Search icon

SNL CONSTRUCTION, LLC

Company Details

Name: SNL CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516858
ZIP code: 11724
County: Westchester
Place of Formation: New York
Address: 14 woodlee road, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
the limited liability company DOS Process Agent 14 woodlee road, COLD SPRING HARBOR, NY, United States, 11724

Form 5500 Series

Employer Identification Number (EIN):
464628243
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022023244A57 2023-09-01 2023-10-03 OCCUPANCY OF SIDEWALK AS STIPULATED AUSTIN PLACE, BRONX, FROM STREET BEND TO STREET DEAD END
X022023244A55 2023-09-01 2023-10-03 PLACE CRANE OR SHOVEL ON STREET AUSTIN PLACE, BRONX, FROM STREET BEND TO STREET DEAD END
X022023244A56 2023-09-01 2023-10-03 OCCUPANCY OF ROADWAY AS STIPULATED AUSTIN PLACE, BRONX, FROM STREET BEND TO STREET DEAD END
X152023241A03 2023-08-29 2023-10-05 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S AUSTIN PLACE, BRONX, FROM STREET BEND TO STREET DEAD END
B022023229A91 2023-08-17 2023-08-25 OCCUPANCY OF ROADWAY AS STIPULATED 39 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE

History

Start date End date Type Value
2020-01-08 2023-12-01 Address 3333 NEW HYDE PARK ROAD, STE. 200, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2018-09-14 2020-01-08 Address 3333 NEW HYDE PARK ROAD, STE. 200, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2014-04-24 2018-09-14 Address 3630 E TREMONT AVENUE, #283, BRONX, NY, 10465, USA (Type of address: Service of Process)
2014-01-21 2014-04-24 Address 11 SUNKEN MINE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036235 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
220304001806 2022-03-04 BIENNIAL STATEMENT 2022-01-01
200108060317 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180914006119 2018-09-14 BIENNIAL STATEMENT 2018-01-01
140624000669 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-09
Type:
Unprog Other
Address:
2636 ARTHUR KILL RD., STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-23
Type:
Planned
Address:
3491 FORT HAMILTON PKY, BROOKLYN, NY, 11218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-25
Type:
Referral
Address:
1321 AVE M, BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
846151.32
Current Approval Amount:
846151.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
854960.57
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
846150
Current Approval Amount:
846150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
855175.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State