Search icon

10 NOVEMBER LLC

Company Details

Name: 10 NOVEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536540
ZIP code: 10801
County: Westchester
Place of Formation: New York
Activity Description: 10 November LLC is a subcontractor that does commercial and residential renovation and new construction. The company specializes in concrete, masonry, carpentry, steel and demolition.
Address: 34 evans st., 2nd fl, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 917-583-4703

Website http://www.10novgroup.com

Phone +1 347-524-5138

DOS Process Agent

Name Role Address
the llc DOS Process Agent 34 evans st., 2nd fl, NEW ROCHELLE, NY, United States, 10801

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SHERRY HALECKI
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P2462194

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MM2JLMJUCU97
CAGE Code:
8KYJ6
UEI Expiration Date:
2025-12-17

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2020-04-29

Licenses

Number Status Type Date End date
2087808-DCA Inactive Business 2019-07-01 2021-02-28

Permits

Number Date End date Type Address
M012019275A82 2019-10-02 2019-10-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET
M012019238B87 2019-08-26 2019-08-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET
M012019210A76 2019-07-29 2019-07-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET
M012019162A37 2019-06-11 2019-06-30 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET
M012019140A82 2019-05-20 2019-06-30 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET

History

Start date End date Type Value
2018-02-01 2023-06-01 Address 303 WOLFS LANE, SUITE 1, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2014-02-28 2018-02-01 Address 11 SUNRISE PLAZA SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001525 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
220713002156 2022-07-13 BIENNIAL STATEMENT 2022-02-01
190529060051 2019-05-29 BIENNIAL STATEMENT 2018-02-01
180430000421 2018-04-30 CERTIFICATE OF PUBLICATION 2018-04-30
180201000488 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373215 PROCESSING INVOICED 2021-09-27 25 License Processing Fee
3373213 DCA-SUS CREDITED 2021-09-27 75 Suspense Account
3348904 TRUSTFUNDHIC INVOICED 2021-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3348905 RENEWAL CREDITED 2021-07-13 100 Home Improvement Contractor License Renewal Fee
3035024 TRUSTFUNDHIC INVOICED 2019-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3035049 FINGERPRINT INVOICED 2019-05-14 75 Fingerprint Fee
3035050 FINGERPRINT INVOICED 2019-05-14 75 Fingerprint Fee
3035023 LICENSE INVOICED 2019-05-14 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
149526.00
Total Face Value Of Loan:
149526.00
Date:
2020-05-06
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:
53877.00
Total Face Value Of Loan:
53877.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53877
Current Approval Amount:
53877
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
54690.32
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149526
Current Approval Amount:
149526
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran

Date of last update: 02 Jun 2025

Sources: New York Secretary of State