Search icon

CITYSCAPE BUILDERS LLC

Company Details

Name: CITYSCAPE BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2014 (11 years ago)
Entity Number: 4595843
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5314 16TH AVE SUITE # 166, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
CITYSCAPE BUILDERS LLC DOS Process Agent 5314 16TH AVE SUITE # 166, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
DAVID FRANK Agent 5314 16TH AVE SUITE # 166, BROOKLYN, NY, 11204

Permits

Number Date End date Type Address
B022025090H08 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 49 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD
B022025090H07 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 49 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD
B022025090H05 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 49 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD
B022025090H04 2025-03-31 2025-06-28 CROSSING SIDEWALK 49 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD
B022025090H03 2025-03-31 2025-06-28 PLACE MATERIAL ON STREET 49 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD
B022025090H06 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 49 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD
B022025086D63 2025-03-27 2025-06-27 PLACE MATERIAL ON STREET DITMAS AVENUE, BROOKLYN, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET
B022025086D67 2025-03-27 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DITMAS AVENUE, BROOKLYN, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET
B022025086D64 2025-03-27 2025-06-27 CROSSING SIDEWALK DITMAS AVENUE, BROOKLYN, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET
B022025086D66 2025-03-27 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DITMAS AVENUE, BROOKLYN, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET

History

Start date End date Type Value
2014-06-20 2024-05-09 Address 5314 16TH AVE SUITE # 166, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2014-06-20 2024-05-09 Address 5314 16TH AVE SUITE # 166, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003755 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220429001863 2022-04-29 BIENNIAL STATEMENT 2020-06-01
141112000616 2014-11-12 CERTIFICATE OF PUBLICATION 2014-11-12
140620010138 2014-06-20 ARTICLES OF ORGANIZATION 2014-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data WESTWOOD AVENUE, FROM STREET GRAVES STREET TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation temporary pedestrian walkway on roadway-OK
2025-03-14 No data WESTWOOD AVENUE, FROM STREET GRAVES STREET TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain Fence
2025-03-14 No data PERRY AVENUE, FROM STREET SOUTH GANNON AVENUE TO STREET WESTWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on r/w
2025-03-14 No data 62 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent has a temporary parking construction regulation signs”No parking anytime” posted on sidewalk without an active DOT permit. Respondent ID BY expired DOT PERMIT #B022024131B42 expired on 8/24/2024.
2025-03-06 No data LAWRENCE AVENUE, FROM STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation Active permit. No work started. No work done.
2025-03-06 No data MC DONALD AVENUE, FROM STREET PARKVILLE AVENUE No data Street Construction Inspections: Active Department of Transportation Active permit. No work started. No work done.
2025-02-25 No data 18 AVENUE, FROM STREET 58 STREET TO STREET 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired refer to newer permit #B012023241D31
2025-02-18 No data 49 STREET, FROM STREET 18 AVENUE TO STREET OLD NEW UTRECHT ROAD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED In compliance.
2025-02-18 No data ELMWOOD AVENUE, FROM STREET EAST 3 STREET TO STREET EAST 4 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED In compliance.
2025-02-18 No data MC DONALD AVENUE, FROM STREET LAWRENCE AVENUE TO STREET PARKVILLE AVENUE No data Street Construction Inspections: Active Department of Transportation No CROSSING SIDEWALK at the time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346356280 0215000 2022-11-22 1118 57TH STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-11-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-12-22

Related Activity

Type Inspection
Activity Nr 1635648
Safety Yes
345234603 0216000 2021-04-06 157 W KINGSBRIDGE RD, BRONX, NY, 10463
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-04-12
Emphasis N: CTARGET, P: CTARGET, L: LOCALTARG
Case Closed 2021-04-26
344378252 0215000 2019-10-15 1668 42ND STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-10-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-10-24
344202551 0215000 2019-08-01 185 VERONICA PLACE, BROOKLYN, NY, 11226
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2019-08-01
Emphasis L: FALL
Case Closed 2020-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784628600 2021-03-13 0202 PPS 5314 16th Ave PMB 166, Brooklyn, NY, 11204-1425
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191388
Loan Approval Amount (current) 191388
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1425
Project Congressional District NY-09
Number of Employees 35
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193847.2
Forgiveness Paid Date 2022-06-30
9865317004 2020-04-09 0202 PPP 5314 16TH AVE STE 166, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134095
Loan Approval Amount (current) 134095
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 24
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135752.27
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State