Search icon

PMM CRANES, LLC

Company Details

Name: PMM CRANES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2014 (11 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 4546556
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1765 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JCW8ACWKHDJ6 2023-08-02 12 DAVIDSON DR, MANORVILLE, NY, 11949, 2423, USA 1765 EXPRESS DR N STE 1, HAUPPAUGE, NY, 11788, 5307, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-08-17
Initial Registration Date 2019-07-31
Entity Start Date 2014-03-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK FAHEY
Address 1765 EXPRESS WAY DR N, HAPPAUGUE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name PATRICK FAHEY
Address 1765 EXPRESS WAY DR N, HAPPAUGUE, NY, 11788, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PMM CRANES, LLC DOS Process Agent 1765 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
PATRICK FAHEY Agent 12 DAVIDSON DR., MANORVILLE, NY, 11949

Permits

Number Date End date Type Address
M152023195A19 2023-07-14 2023-07-30 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 4 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET BOWERY
B022023159A26 2023-06-08 2023-06-18 PLACE CRANE OR SHOVEL ON STREET CLEVELAND STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
M022023152B01 2023-06-01 2023-06-07 PLACE CRANE OR SHOVEL ON STREET WEST 13 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 10 AVENUE
B022023152A46 2023-06-01 2023-06-18 PLACE CRANE OR SHOVEL ON STREET CLEVELAND STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B022023152A47 2023-06-01 2023-06-18 OCCUPANCY OF ROADWAY AS STIPULATED CLEVELAND STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B022023152A48 2023-06-01 2023-06-18 OCCUPANCY OF SIDEWALK AS STIPULATED CLEVELAND STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B152023151A00 2023-05-31 2023-06-18 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S CLEVELAND STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
M022023144C62 2023-05-24 2023-06-07 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 13 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 10 AVENUE
M022023144C63 2023-05-24 2023-06-07 OCCUPANCY OF ROADWAY AS STIPULATED WEST 13 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET WASHINGTON STREET
M022023144C60 2023-05-24 2023-06-07 PLACE CRANE OR SHOVEL ON STREET WEST 13 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 10 AVENUE

History

Start date End date Type Value
2018-08-28 2023-10-16 Address 1765 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-10-27 2018-08-28 Address 3467 OCEAN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2014-03-18 2023-10-16 Address 12 DAVIDSON DR., MANORVILLE, NY, 11949, USA (Type of address: Registered Agent)
2014-03-18 2017-10-27 Address 12 DAVIDSON DR., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002842 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
200311060273 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180828006216 2018-08-28 BIENNIAL STATEMENT 2018-03-01
171027006008 2017-10-27 BIENNIAL STATEMENT 2016-03-01
140728000015 2014-07-28 CERTIFICATE OF PUBLICATION 2014-07-28
140318000861 2014-03-18 ARTICLES OF ORGANIZATION 2014-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-20 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permittee no longer occupying rwy. Conventional bike lane is clear.
2021-07-05 No data TRINITY PLACE, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET No data Street Construction Inspections: Active Department of Transportation The respondent has an updated permit on file.
2020-11-30 No data DELANCEY STREET, FROM STREET NORFOLK STREET TO STREET SUFFOLK STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2020-11-13 No data DELANCEY STREET, FROM STREET NORFOLK STREET TO STREET SUFFOLK STREET No data Street Construction Inspections: Active Department of Transportation PLACE CRANE OR SHOVEL ON STREET
2020-10-29 No data DELANCEY STREET, FROM STREET NORFOLK STREET TO STREET SUFFOLK STREET No data Street Construction Inspections: Active Department of Transportation PLACE CRANE OR SHOVEL ON STREET: Not on site
2020-04-18 No data EAST 93 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w closed, flagman on site.
2020-01-21 No data EAST 90 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation not on site.
2019-12-10 No data EAST 90 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk is in compliance, 5' maintained.
2019-08-06 No data NORTH 13 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation 311 COMPLAINT - NORTH 13 ST CLOSED TO PUT TRANSFORMER ON ROOF
2019-06-22 No data WEST BROADWAY, FROM STREET FRANKLIN STREET TO STREET FRANKLIN STREET No data Street Construction Inspections: Active Department of Transportation NO crane on location at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017718406 2021-01-31 0235 PPS 1765 Express Dr N, Hauppauge, NY, 11788-5307
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310682
Loan Approval Amount (current) 310682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5307
Project Congressional District NY-02
Number of Employees 17
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313938.12
Forgiveness Paid Date 2022-02-23
2018367702 2020-05-01 0235 PPP 1765 EXPRESS DR N, HAUPPAUGE, NY, 11788
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278255
Loan Approval Amount (current) 278255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281754.52
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2545418 Intrastate Non-Hazmat 2022-02-02 1 2021 3 2 Auth. For Hire
Legal Name PMM CRANES LLC
DBA Name -
Physical Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, US
Mailing Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, US
Phone (917) 900-2274
Fax -
E-mail BESSIE@PMMCRANES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State