Search icon

CELTIC SERVICES NYC INC.

Company Details

Name: CELTIC SERVICES NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598426
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 156 mt. vernon avenue, suite 210, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 156 mt. vernon avenue, suite 210, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
KIERAN SLEVIN Chief Executive Officer 25 RUTLAND ROAD, BRONXVILLE, NY, United States, 10708

Permits

Number Date End date Type Address
Q022025106A98 2025-04-16 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 13 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET 44 AVENUE
Q022025106A97 2025-04-16 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED 13 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET 44 AVENUE
Q022025106A96 2025-04-16 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 21 STREET
Q022025106A95 2025-04-16 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED 43 AVENUE, QUEENS, FROM STREET 13 STREET TO STREET 21 STREET
M042025103A00 2025-04-13 2025-05-01 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 27 STREET TO STREET EAST 28 STREET
M022025097B96 2025-04-07 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED 3 AVENUE, MANHATTAN, FROM STREET EAST 80 STREET TO STREET EAST 81 STREET
M022025097B97 2025-04-07 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 80 STREET TO STREET EAST 81 STREET
M022025097B98 2025-04-07 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 80 STREET TO STREET EAST 81 STREET
M022025097B99 2025-04-07 2025-05-01 TEMPORARY PEDESTRIAN WALK EAST 80 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025097C00 2025-04-07 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 80 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2025-04-14 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003086 2025-03-24 BIENNIAL STATEMENT 2025-03-24
241120002347 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
140626000317 2014-06-26 CERTIFICATE OF INCORPORATION 2014-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data EAST 30 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation New sidewalk flags installed.
2025-03-20 No data REV JAMES POLITE AVENUE, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET No data Street Construction Inspections: Active Department of Transportation Barriers in the parking lane in compliance
2025-03-19 No data PROSPECT AVENUE, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET No data Street Construction Inspections: Active Department of Transportation Active permit no container at this time
2025-03-13 No data EAST 30 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Bobcat permit on file, no bobcat on site.
2025-01-08 No data WEBSTER AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 199 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2025-01-07 No data READE STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair
2025-01-02 No data BEDFORD PARK BOULEVARD, FROM STREET METRO NORTH RR TO STREET WEBSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence at property line
2024-12-30 No data BOWERY, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Complaint Department of Transportation Contractor found in complaisance with permit stipulation
2024-12-26 No data BOWERY, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Complaint Department of Transportation protected pedestrian walkway is within the roadway and in compliance. permit is still active.
2024-12-21 No data BEDFORD PARK BOULEVARD, FROM STREET METRO NORTH RR TO STREET WEBSTER AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk is Occupied

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344656160 0215000 2020-02-26 212 EAST 125TH STREET, NEW YORK, NY, 10035
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-02-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2020-06-10
Current Penalty 4964.0
Initial Penalty 7711.0
Final Order 2020-07-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Site: 212 East 125th Street New York, NY On or about 2/26/20 a) Employees worked from the 1st level of a tubular welded frame scaffold and the platform was not fully planked. Employees applying stucco/cement to building wall.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2020-06-10
Current Penalty 3036.0
Initial Penalty 5783.0
Final Order 2020-07-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Site: 212 East 125th Street New York, NY On or about 2/26/10 a) Employees worked from a scaffold with no safe means of access. Employee climbed the scaffold frames and cross braces to access the work level.
344627138 0215000 2020-02-20 1975 MADISON AVE, NEW YORK, NY, 10035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-02-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-03-11
342548740 0215000 2017-08-10 61 WARREN STREET, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-10
Emphasis L: LOCALTARG
Case Closed 2017-08-10

Related Activity

Type Inspection
Activity Nr 1254865
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610827210 2020-04-28 0202 PPP 156 Mt. Vernon Ave Suite 210, MOUNT VERNON, NY, 10550-1720
Loan Status Date 2022-10-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467500
Loan Approval Amount (current) 467500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1720
Project Congressional District NY-16
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417924.14
Forgiveness Paid Date 2022-03-31
3441118303 2021-01-22 0202 PPS 156 Mount Vernon Ave Ste 210, Mount Vernon, NY, 10550-1717
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458300
Loan Approval Amount (current) 458300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1717
Project Congressional District NY-16
Number of Employees 297
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435341.81
Forgiveness Paid Date 2022-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4250181 Intrastate Non-Hazmat 2024-06-04 6000 2023 2 1 Private(Property)
Legal Name CELTIC SERVICES NYC INC
DBA Name -
Physical Address 156 MT VERNON AVENUE SUITE 210, MT VERNON, NY, 10550, US
Mailing Address 156 MT VERNON AVENUE SUITE 210, MT VERNON, NY, 10550, US
Phone (914) 668-3366
Fax -
E-mail INFO@CLTGRP.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904777 Fair Labor Standards Act 2019-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-23
Termination Date 2020-11-30
Date Issue Joined 2020-05-17
Pretrial Conference Date 2020-02-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name CELTIC SERVICES NYC INC.
Role Defendant
1910190 Insurance 2019-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1649000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-11-01
Termination Date 2021-10-18
Date Issue Joined 2020-02-14
Pretrial Conference Date 2020-03-17
Section 1332
Sub Section IN
Status Terminated

Parties

Name JAMES RIVER INSURANCE COMPANY
Role Plaintiff
Name CELTIC SERVICES NYC INC.
Role Defendant
2104863 Fair Labor Standards Act 2021-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2021-06-02
Termination Date 2022-07-26
Date Issue Joined 2021-09-01
Pretrial Conference Date 2021-11-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name PENATE
Role Plaintiff
Name CELTIC SERVICES NYC INC.
Role Defendant
1811677 Fair Labor Standards Act 2018-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-12-13
Termination Date 2020-02-20
Date Issue Joined 2019-05-06
Pretrial Conference Date 2019-06-18
Section 1331
Sub Section FL
Status Terminated

Parties

Name PARADA,
Role Plaintiff
Name CELTIC SERVICES NYC INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State