Search icon

OCONNOR CONSTRUCTION LLC

Company Details

Name: OCONNOR CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475435
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 710 EAST 218TH STREET, BRONX, NY, United States, 10467

Contact Details

Phone +1 347-856-7164

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 710 EAST 218TH STREET, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
2075206-DCA Inactive Business 2018-07-09 2023-02-28

History

Start date End date Type Value
2013-10-21 2017-03-28 Address 8857 ALEXANDER ROAD SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190321060065 2019-03-21 BIENNIAL STATEMENT 2017-10-01
170616006013 2017-06-16 BIENNIAL STATEMENT 2015-10-01
170328000546 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
131021000450 2013-10-21 ARTICLES OF ORGANIZATION 2013-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320675 TRUSTFUNDHIC INVOICED 2021-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320676 RENEWAL INVOICED 2021-04-25 100 Home Improvement Contractor License Renewal Fee
2993120 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993121 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2794431 FINGERPRINT INVOICED 2018-05-30 75 Fingerprint Fee
2794426 LICENSE INVOICED 2018-05-30 50 Home Improvement Contractor License Fee
2794427 TRUSTFUNDHIC INVOICED 2018-05-30 200 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
1493437802 2020-05-21 0202 PPP 710 E 218TH ST, BRONX, NY, 10467
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101150.68
Forgiveness Paid Date 2021-07-19
9781858404 2021-02-17 0202 PPS 710 E 218th St, Bronx, NY, 10467-5804
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-5804
Project Congressional District NY-15
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70669.32
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State