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

Phone +1 212-599-5152

Website http://www.nycanbuilders.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYCAN BUILDERS 401K PLAN 2023 813080260 2024-05-01 NYCAN BUILDERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 2125995152
Plan sponsor’s address 151 W. 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011
NYCAN BUILDERS 401K PLAN 2022 813080260 2023-04-11 NYCAN BUILDERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 2125995152
Plan sponsor’s address 151 W. 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

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

Licenses

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

Permits

Number Date End date Type Address
M022023173C01 2023-06-22 2023-08-02 CROSSING SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023173C06 2023-06-22 2023-08-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023173C05 2023-06-22 2023-08-02 OCCUPANCY OF SIDEWALK AS STIPULATED CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023173C04 2023-06-22 2023-08-02 CROSSING SIDEWALK CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
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
M022023173C02 2023-06-22 2023-08-02 OCCUPANCY OF SIDEWALK AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023083B03 2023-03-24 2023-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023083B04 2023-03-24 2023-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023083B02 2023-03-24 2023-06-29 CROSSING SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022023082A61 2023-03-23 2023-06-29 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)
2016-06-28 2016-06-30 Address 201-204 SHEARWATER COURT, 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
160823000063 2016-08-23 CERTIFICATE OF PUBLICATION 2016-08-23
160630000276 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
160628000401 2016-06-28 ARTICLES OF ORGANIZATION 2016-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-01 No data CHARLTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Sidewalks shed, barriers and building materials on sidewalk.
2023-03-24 No data HUDSON STREET, FROM STREET CHARLTON STREET TO STREET KING STREET No data Street Construction Inspections: Active Department of Transportation Plywood fence in front of 350.
2023-03-24 No data CHARLTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Nw sidewalk occupied by plywood fence.
2023-03-09 No data HUDSON STREET, FROM STREET CHARLTON STREET TO STREET KING STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2023-03-08 No data CHARLTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work
2023-01-30 No data CHARLTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Plywood enclosure in compliance in the SWK.
2023-01-23 No data CHARLTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk is stipulated
2022-08-15 No data KENT STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2022-07-20 No data CHARLTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk through garage gate. Pitched roof plywood fence on perimeter of building.
2022-07-12 No data HUDSON STREET, FROM STREET CHARLTON STREET TO STREET KING STREET No data Street Construction Inspections: Active Department of Transportation s/w occupied

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342573201 0215000 2017-08-22 9 PRUCE STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-02

Related Activity

Type Inspection
Activity Nr 1257333
Safety Yes
Type Inspection
Activity Nr 1257342
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009728501 2021-02-19 0202 PPS 151 W 19th St Fl 4, New York, NY, 10011-4116
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350322
Loan Approval Amount (current) 350322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4116
Project Congressional District NY-12
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352875.03
Forgiveness Paid Date 2021-11-16
1065437305 2020-04-28 0202 PPP 151 W 19TH ST 4TH FLOOR, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353768.49
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206741 Civil Rights Employment 2022-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-08
Termination Date 2023-01-19
Date Issue Joined 2022-11-04
Section 1983
Sub Section ED
Status Terminated

Parties

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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State