Search icon

CONTRACTOR COMPLIANCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACTOR COMPLIANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2017 (8 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

Website http://www.contractorcompliancellc.com

Phone +1 914-506-0385

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

Unique Entity ID

CAGE Code:
80NW6
UEI Expiration Date:
2021-04-06

Business Information

Activation Date:
2020-04-06
Initial Registration Date:
2017-12-05

Commercial and government entity program

CAGE number:
80NW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-09
SAM Expiration:
2022-03-07

Contact Information

POC:
ANDIS WOODLIEF
Corporate URL:
www.contractorcompliancellc.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,973.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,025.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State