Search icon

SRR HOLDINGS, LLC

Company Details

Name: SRR HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5177803
ZIP code: 11001
County: Nassau
Place of Formation: New Jersey
Activity Description: General Construction firm specializing in the following: - Exterior Modifications including Exterior Masonry, Concrete, Roofing and Waterproofing, Steel Work, Excavation, Interior Modifications including Carpentry, Plaster and Paint, Interior Finishes, Mill Work - Pipe Scaffolding - Temporary Sidewalk Bridges/Deck/Overpass - Asbestos Abatement and Remediation - Removal of Toxic Hazardous site materials.
Address: 271 Jericho turnpike, Suite 2002, Floral park, NY, United States, 11001

Contact Details

Phone +1 201-562-2514

DOS Process Agent

Name Role Address
SHAKIL A KHAN DOS Process Agent 271 Jericho turnpike, Suite 2002, Floral park, NY, United States, 11001

Licenses

Number Status Type Date End date
2069868-DCA Inactive Business 2018-04-21 2021-02-28

Permits

Number Date End date Type Address
M022025043B13 2025-02-12 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043A99 2025-02-12 2025-05-17 PLACE MATERIAL ON STREET EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B12 2025-02-12 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B11 2025-02-12 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B10 2025-02-12 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B09 2025-02-12 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B08 2025-02-12 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B02 2025-02-12 2025-05-17 OCCUPANCY OF ROADWAY AS STIPULATED EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B03 2025-02-12 2025-05-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025043B04 2025-02-12 2025-05-17 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 128 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2021-03-10 2024-02-22 Address 2154 4TH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2017-07-28 2021-03-10 Address 283 LIBERTY AVENUE, JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000129 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230131001423 2023-01-31 BIENNIAL STATEMENT 2021-07-01
210415000403 2021-04-15 CERTIFICATE OF PUBLICATION 2021-04-15
210310000576 2021-03-10 CERTIFICATE OF AMENDMENT 2021-03-10
201123060201 2020-11-23 BIENNIAL STATEMENT 2019-07-01
170728000354 2017-07-28 APPLICATION OF AUTHORITY 2017-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance.
2025-02-11 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk in compliance
2025-01-22 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer stored
2024-12-30 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored on roadway
2024-12-19 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Discovered chain link fence on top of concrete barricades. Permit expired.
2024-12-01 No data BEDFORD PARK BL WEST, FROM STREET GOULDEN AVENUE TO STREET PAUL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence in compliance
2024-11-26 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation office trailer on the roadway in compliance
2024-11-08 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Guard booth stored
2024-09-27 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored
2024-08-07 No data EAST 128 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on site at time of inspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2982192 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982193 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2770892 EXAMHIC INVOICED 2018-04-04 50 Home Improvement Contractor Exam Fee
2770886 LICENSE INVOICED 2018-04-04 50 Home Improvement Contractor License Fee
2770889 FINGERPRINT INVOICED 2018-04-04 75 Fingerprint Fee
2770887 TRUSTFUNDHIC INVOICED 2018-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180088405 2021-02-08 0235 PPS 2154 4th St, East Meadow, NY, 11554-1831
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81930
Loan Approval Amount (current) 81930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1831
Project Congressional District NY-04
Number of Employees 6
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82512.11
Forgiveness Paid Date 2021-10-29

Date of last update: 07 Apr 2025

Sources: New York Secretary of State