Search icon

NY DEVELOPERS & MANAGEMENT LLC

Company Details

Name: NY DEVELOPERS & MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5066397
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD STREET, SUITE 193, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1303 53RD STREET, SUITE 193, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
X022025112A72 2025-04-22 2025-06-24 TEMP. CONST. SIGNS/MARKINGS WEST 225 STREET, BRONX, FROM STREET ADRIAN AVENUE TO STREET JACOBUS PLACE
X022025099A21 2025-04-09 2025-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 225 STREET, BRONX, FROM STREET ADRIAN AVENUE TO STREET JACOBUS PLACE
Q022025097B37 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B36 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B35 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B34 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B33 2025-04-07 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B32 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B31 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD
Q022025097B30 2025-04-07 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD

History

Start date End date Type Value
2017-01-11 2024-09-17 Address 1303 53RD STREET, SUITE 193, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917004139 2024-09-17 BIENNIAL STATEMENT 2024-09-17
210330060400 2021-03-30 BIENNIAL STATEMENT 2021-01-01
170531000034 2017-05-31 CERTIFICATE OF PUBLICATION 2017-05-31
170224000068 2017-02-24 CERTIFICATE OF AMENDMENT 2017-02-24
170111010284 2017-01-11 ARTICLES OF ORGANIZATION 2017-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-26 No data 8 AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET No data Street Construction Inspections: Active Department of Transportation Generator not observed on site at this time
2025-04-19 No data 8 AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupied in compliance
2025-04-17 No data WEST 132 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Concrete pump not observed on site at this time
2025-04-15 No data JUNCTION BOULEVARD, FROM STREET 34 AVENUE TO STREET 34 ROAD No data Street Construction Inspections: Active Department of Transportation Material in the r/w.
2025-04-15 No data 34 ROAD, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD No data Street Construction Inspections: Active Department of Transportation No material on street.
2025-04-15 No data 34 AVENUE, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD No data Street Construction Inspections: Active Department of Transportation Failed to post sign assembly SC-145/SC-152 50’ ahead of temp walkway in bike lane, black out existing bike lane markings, post signs SC-151/SC-152 at start of work zone, & put down temp shared lane markings in shared lane. This is 3rd NOV for issue.
2025-04-08 No data CROPSEY AVENUE, FROM STREET BAY 31 STREET TO STREET BAY PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE REFER TO PERMIT # B012024092E31
2025-04-05 No data WEST 132 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored in compliance
2025-04-05 No data 8 AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET No data Street Construction Inspections: Active Department of Transportation Generator not observed on site at this time
2025-04-04 No data 8 AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET No data Street Construction Inspections: Active Department of Transportation Material stored behind barriers.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343027512 0215600 2018-03-13 150-13 89TH AVENUE, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Case Closed 2018-09-13

Related Activity

Type Inspection
Activity Nr 1301264
Safety Yes
Type Inspection
Activity Nr 1302758
Safety Yes
342561792 0215000 2017-08-17 730 BERGEN STREET, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-18

Related Activity

Type Inspection
Activity Nr 1256183
Safety Yes
Type Inspection
Activity Nr 1256190
Safety Yes
342426889 0215000 2017-06-26 49 CHAMBERS STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-26
Emphasis L: FALL
Case Closed 2017-07-07

Related Activity

Type Complaint
Activity Nr 1234044
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048738305 2021-01-21 0202 PPS 266 47th St, Brooklyn, NY, 11220-1010
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724563.75
Loan Approval Amount (current) 724563.75
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1010
Project Congressional District NY-10
Number of Employees 58
NAICS code 531390
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 734886.3
Forgiveness Paid Date 2022-07-05
9420417203 2020-04-28 0202 PPP 266 47TH ST, BROOKLYN, NY, 11220
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724563.75
Loan Approval Amount (current) 724563.75
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 58
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 739233.68
Forgiveness Paid Date 2022-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State