SIDEWALK BEAVER STREET, MANHATTAN, FROM STREET BROAD STREET TO STREET NEW STREET
M042022070A31 2022-03-11 2022-04-07 REPLACE SIDEWALK BEAVER STREET, MANHATTAN, FROM STREET BROAD STREET TO STREET NEW STREET
M042020234A05 2020-08-21 2020-09-22 REPAIR SIDEWALK BROAD STREET, MANHATTAN, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE
M042020203A08 2020-07-21 2020-08-24 REPAIR SIDEWALK BROAD STREET, MANHATTAN, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE
M042020181A06 2020-06-29 2020-07-26 REPAIR SIDEWALK BROAD STREET, MANHATTAN, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE

History

Start date End date Type Value
2013-10-24 2014-03-03 Address 155 POLIFLY ROAD, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2013-10-15 2013-10-24 Address 155 POLIFLY ROAD, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521000248 2014-05-21 CERTIFICATE OF AMENDMENT 2014-05-21
140303000587 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
131223000018 2013-12-23 CERTIFICATE OF PUBLICATION 2013-12-23
131024000268 2013-10-24 CERTIFICATE OF CONVERSION 2013-10-24
131015000317 2013-10-15 ARTICLES OF ORGANIZATION 2013-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-03 No data 6 AVENUE, FROM STREET WEST 19 STREET TO STREET WEST 20 STREET No data Street Construction Inspections: Pick-Up Department of Transportation the respondent & sub contractor has the sidewalk excavated without a permit to do so. I ID BY respondent’s sub contractor EXPIRED DOT PERMIT M042023250A15. DOT PERMIT EXPIRED 9/29/2023.
2022-11-26 No data BEAVER STREET, FROM STREET BROAD STREET TO STREET NEW STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #60 sidewalk fully restored.
2022-04-06 No data BEAVER STREET, FROM STREET BROAD STREET TO STREET NEW STREET No data Street Construction Inspections: Active Department of Transportation Active permit on file.
2021-06-21 No data MAC DOUGAL STREET, FROM STREET KING STREET TO STREET PRINCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2021-06-07 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation The respondent has restored the sidewalk in front of the property in kind.
2021-05-02 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation I found that the respondent has restored the sidewalk in kind.
2020-08-25 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Refer to latest permit on file M042020234A05 Sidewalk work is ongoing behind the fence area.
2020-08-25 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Active Department of Transportation On going sidewalk work behind fence area.
2020-06-17 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags repair/replaced with expansion joints sealed is acceptable.
2019-05-18 No data MAC DOUGAL STREET, FROM STREET KING STREET TO STREET PRINCE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Area in question is a pedestrian ramp that was not restore upon completion of new sidewalk for new building. CAR 074 defects to be issue on permit M042018317A01 - sidewalk reconstruction.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560582 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3560581 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274688 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274687 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985805 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985826 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2558115 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558116 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2029444 FINGERPRINT CREDITED 2015-03-27 75 Fingerprint Fee
2026489 FINGERPRINT CREDITED 2015-03-24 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342773728 0216000 2017-11-14 160 NORTH MIDLAND AVE., NYACK, NY, 10960
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-11-14
Emphasis L: LOCALTARG, N: CTARGET, P: LOCALTARG
Case Closed 2017-11-24
342333762 0215000 2017-05-11 54 MACDOUGAL STREET., NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-11
Emphasis L: FALL, P: FALL
Case Closed 2017-08-01

Related Activity

Type Inspection
Activity Nr 1233442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2017-06-07
Current Penalty 2400.0
Initial Penalty 3259.0
Final Order 2017-07-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(1): The top edge height of the top rails, or equivalent guardrail system members was not 42 inches (1.1 m) plus or minus 3 inches (8 cm) above the walking/working level. Location: a) On Northwest side of the building On or about 05/11/17, employees were framing next to a wall opening on the third floor, and were not protected from falling to a lower level.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2017-06-07
Abatement Due Date 2017-06-15
Current Penalty 0.0
Initial Penalty 3259.0
Final Order 2017-07-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorages used for attachment of personal fall arrest equipment were not independent of any anchorage being used to support or suspend platforms and capable of supporting at least 5,000 pounds (22.2 kN) per employee. Location: a) On Northwest side of the building On or about 05/11/17, an employee was removing fireproofing on the third floor, and the anchorage system being used was not designed nor meant to support 5,000 pounds.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061577108 2020-04-09 0202 PPP 110 West 40th Street 1603, NEW YORK, NY, 10018-2699
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136700
Loan Approval Amount (current) 136700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2699
Project Congressional District NY-12
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138131.55
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State