Search icon

TRIPLE C BUILDERS LLC

Company Details

Name: TRIPLE C BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808241
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVE STE 398, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5308 13TH AVE STE 398, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
B012020037B16 2020-02-06 2020-03-05 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD
B012020037B15 2020-02-06 2020-03-05 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD
B012020035A35 2020-02-04 2020-03-03 PAVE STREET-W/ ENGINEERING & INSP FEE FARRAGUT ROAD, BROOKLYN, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE
B042020022A28 2020-01-22 2020-02-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD
B012020022E00 2020-01-22 2020-02-18 RESET, REPAIR OR REPLACE CURB FARRAGUT ROAD, BROOKLYN, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE
B012020017A92 2020-01-17 2020-02-14 INSTALL FENCE DE WITT AVENUE, BROOKLYN, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE
B012019101B63 2019-04-11 2019-05-04 PAVE STREET-W/ ENGINEERING & INSP FEE BROADWAY, BROOKLYN, FROM STREET HALSEY STREET TO STREET HOPKINSON AVENUE
B012019101B62 2019-04-11 2019-05-04 RESET, REPAIR OR REPLACE CURB BROADWAY, BROOKLYN, FROM STREET HALSEY STREET TO STREET HOPKINSON AVENUE
B012019002A87 2019-01-02 2019-01-26 RESET, REPAIR OR REPLACE CURB FENIMORE STREET, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B012019002A88 2019-01-02 2019-01-31 PAVE STREET-W/ ENGINEERING & INSP FEE FENIMORE STREET, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2016-12-21 2023-08-08 Address 5308 13TH AVE STE 398, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-08-20 2016-12-21 Address 1047 50TH STREET, SUITE 5, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001341 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210802000693 2021-08-02 BIENNIAL STATEMENT 2021-08-02
201201061934 2020-12-01 BIENNIAL STATEMENT 2019-08-01
161221000487 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
150820010315 2015-08-20 ARTICLES OF ORGANIZATION 2015-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-12 No data DE WITT AVENUE, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed. Permit expired.
2022-08-24 No data FARRAGUT ROAD, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm in roadway parking lane sealed and flush
2022-04-15 No data BROADWAY, FROM STREET HALSEY STREET TO STREET HOPKINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2022-03-31 No data EAST 21 STREET, FROM STREET FARRAGUT ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NW2 corner quadrant, Ramps are functional and accessible. Previously Measured and collected in prism on 2/7/20.
2022-02-16 No data FARRAGUT ROAD, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2021-09-05 No data EAST 21 STREET, FROM STREET FARRAGUT ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NW2 corner quadrant, Ramps are functional and accessible. Measured and collected in prism on 2/7/20.
2021-08-08 No data ROCHESTER AVENUE, FROM STREET ATLANTIC AVENUE TO STREET HERKIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #49 ROCHESTER AVENUE in compliance
2021-05-01 No data EAST 21 STREET, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP done on the rw
2021-05-01 No data EAST 21 STREET, FROM STREET FARRAGUT ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP done at the intersection
2021-05-01 No data FARRAGUT ROAD, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb and sw installed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343443875 0215000 2018-09-04 896 NEW YORK AVENUE, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-09-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-11-15

Related Activity

Type Inspection
Activity Nr 1344658
Safety Yes
Type Inspection
Activity Nr 1344397
Safety Yes
343172854 0215000 2018-05-15 225 WINTHROP STREET, BROOKLYN, NY, 11225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1328701
Safety Yes
Type Inspection
Activity Nr 1321042
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2018-11-14
Current Penalty 1662.75
Initial Penalty 2217.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form and scrap lumber with protruding nails, and all other debris, was not kept cleared from work areas, passageways, and stairs, in and around buildings and other structures: Location: 225 Winthrop Street Brooklyn, NY. Rear of Building. a) Accumulated construction debris on the ground rear of building unit were causing tripping hazard to employees. On or about 05/15/2018.
342214137 0215000 2017-03-30 79 MALCOM X BLVD, BROOKLYN, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-28

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-06-26
Abatement Due Date 2017-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite, 79 Malcom X Boulevard, Brooklyn, NY: Employees were prepping the walls with plaster on the 4th floor of a residential building. A written hazard communication program was not in place; on or about 3/30/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-06-26
Abatement Due Date 2017-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite, 79 Malcom X Boulevard, Brooklyn, NY: Employees were prepping the walls with plaster on the 4th floor of a residential building. Safety data sheets were not provided or readily accessible; on or about 3/30/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-06-26
Abatement Due Date 2017-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite, 79 Malcom X Boulevard, Brooklyn, NY: Employees were prepping the walls with plaster on the 4th floor of a residential building. A training program for hazard communication was not in place; on or about 3/30/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609357707 2020-05-01 0202 PPP 5308 13TH AVE STE 398, BROOKLYN, NY, 11219
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49425
Loan Approval Amount (current) 49425
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, 11219-0001
Project Congressional District NY-10
Number of Employees 8
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 50015.66
Forgiveness Paid Date 2021-07-15
4083718604 2021-03-17 0202 PPS 5308 13th Ave Ste 398, Brooklyn, NY, 11219-5198
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76900
Loan Approval Amount (current) 76900
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, 11219-5198
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77465.21
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State