Search icon

ALLERTONFOX CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
464700471
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136700.00
Total Face Value Of Loan:
136700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-14
Type:
Planned
Address:
160 NORTH MIDLAND AVE., NYACK, NY, 10960
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-05-11
Type:
Planned
Address:
54 MACDOUGAL STREET., NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136700
Current Approval Amount:
136700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138131.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State