Search icon

CONTRACTOR COMPLIANCE LLC

Company Details

Name: CONTRACTOR COMPLIANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2017 (7 years ago)
Entity Number: 5241723
ZIP code: 10598
County: Westchester
Place of Formation: New York
Activity Description: Contractor Compliance does business enterprise/workforce compliance administration and monitoring, program development, capacity building, good faith efforts, bid lists, waivers, utilization plans, commercially useful function reviews/site visits, prevailing wage interviews, EEO/AA, on-line and in person training, recordkeeping, construction administration and management consulting.
Address: 1724 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-506-0385

Website http://www.contractorcompliancellc.com

DOS Process Agent

Name Role Address
ANDIS WOODLIEF DOS Process Agent 1724 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
ANDIS WOODLIEF Agent 1724 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598

History

Start date End date Type Value
2017-11-29 2023-11-01 Address 1724 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
2017-11-29 2023-11-01 Address 1724 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042478 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101000293 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060885 2019-11-05 BIENNIAL STATEMENT 2019-11-01
180307000382 2018-03-07 CERTIFICATE OF PUBLICATION 2018-03-07
171129010031 2017-11-29 ARTICLES OF ORGANIZATION 2017-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215928508 2021-02-23 0202 PPS 1724 Baldwin Rd, Yorktown Heights, NY, 10598-5619
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Yorktown Heights, WESTCHESTER, NY, 10598-5619
Project Congressional District NY-17
Number of Employees 1
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20973.77
Forgiveness Paid Date 2021-11-02
1387887706 2020-05-01 0202 PPP 1724 BALDWIN RD, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21025.38
Forgiveness Paid Date 2021-04-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State