Search icon

SHALBRO CONSTRUCTION GROUP LLC

Company Details

Name: SHALBRO CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2014 (10 years ago)
Entity Number: 4668841
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 81-09 101 AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 347-593-3460

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 81-09 101 AVE, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
SIMRANJEET SINGH Agent 90 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577

Licenses

Number Status Type Date End date
2056041-DCA Active Business 2017-07-20 2025-02-28

Permits

Number Date End date Type Address
Q022025050A84 2025-02-19 2025-05-16 OCCUPANCY OF SIDEWALK AS STIPULATED 91 AVENUE, QUEENS, FROM STREET DEAD END TO STREET MERRICK BOULEVARD
Q012025050B70 2025-02-19 2025-03-17 INSTALL FENCE 91 AVENUE, QUEENS, FROM STREET DEAD END TO STREET MERRICK BOULEVARD
Q042024352A09 2024-12-17 2024-12-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WALTHAM STREET, QUEENS, FROM STREET 95 AVENUE TO STREET 97 AVENUE
Q012024352B91 2024-12-17 2024-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE WALTHAM STREET, QUEENS, FROM STREET 95 AVENUE TO STREET 97 AVENUE
Q012024352B90 2024-12-17 2024-12-31 RESET, REPAIR OR REPLACE CURB WALTHAM STREET, QUEENS, FROM STREET 95 AVENUE TO STREET 97 AVENUE
M022024219B50 2024-08-06 2024-09-04 OCCUPANCY OF ROADWAY AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022024219B51 2024-08-06 2024-09-04 OCCUPANCY OF SIDEWALK AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022024219B55 2024-08-06 2024-09-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 84 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022024219B54 2024-08-06 2024-09-04 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 84 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022024219B53 2024-08-06 2024-09-04 OCCUPANCY OF ROADWAY AS STIPULATED WEST 84 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE

History

Start date End date Type Value
2014-12-02 2021-06-18 Address 117-07 95TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2014-11-19 2014-12-02 Address 19624 HILLSIDE AVENUE, JAMAICA, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618000074 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
141202000374 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02
141119010179 2014-11-19 ARTICLES OF ORGANIZATION 2014-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-03 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No curb work on permit.
2024-09-30 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Complaint Department of Transportation NOT VERIFIED-No unloading a truck in the middle of the street . Roadway is clear. Only sidewalk is being occupied and incompliance.
2024-09-30 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS POSTED
2024-09-12 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Green fence was erected in front of BO at this time. Occupancy of sidewalk permit on file.
2024-07-13 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent maintained a construction fence along the sidewalk without an active/valid DOT permit to do so. DOB New Building permit# Q00682720-I1-GC and expired DOT Fence permit# Q022024085D11 which expired on 05/03/24 were used to ID respondent.
2024-06-02 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NO PARKING TEMPORARY CONSTRUCTION SIGNS POST THEY FAILED TO MAINTAIN A VALID PERMIT
2024-04-10 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain fence on sidewalk with valid permit.
2024-04-03 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-01-21 No data 91 AVENUE, FROM STREET DEAD END TO STREET MERRICK BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed on sidewalk.
2023-12-22 No data WALTHAM STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Active Department of Transportation signs found posted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611877 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611878 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3262828 RENEWAL INVOICED 2020-11-29 100 Home Improvement Contractor License Renewal Fee
3262827 TRUSTFUNDHIC INVOICED 2020-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905539 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905540 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2644047 TRUSTFUNDHIC INVOICED 2017-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2644048 FINGERPRINT INVOICED 2017-07-19 75 Fingerprint Fee
2644046 LICENSE INVOICED 2017-07-19 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346055155 0214700 2022-07-01 25 FRANKLIN BLVD, LONG BEACH, NY, 11561
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-01
Emphasis L: FALL
Case Closed 2022-12-22

Related Activity

Type Complaint
Activity Nr 1912919
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556728408 2021-02-02 0202 PPS 8109 101st Ave, Ozone Park, NY, 11416-2008
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2008
Project Congressional District NY-07
Number of Employees 2
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13536.79
Forgiveness Paid Date 2022-08-25
5436997906 2020-06-15 0235 PPP 90 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10182.22
Forgiveness Paid Date 2022-04-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State