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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MM2JLMJUCU97 2025-01-09 34 EVANS ST FL 2, NEW ROCHELLE, NY, 10801, 5746, USA 34 EVANS ST FL 2, NEW ROCHELLE, NY, 10801, 5746, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2020-04-29
Entity Start Date 2014-02-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238110, 238120, 238130, 238140, 238190, 238310, 238320, 238340, 238350, 332323

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID DIMARIA
Address 34 EVANS ST FL 2, NEW ROCHELLE, NY, 10801, 5746, USA
Government Business
Title PRIMARY POC
Name SHERRY HALECKI
Address 34 EVANS ST FL 2, NEW ROCHELLE, NY, 10801, 5746, USA
Title ALTERNATE POC
Name ALFRED REYES
Role PRESIDENT
Address 34 EVANS ST FL 2, NEW ROCHELLE, NY, 10801, USA
Past Performance Information not Available

DOS Process Agent

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

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
M012019063A13 2019-03-04 2019-05-27 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
140228000376 2014-02-28 ARTICLES OF ORGANIZATION 2014-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-20 No data LIBERTY AVENUE, FROM STREET 104 STREET TO STREET 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO 104-03 sidewalk replaced IFO MTA train station steps at time of my inspection.
2020-11-07 No data LIBERTY AVENUE, FROM STREET 88 STREET TO STREET 89 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2020-10-20 No data LIBERTY AVENUE, FROM STREET 88 STREET TO STREET 89 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time.
2020-10-16 No data LIBERTY AVENUE, FROM STREET 115 STREET TO STREET 116 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY
2020-10-16 No data LIBERTY AVENUE, FROM STREET 115 STREET TO STREET 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not started MTA is replacing train steps.
2020-10-16 No data LIBERTY AVENUE, FROM STREET 104 STREET TO STREET 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO 104-03 sidewalk replaced IFO MTA train station steps.
2020-10-02 No data LIBERTY AVENUE, FROM STREET 115 STREET TO STREET 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work to continue under permit#Q022020267A66
2020-10-02 No data LIBERTY AVENUE, FROM STREET 104 STREET TO STREET 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work to continue under permit#Q022020267A65
2020-10-02 No data LIBERTY AVENUE, FROM STREET 104 STREET TO STREET 105 STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, acceptable
2020-10-02 No data LIBERTY AVENUE, FROM STREET 115 STREET TO STREET 116 STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, acceptable

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648967405 2020-05-06 0202 PPP 303 wolfs Lane Suite 1, PELHAM, NY, 10803
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53877
Loan Approval Amount (current) 53877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54690.32
Forgiveness Paid Date 2021-11-17
8801308505 2021-03-10 0202 PPS 303 Wolfs Ln, Pelham, NY, 10803-2108
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149526
Loan Approval Amount (current) 149526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-2108
Project Congressional District NY-16
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2462194 10 NOVEMBER LLC - MM2JLMJUCU97 34 EVANS ST FL 2, NEW ROCHELLE, NY, 10801-5746
Capabilities Statement Link -
Phone Number 404-916-6783
Fax Number -
E-mail Address sherry@10novgroup.com
WWW Page -
E-Commerce Website -
Contact Person SHERRY HALECKI
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 8KYJ6
Year Established 2014
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We are a multi-dimensional construction firm, and provides general construction services to a wide arrange of public and private clients. We offer the vast and qualified resources of our team as well as offer an outstanding record of project performance. With this focused, high-level management team, we can successfully perform “second to none” any job from $0.5M to $5M. In an effort to bring this about, the company has been certified as an MBE with the Empire Statement Development Corporation and NYC Small Business Services. The company will be submitting their Certification Application for DBE with the Metropolitans Transportation Authority, The Port Authority of New York New Jersey, and the U.S. SBA Business Development Program as an 8(a) and VOSB.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Gen.contractorVeteranOwned.MBECertified w/ NYS&NYC
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name ALFRED REYES
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State