Search icon

CEMENT TECH, LLC

Company Details

Name: CEMENT TECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830115
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-11 47th avenue, suite 3100, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-874-0764

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HEYLNC8YQ1N5 2024-03-14 3558 CRESCENT ST, ASTORIA, NY, 11106, 3920, USA 35-58 CRESCENT ST, ASTORIA, NY, 11106, 3920, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-03-17
Initial Registration Date 2021-07-12
Entity Start Date 2015-10-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE SANTIAGO
Role PRESIDENT
Address 35-58 CRESENT ST., ASTORIA, NY, 11106, USA
Government Business
Title PRIMARY POC
Name JOSE SANTIAGO
Role PRESIDENT
Address 35-58 CRESENT ST., ASTORIA, NY, 11106, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 31-11 47th avenue, suite 3100, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
jose santiago Agent 31-11 47th avenue, suite 3100, LONG ISLAND CITY, NY, 11101

Licenses

Number Status Type Date End date
2079499-DCA Inactive Business 2018-10-29 2023-02-28

History

Start date End date Type Value
2023-11-21 2024-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-11-21 2024-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-09-05 2023-11-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-09-05 2023-11-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-10-06 2018-09-05 Address 3558 CRESCENT ST., ASTORIA, NY, 11106, USA (Type of address: Registered Agent)
2015-10-06 2018-09-05 Address 3558 CRESCENT ST., ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000601 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
231121002275 2023-11-21 BIENNIAL STATEMENT 2023-10-01
191025060224 2019-10-25 BIENNIAL STATEMENT 2019-10-01
180910000577 2018-09-10 CERTIFICATE OF PUBLICATION 2018-09-10
180905000742 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
151006000350 2015-10-06 ARTICLES OF ORGANIZATION 2015-10-06

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-17 2022-07-22 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301525 RENEWAL INVOICED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
3301524 TRUSTFUNDHIC INVOICED 2021-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909582 BLUEDOT INVOICED 2018-10-15 100 Bluedot Fee
2909581 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909594 FINGERPRINT INVOICED 2018-10-15 75 Fingerprint Fee
2909580 LICENSE INVOICED 2018-10-15 25 Home Improvement Contractor License Fee
2909589 FINGERPRINT INVOICED 2018-10-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746458800 2021-04-22 0202 PPP 3558 Crescent St, Astoria, NY, 11106-3920
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-3920
Project Congressional District NY-07
Number of Employees 1
NAICS code 238110
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 20934.6
Forgiveness Paid Date 2021-10-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2640863 CEMENT TECH, LLC - HEYLNC8YQ1N5 9023 218TH ST, QUEENS VILLAGE, NY, 11428-1256
Capabilities Statement Link -
Phone Number 718-877-0764
Fax Number -
E-mail Address cementtechllc@gmail.com
WWW Page -
E-Commerce Website https://cementtechllc.com/services/
Contact Person JOSE SANTIAGO
County Code (3 digit) 081
Congressional District 03
Metropolitan Statistical Area 5600
CAGE Code 941Z9
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords concrete, asphalt, paving
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jose Santiago
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State