Search icon

MANHATTAN CONSTRUCTION & RENOVATIONS LLC

Company Details

Name: MANHATTAN CONSTRUCTION & RENOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4683982
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-03 21ST AVENUE, ASTORIA, NY, United States, 11105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN CONSTRUCTION & RENOVATIONS, LLC. 401(K) PLAN 2023 472670186 2024-07-23 MANHATTAN CONSTRUCTION & RENOVATIONS, LLC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 7189158488
Plan sponsor’s address 2103 21ST AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
MANHATTAN CONSTRUCTION & RENOVATIONS, LLC. 401(K) PLAN 2022 472670186 2023-07-18 MANHATTAN CONSTRUCTION & RENOVATIONS, LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 7189158488
Plan sponsor’s address 2103 21ST AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21-03 21ST AVENUE, ASTORIA, NY, United States, 11105

Permits

Number Date End date Type Address
Q042024345A08 2024-12-10 2025-01-03 REPAIR SIDEWALK 4 AVENUE, QUEENS, FROM STREET 147 STREET TO STREET I 678
Q042024340A06 2024-12-05 2024-12-19 REPAIR SIDEWALK 20 ROAD, QUEENS, FROM STREET 149 STREET TO STREET 150 STREET
Q042024176B02 2024-06-24 2024-07-22 REPAIR SIDEWALK 20 ROAD, QUEENS, FROM STREET 149 STREET TO STREET 150 STREET
Q042024176B03 2024-06-24 2024-07-22 REPAIR SIDEWALK 23 AVENUE, QUEENS, FROM STREET 147 STREET TO STREET 149 STREET
Q042024057A23 2024-02-26 2024-03-22 REPLACE SIDEWALK 47 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD
Q012024057C42 2024-02-26 2024-03-22 RESET, REPAIR OR REPLACE CURB-PROTECTED 47 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD
Q012024057C43 2024-02-26 2024-03-21 PAVE STREET-W/ ENGINEERING & INSP FEE-P 47 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD
M022024031A25 2024-01-31 2024-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 86 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024031A26 2024-01-31 2024-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 86 STREET TO STREET WEST 87 STREET
Q012023325B20 2023-11-21 2023-12-19 PAVE STREET-W/ ENGINEERING & INSP FEE-P 30 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 30 DRIVE

Filings

Filing Number Date Filed Type Effective Date
201208060681 2020-12-08 BIENNIAL STATEMENT 2020-12-01
170301006541 2017-03-01 BIENNIAL STATEMENT 2016-12-01
150311000718 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
141223000115 2014-12-23 ARTICLES OF ORGANIZATION 2014-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-21 No data 47 STREET, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation BPP is completed, pavement of the roadway is in compliance measurement in front of 22-10.
2024-05-07 No data 47 STREET, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb is reset & restored in front of 22-10.
2024-03-21 No data 47 STREET, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Active Department of Transportation I observed the above respondent paved portion of the roadway in front of sited location without notifying the NYCDOT HIQA borough office within 4 hours prior to paving as per stip violation 1/2+5.
2024-02-21 No data COLUMBUS AVENUE, FROM STREET WEST 86 STREET TO STREET WEST 87 STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained and in compliance.
2023-12-19 No data 30 STREET, FROM STREET 30 AVENUE TO STREET 30 DRIVE No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time of inspection.
2023-11-20 No data POINT CRESCENT, FROM STREET 7 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Follow-up update. Wood forms were removed from grassy areas of the sidewalk, as requested in CAR#20236000160.
2023-11-06 No data POINT CRESCENT, FROM STREET 7 AVENUE TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Stop hold placed on permittee after NOV was approved for sidewalk defect(s) as per protocol after first failed C.A.R Re-Inspection.
2023-11-04 No data POINT CRESCENT, FROM STREET 7 AVENUE TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent with wood forms installed along the edges of the sidewalk flags I/F/O 10 Point Crescent. The respondent failed to remove wood forms upon expiration of the permit. A CAR #20236000160 was issued on 9/19/2023
2023-10-05 No data COLUMBUS AVENUE, FROM STREET WEST 86 STREET TO STREET WEST 87 STREET No data Street Construction Inspections: Active Department of Transportation 5 FOOT CLEAR PEDESTRIAN WALK ON THE SIDEWALK
2023-09-19 No data POINT CRESCENT, FROM STREET 7 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Wooden forms in the grass area must be removed. Remove all wooden forms.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216594 Office of Administrative Trials and Hearings Issued Settled - Pending 2018-12-05 No data 2019-05-16 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997908406 2021-02-12 0202 PPS 2103 21st Ave, Astoria, NY, 11105-3247
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335770.27
Loan Approval Amount (current) 335770.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3247
Project Congressional District NY-14
Number of Employees 40
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339965.1
Forgiveness Paid Date 2022-05-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State