Search icon

SISCA NORTHEAST ASSOCIATES, LLC

Headquarter

Company Details

Name: SISCA NORTHEAST ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2015 (9 years ago)
Entity Number: 4860561
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1944 Route 22, Brewster, NY, United States, 10509

Links between entities

Type Company Name Company Number State
Headquarter of SISCA NORTHEAST ASSOCIATES, LLC, CONNECTICUT 1204453 CONNECTICUT

DOS Process Agent

Name Role Address
SISCA NORTHEAST ASSOCIATES LLC DOS Process Agent 1944 Route 22, Brewster, NY, United States, 10509

Permits

Number Date End date Type Address
X022025104A13 2025-04-14 2025-06-20 PLACE MATERIAL ON STREET GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A23 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A22 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A21 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A20 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A19 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A18 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A17 2025-04-14 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A16 2025-04-14 2025-06-20 TEMP. CONST. SIGNS/MARKINGS GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE
X022025104A15 2025-04-14 2025-06-20 TEMPORARY PEDESTRIAN WALK GRAND CONCOURSE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE

History

Start date End date Type Value
2015-12-08 2023-12-01 Address 1944 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036948 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220328002726 2022-03-28 BIENNIAL STATEMENT 2021-12-01
160321000505 2016-03-21 CERTIFICATE OF PUBLICATION 2016-03-21
151208010202 2015-12-08 ARTICLES OF ORGANIZATION 2015-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data GRAND CONCOURSE, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation The respondent failed to apply five-digit identification number on their required temporary DOT parking signs. Identified by permit X022025077A82
2025-03-04 No data LARKIN STREET, FROM STREET SHARPE AVENUE No data Street Construction Inspections: Active Department of Transportation NW2 corner old existing single ramp. Work not started active permit.
2025-03-04 No data RICHMOND TERRACE, FROM STREET SHARPE AVENUE No data Street Construction Inspections: Active Department of Transportation NE3 corner. Old existing single ramp. Work not started active permit.
2025-03-04 No data RICHMOND TERRACE, FROM STREET TREADWELL AVENUE No data Street Construction Inspections: Active Department of Transportation SE4 corner newly constructed by the City. No work started yet by the General Contractor. Active permit.
2025-02-22 No data SHARPE AVENUE, FROM STREET LARKIN STREET TO STREET RICHMOND TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2025-02-22 No data SHARPE AVENUE, FROM STREET LARKIN STREET TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2025-02-22 No data TREADWELL AVENUE, FROM STREET RICHMOND TERRACE TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation work not started
2025-01-22 No data SHARPE AVENUE, FROM STREET LARKIN STREET TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation active site at building operation
2025-01-22 No data SHARPE AVENUE, FROM STREET LARKIN STREET TO STREET RICHMOND TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation no work started at active buidling operation
2025-01-22 No data TREADWELL AVENUE, FROM STREET RICHMOND TERRACE TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation no work done active bo on going

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347714123 0216000 2024-07-25 200 & 201 FIFTH AVE, PELHAM, NY, 10803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-07-25
Emphasis N: TRENCH
Case Closed 2025-02-05

Related Activity

Type Inspection
Activity Nr 1771459
Health Yes
Type Inspection
Activity Nr 1771457
Health Yes
Type Complaint
Activity Nr 2191399
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374677009 2020-04-06 0202 PPP 1944 Rt 22, BREWSTER, NY, 10509-3604
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471700
Loan Approval Amount (current) 471700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-3604
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 476770.78
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State