Search icon

B CONTRACTORS GROUP LLC

Company Details

Name: B CONTRACTORS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154185
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 Lee Ave 471, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
B CONTRACTORS GROUP LLC DOS Process Agent 199 Lee Ave 471, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
M022025112A94 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 46 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112A98 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 46 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112A97 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 46 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112A93 2025-04-22 2025-06-27 PLACE MATERIAL ON STREET WEST 46 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112A95 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 46 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112A96 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 46 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112B04 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 45 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112B03 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 45 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112B02 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 45 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025112B01 2025-04-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 45 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR

History

Start date End date Type Value
2017-08-22 2023-07-19 Address 543 BEDFORD AVENUE STE 208, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-06-14 2017-08-22 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001581 2023-07-19 BIENNIAL STATEMENT 2023-06-01
170919000544 2017-09-19 CERTIFICATE OF PUBLICATION 2017-09-19
170822000092 2017-08-22 CERTIFICATE OF CHANGE 2017-08-22
170614010172 2017-06-14 ARTICLES OF ORGANIZATION 2017-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data SPENCER STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed on the sidewalk is in compliance
2025-03-24 No data MALCOLM X BOULEVARD, FROM STREET BAINBRIDGE STREET TO STREET CHAUNCEY STREET No data Street Construction Inspections: Active Department of Transportation Fence installed
2025-03-24 No data 11 AVENUE, FROM STREET WEST 45 STREET TO STREET WEST 46 STREET No data Street Construction Inspections: Active Department of Transportation Concrete pump truck on site setting up and occupied 2 lanes adjacent to east curb
2025-03-21 No data BEACH CHANNEL DRIVE, FROM STREET ARVERNE BOULEVARD TO STREET BEACH 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed along the sidewalk.
2025-03-20 No data GRAND AVENUE, FROM STREET PROSPECT PLACE No data Street Construction Inspections: Active Department of Transportation No work started within the NW2 corner quadrant at the time of inspection
2025-03-13 No data 11 AVENUE, FROM STREET WEST 45 STREET TO STREET WEST 46 STREET No data Street Construction Inspections: Active Department of Transportation ATPO I found the above respondent with a tractor trailer waiting to unload while parked on 11 Ave between w46-w47st, adjacent to the work site.This violates stipulation 103-Parking/standing adjacent to the work site is prohibited.
2025-03-13 No data WEST 167 STREET, FROM STREET NELSON AVENUE TO STREET OGDEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP done in compliance
2025-03-11 No data 44 DRIVE, FROM STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SE corner quadrant was found to be ADA compliant. Measured and collected in Prism on 8/28/24.
2025-03-11 No data 11 AVENUE, FROM STREET WEST 45 STREET TO STREET WEST 46 STREET No data Street Construction Inspections: Active Department of Transportation ATPO I found the above respondent with the sidewalk closed off with yellow caution tape. Contractor failed to provide ramping at the entry and exit of the temporary walkway in the roadway for wheelchair accessibility.
2025-03-06 No data GRAND AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is not complete scaffolding over the sidewalk IFO 630

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487167305 2020-04-30 0202 PPP 185 marcy Ave 32A, Brooklyn, NY, 11211
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) 57208
Loan Approval Amount (current) 57208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58214.23
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State