Search icon

NYCAN BUILDERS LLC

Company Details

Name: NYCAN BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2016 (9 years ago)
Entity Number: 4969904
ZIP code: 10011
County: New York
Place of Formation: New York
Activity Description: NYCAN Builders provides construction management and general contracting services.
Address: 151 W. 19TH ST., 4TH FL., NEW YORK, NY, United States, 10011

Contact Details

Website http://www.nycanbuilders.com

Phone +1 212-599-5152

Agent

Name Role Address
NANCY ERARDI Agent 151 W. 19TH ST., 4TH FL., NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
NYCAN BUILDERS LLC DOS Process Agent 151 W. 19TH ST., 4TH FL., NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
813080260
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2080603-DCA Active Business 2018-12-11 2025-02-28

Permits

Number Date End date Type Address
M022023173C03 2023-06-22 2023-08-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023173C04 2023-06-22 2023-08-02 CROSSING SIDEWALK CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023173C01 2023-06-22 2023-08-02 CROSSING SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023173C02 2023-06-22 2023-08-02 OCCUPANCY OF SIDEWALK AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023173C05 2023-06-22 2023-08-02 OCCUPANCY OF SIDEWALK AS STIPULATED CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET

History

Start date End date Type Value
2020-07-21 2024-01-03 Address 151 W. 19TH ST., 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2020-07-21 2024-01-03 Address C/O NERARDI, 151 W. 19TH ST., 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-20 2020-07-21 Address 15 WEST 36TH STREET 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-06-30 2020-07-21 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2016-06-30 2016-12-20 Address 201-24 SHEARWATER CT WEST, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004299 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220504002910 2022-05-04 BIENNIAL STATEMENT 2020-06-01
200721000700 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
161220000426 2016-12-20 CERTIFICATE OF CHANGE 2016-12-20
160830000208 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541838 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541837 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258184 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258185 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2939900 TRUSTFUNDHIC INVOICED 2018-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939899 LICENSE INVOICED 2018-12-06 25 Home Improvement Contractor License Fee
2939907 FINGERPRINT INVOICED 2018-12-06 75 Fingerprint Fee
2939901 BLUEDOT INVOICED 2018-12-06 100 Bluedot Fee
2939902 FINGERPRINT INVOICED 2018-12-06 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2022-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350322.00
Total Face Value Of Loan:
350322.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-22
Type:
Planned
Address:
9 PRUCE STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350322
Current Approval Amount:
350322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352875.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353768.49

Court Cases

Court Case Summary

Filing Date:
2022-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HENDRICK-WALSH
Party Role:
Plaintiff
Party Name:
NYCAN BUILDERS LLC
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State