Search icon

HARTY BUILT, LLC

Branch

Company Details

Name: HARTY BUILT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Branch of: HARTY BUILT, LLC, Connecticut (Company Number 1212872)
Entity Number: 5040003
ZIP code: 06840
County: New York
Place of Formation: Connecticut
Address: 51 HERITAGE HILL ROAD, NEW CANAAN, CT, United States, 06840

Contact Details

Phone +1 917-709-9666

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTY BUILT, LLC PROFIT SHARING PLAN 2023 813441484 2024-10-14 HARTY BUILT, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVENUE SUITE 1211, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL HARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing DANIEL HARTY
Valid signature Filed with authorized/valid electronic signature
HARTY BUILT, LLC DEFINED BENEFIT PLAN 2023 813441484 2024-10-14 HARTY BUILT, LLC 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVENUE SUITE 1211, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL HARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing DANIEL HARTY
Valid signature Filed with authorized/valid electronic signature
HARTY BUILT, LLC PROFIT SHARING PLAN 2022 813441484 2023-10-12 HARTY BUILT, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVENUE SUITE 1211, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing DANIEL HARTY
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing DANIEL HARTY
HARTY BUILT, LLC PROFIT SHARING PLAN 2021 813441484 2022-10-07 HARTY BUILT, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVE. STE 1211, NEW YORK, NY, 10022
HARTY BUILT, LLC DEFINED BENEFIT PLAN 2021 813441484 2022-03-11 HARTY BUILT, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9177962484
Plan sponsor’s address 300 PARK AVE. STE 1211, NEW YORK, NY, 10022
HARTY BUILT, LLC PROFIT SHARING PLAN 2020 813441484 2021-10-07 HARTY BUILT, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVE. STE 1211, NEW YORK, NY, 10022
HARTY BUILT, LLC DEFINED BENEFIT PLAN 2020 813441484 2021-10-07 HARTY BUILT, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVE. STE 1211, NEW YORK, NY, 10022
HARTY BUILT, LLC DEFINED BENEFIT PLAN 2019 813441484 2020-10-15 HARTY BUILT, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVE. STE 1211, NEW YORK, NY, 10022
HARTY BUILT, LLC PROFIT SHARING PLAN 2019 813441484 2020-10-15 HARTY BUILT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVE. STE 1211, NEW YORK, NY, 10022
HARTY BUILT, LLC DEFINED BENEFIT PLAN 2018 813441484 2019-10-15 HARTY BUILT, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2128121497
Plan sponsor’s address 300 PARK AVENUE SUITE 1211, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 HERITAGE HILL ROAD, NEW CANAAN, CT, United States, 06840

Licenses

Number Status Type Date End date
2049804-DCA Active Business 2017-03-21 2025-02-28

Permits

Number Date End date Type Address
M022022175A10 2022-06-24 2022-09-16 OCCUPANCY OF SIDEWALK AS STIPULATED WAVERLY PLACE, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M022022175A11 2022-06-24 2022-09-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WAVERLY PLACE, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M022022117C53 2022-04-27 2022-07-22 PLACE MATERIAL ON STREET WAVERLY PLACE, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M022022117C54 2022-04-27 2022-07-22 OCCUPANCY OF ROADWAY AS STIPULATED WAVERLY PLACE, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M022022117C55 2022-04-27 2022-07-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WAVERLY PLACE, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M022022117C56 2022-04-27 2022-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WAVERLY PLACE, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET

Filings

Filing Number Date Filed Type Effective Date
161117000442 2016-11-17 APPLICATION OF AUTHORITY 2016-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-30 No data NORTH 10 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation occupancy of sidewalk not in use at this time.
2021-07-16 No data NORTH 10 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation no jersey barriers on location at this time.
2021-05-10 No data WAVERLY PLACE, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED: R/W clear
2020-08-18 No data WAVERLY PLACE, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2020-05-26 No data WAVERLY PLACE, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation no work started
2019-12-26 No data WAVERLY PLACE, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation Perm still active no material on roadway at this time.
2019-11-05 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2019-08-10 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2019-07-18 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Mini containers on roadway in PL , IFO 26.
2019-06-14 No data HUBERT STREET, FROM STREET COLLISTER STREET TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation No visible boom truck on location at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602004 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602005 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3266213 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266214 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2939564 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2939563 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575900 FINGERPRINT CREDITED 2017-03-16 75 Fingerprint Fee
2574352 FINGERPRINT INVOICED 2017-03-13 75 Fingerprint Fee
2574353 TRUSTFUNDHIC INVOICED 2017-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2574354 LICENSE INVOICED 2017-03-13 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346522600 0215000 2023-02-22 825 CARROLL STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-02-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-07-24

Related Activity

Type Inspection
Activity Nr 1652262
Safety Yes
Type Inspection
Activity Nr 1652265
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448168309 2021-01-25 0202 PPS 300 Park Ave, New York, NY, 10022-7402
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457725.07
Loan Approval Amount (current) 457725.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-7402
Project Congressional District NY-12
Number of Employees 33
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 463280.47
Forgiveness Paid Date 2022-04-29
7428857310 2020-04-30 0202 PPP 300 PARK AVENUE, New York, NY, 10023
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568495
Loan Approval Amount (current) 457725.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10023-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 460700.29
Forgiveness Paid Date 2021-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State