Search icon

INGERSOLL BUILDERS LLC

Company Details

Name: INGERSOLL BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125430
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 150 MYRTLE AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 MYRTLE AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11201

Permits

Number Date End date Type Address
B012019266H27 2019-09-23 2019-12-26 OPEN SIDEWALK TO INSTALL FOUNDATION ST EDWARDS STREET, BROOKLYN, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK
B012019179E75 2019-06-28 2019-09-27 OPEN SIDEWALK TO INSTALL FOUNDATION ST EDWARDS STREET, BROOKLYN, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK
B012019088B82 2019-03-29 2019-06-29 OPEN SIDEWALK TO INSTALL FOUNDATION ST EDWARDS STREET, BROOKLYN, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK
B012018355F45 2018-12-21 2019-03-31 OPEN SIDEWALK TO INSTALL FOUNDATION ST EDWARDS STREET, BROOKLYN, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK
B012018299C98 2018-10-26 2018-12-31 OPEN SIDEWALK TO INSTALL FOUNDATION ST EDWARDS STREET, BROOKLYN, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK

Filings

Filing Number Date Filed Type Effective Date
170816000909 2017-08-16 CERTIFICATE OF PUBLICATION 2017-08-16
170425010252 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-05 No data MYRTLE AVENUE, FROM STREET ASHLAND PLACE TO STREET MONUMENT WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation signed removed from pole
2020-07-14 No data MYRTLE AVENUE, FROM STREET ASHLAND PLACE TO STREET MONUMENT WALK No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE REMOVE "NO PARKING ANYTIME" TEMPORARY CONSTRUCTION SIGNS, AT MYRTLE AVENUE BETWEEN MONUMENT WALK & ASHLAND PLACE "AKA" 112 ST. EDWARDS STREET.
2020-07-14 No data ST EDWARDS STREET, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK INSTALLED WITH NEW PERMIT AT NEW BUILDING
2020-02-09 No data MYRTLE AVENUE, FROM STREET ASHLAND PLACE TO STREET MONUMENT WALK No data Street Construction Inspections: Post-Audit Department of Transportation work completed
2019-11-28 No data ST EDWARDS STREET, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent INGERSOLL BUILDERS Failed to obtain a DOT permit on file for the storage of the construction container stored in the roadway of the parking lane. Nov issued
2019-11-19 No data ST EDWARDS STREET, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK No data Street Construction Inspections: Active Department of Transportation SIGNS OK
2019-03-15 No data ST EDWARDS STREET, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK No data Street Construction Inspections: Active Department of Transportation 0201 - PLACE MATERIAL ON STREET/NO MATERIAL ON STREET
2019-03-15 No data MYRTLE AVENUE, FROM STREET ASHLAND PLACE TO STREET MONUMENT WALK No data Street Construction Inspections: Active Department of Transportation NO Equipment Type: Telehandler ON SITE
2019-03-05 No data MYRTLE AVENUE, FROM STREET ASHLAND PLACE TO STREET MONUMENT WALK No data Street Construction Inspections: Active Department of Transportation 0201 - PLACE MATERIAL ON STREET/NO MATERIAL ON STREET
2019-03-05 No data ST EDWARDS STREET, FROM STREET AUBURN PLACE TO STREET NORTH ELLIOTT WALK No data Street Construction Inspections: Active Department of Transportation Equipment Type: Excavator /no excavator on site

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4220397300 2020-04-29 0202 PPP 150 Myrtle Avenue - 2nd Floor, BROOKLYN, NY, 11201-2932
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392200
Loan Approval Amount (current) 392200
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 BROOKLYN, KINGS, NY, 11201-2932
Project Congressional District NY-07
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399109.17
Forgiveness Paid Date 2022-02-15
5603208505 2021-03-01 0202 PPS 150 Myrtle Ave Fl 2, Brooklyn, NY, 11201-2932
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96112
Loan Approval Amount (current) 96112
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2932
Project Congressional District NY-07
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97605.03
Forgiveness Paid Date 2022-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904942 Other Contract Actions 2019-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-29
Termination Date 2021-02-25
Date Issue Joined 2019-11-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name INGERSOLL BUILDERS LLC
Role Plaintiff
Name CONCRETE SUPERSTRUCTURE,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State