Search icon

ICORE CONSTRUCTION LLC

Company Details

Name: ICORE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4918242
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 68-21 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 646-491-2955

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68-21 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2039571-DCA Inactive Business 2016-06-27 2021-02-28

History

Start date End date Type Value
2016-03-23 2020-03-24 Address 69-48 64TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324000410 2020-03-24 CERTIFICATE OF CHANGE 2020-03-24
160323000874 2016-03-23 ARTICLES OF ORGANIZATION 2016-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3003815 RENEWAL INVOICED 2019-03-18 100 Home Improvement Contractor License Renewal Fee
3003814 TRUSTFUNDHIC INVOICED 2019-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552854 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552855 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2371361 TRUSTFUNDHIC INVOICED 2016-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2371360 LICENSE INVOICED 2016-06-23 50 Home Improvement Contractor License Fee
2371362 FINGERPRINT INVOICED 2016-06-23 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344909544 0214700 2020-09-01 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2020-09-01
Case Closed 2021-04-22

Related Activity

Type Accident
Activity Nr 1654259
Type Inspection
Activity Nr 1491783
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185757304 2020-04-30 0202 PPP 68-21 76th Street, middle village, NY, 11379
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12832
Loan Approval Amount (current) 12832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address middle village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102582 Insurance 2021-05-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-05-07
Termination Date 2022-01-31
Section 1332
Sub Section NR
Status Terminated

Parties

Name C&P REAL ESTATE HOLDINGS LLC
Role Plaintiff
Name ICORE CONSTRUCTION LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State