Search icon

NORDEST SERVICES LLC

Company Details

Name: NORDEST SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906400
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-31 60TH PL., MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60-31 60TH PL., MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
B042021256A04 2021-09-13 2021-10-12 REPAIR SIDEWALK RICHARDSON STREET, BROOKLYN, FROM STREET HERBERT STREET TO STREET MEEKER AVENUE
B042021256A05 2021-09-13 2021-10-12 REPAIR SIDEWALK KENT AVENUE, BROOKLYN, FROM STREET NORTH 10 STREET TO STREET NORTH 11 STREET
Q042021228A22 2021-08-16 2021-09-14 REPAIR SIDEWALK DALNY ROAD, QUEENS, FROM STREET HIGHLAND AVENUE TO STREET WEXFORD TERRACE
Q042021228A23 2021-08-16 2021-09-14 REPAIR SIDEWALK EDGERTON BOULEVARD, QUEENS, FROM STREET DALNY ROAD TO STREET WEXFORD TERRACE
M012021187A50 2021-07-06 2021-08-03 INSTALL FENCE EAST 125 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B012021173B27 2021-06-22 2021-07-30 INSTALL FENCE 19 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END
M012021173B66 2021-06-22 2021-07-21 INSTALL FENCE 5 AVENUE, MANHATTAN, FROM STREET EAST 125 STREET TO STREET EAST 126 STREET
M012021173B67 2021-06-22 2021-07-21 INSTALL FENCE 5 AVENUE, MANHATTAN, FROM STREET EAST 125 STREET TO STREET EAST 126 STREET
Q042021146A06 2021-05-26 2021-06-24 REPAIR SIDEWALK MYRTLE AVENUE, QUEENS, FROM STREET 66 PLACE TO STREET 67 STREET
Q042021146A08 2021-05-26 2021-06-24 REPAIR SIDEWALK MYRTLE AVENUE, QUEENS, FROM STREET 66 PLACE TO STREET 67 STREET

History

Start date End date Type Value
2016-03-03 2024-03-01 Address 60-31 60TH PL., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301034113 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220317000845 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200302060305 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180307006561 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160622001104 2016-06-22 CERTIFICATE OF PUBLICATION 2016-06-22
160303010155 2016-03-03 ARTICLES OF ORGANIZATION 2016-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-28 No data NORTH 1 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2023-09-28 No data NORTH 1 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no fence installed
2023-04-20 No data NAMEOKE AVENUE, FROM STREET BRUNSWICK AVENUE TO STREET REDFERN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired
2023-02-28 No data NORTH 1 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed.
2023-02-03 No data 19 STREET, FROM STREET 3 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2022-12-06 No data 11 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains but the CAR is closed and the permittee placed on hold until they correct the condition as per DOT specifications.
2022-12-06 No data 37 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains but the CAR is closed and the permittee placed on hold until they correct the condition as per DOT specifications.
2022-11-18 No data 11 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent failed to fully replace the defective sidewalk flags after the installation of construction fence on 11 Street near 37 Ave. Respondent was notified via CAR #20226710896 issued on 9/29/2022. ID by permit #Q022019031A11.
2022-11-18 No data RICHARDSON STREET, FROM STREET HERBERT STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.
2022-11-18 No data 37 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent failed to fully replace the defective sidewalk flags after the installation of construction fence on 37th Ave. near 11 Street. Respondent was notified via CAR #20226710895 issued on 9/29/2022 to address the condition.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344750807 0215000 2020-05-13 341 9TH AVENUE, NEW YORK, NY, 10199
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-05-13

Related Activity

Type Accident
Activity Nr 1589244

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2020-11-10
Abatement Due Date 2020-11-23
Current Penalty 10000.0
Initial Penalty 13494.0
Final Order 2020-12-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2):The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: Location: 341 9th Avenue, New York, NY 10199 On or about: May 13, 2020 (a) Employees were not trained in the recognition and avoidance of struck by hazards while performing fire extinguisher recharge procedures.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 2020-11-10
Abatement Due Date 2020-11-23
Current Penalty 10000.0
Initial Penalty 13494.0
Final Order 2020-12-11
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers were not inspected periodically and maintained in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970: Location: 341 9th Avenue, New York, NY 10199 On or about: May 13, 2020 Badger WP-61 Water Stored Pressure Fire Extinguishers were not inspected and maintained in accordance with N.F.P.A. No. 10A-1970. Employees were recharging the fire extinguishers when one ruptured, resulting in the death of one employee and the hospitalization of another: (a) Employees were instructed by the employer to recharge the fire extinguishers by using the extinguisher gauge as an indicator of charge pressure, instead of regulating the pressure at the source per the recharge instructions on the fire extinguisher nameplate. This is not in accordance with the requirements of N.F.P.A. No. 10A - 1970, Paragraph 3410 which states that the recharging instructions on the nameplate of the fire extinguisher must be used. (b) Employees were instructed by the employer to pressurize the fire extinguishers with oxygen, rather than air or nitrogen as specified on the fire extinguisher nameplate. This is not in accordance with the requirements of N.F.P.A. No 10A - 1970, Paragraph 3430 which states that only those recharging materials specified on the extinguisher nameplate be used.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803438705 2021-04-03 0202 PPS 6031 60th Pl, Maspeth, NY, 11378-3521
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1608935
Loan Approval Amount (current) 1608935
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3521
Project Congressional District NY-06
Number of Employees 160
NAICS code 238910
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1622994.41
Forgiveness Paid Date 2022-02-25
1006907707 2020-05-01 0202 PPP 6031 60TH PL, MASPETH, NY, 11378
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1705647
Loan Approval Amount (current) 1705647
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 190
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1724405.33
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State