Search icon

A.J. CONTRACTING OF NY LLC

Headquarter

Company Details

Name: A.J. CONTRACTING OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281103
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 297 Knollwood Road, White Plains, NY, United States, 10607

Links between entities

Type Company Name Company Number State
Headquarter of A.J. CONTRACTING OF NY LLC, CONNECTICUT 2376649 CONNECTICUT

DOS Process Agent

Name Role Address
A.J. CONTRACTING OF NY LLC DOS Process Agent 297 Knollwood Road, White Plains, NY, United States, 10607

Permits

Number Date End date Type Address
B042025101A36 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET BALTIC STREET
B042025101A30 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET STERLING PLACE
B042025101A31 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET PARK PLACE
B042025101A32 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET BALTIC STREET
B042025101A33 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET STERLING PLACE
B042025101A34 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET STERLING PLACE
B042025101A35 2025-04-11 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, BROOKLYN, FROM STREET STERLING PLACE
Q012025092B25 2025-04-02 2025-04-28 PAVE STREET-W/ ENGINEERING & INSP FEE BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
Q012025092B26 2025-04-02 2025-04-28 PAVE STREET-W/ ENGINEERING & INSP FEE 23 STREET, QUEENS, FROM STREET BORDEN AVENUE
Q012025092B27 2025-04-02 2025-04-28 PAVE STREET-W/ ENGINEERING & INSP FEE BORDEN AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET

History

Start date End date Type Value
2018-02-06 2024-02-01 Address 645 S. COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201032056 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220225000058 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200204062001 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180206010216 2018-02-06 ARTICLES OF ORGANIZATION 2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data BALTIC STREET, FROM STREET QUISENBURY DRIVE No data Street Construction Inspections: Active Department of Transportation Newly completed tangent ramps within the SW1 corner quadrant are non Ada compliant. Measured and collected in prism on 3/30/25.
2025-03-30 No data BUTLER STREET, FROM STREET QUISENBURY DRIVE No data Street Construction Inspections: Active Department of Transportation Newly single completed tangent ramp within the NW2 corner quadrant are non Ada compliant. Measured and collected in prism on 3/30/25.
2025-03-01 No data BALTIC STREET, FROM STREET QUISENBURY DRIVE No data Street Construction Inspections: Complaint Department of Transportation I observed an excavated sidewalk without a valid DOT permit on file. Respondent failed to obtain valid permit work on the sidewalk. Used permit B042025003A24 expired 1/19/2025 for ID.
2025-03-01 No data BUTLER STREET, FROM STREET QUISENBURY DRIVE No data Street Construction Inspections: Complaint Department of Transportation I observed an excavated sidewalk without an active DOT permit on file. Respondent failed to obtain a DOT permit to excavate the sidewalk. Used permit B042025003A26 expired 1/19/2025 for ID.
2025-02-11 No data BALTIC STREET, FROM STREET QUISENBURY DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent had a open excavation on the sidewalk in front of 668 Baltic Street without a valid permit to do so. Cited permit expired on 1/19/2025 was used for ID.
2025-02-11 No data BORDEN AVENUE, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Work was completed prior to permit expiration.
2025-01-31 No data BUTLER STREET, FROM STREET QUISENBURY DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No work started
2025-01-31 No data WOODWARD AVENUE, FROM STREET FLUSHING AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation New curb was installed.
2025-01-31 No data 5 AVENUE, FROM STREET STERLING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No work started
2025-01-31 No data 5 AVENUE, FROM STREET BALTIC STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work started

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346095698 0215600 2022-07-21 23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-07-21
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-01-06

Related Activity

Type Inspection
Activity Nr 1609558
Safety Yes
Type Inspection
Activity Nr 1609567
Safety Yes
343926820 0216000 2019-04-09 805 MAMARONECK AVE., MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-07-11
Case Closed 2019-09-04

Related Activity

Type Referral
Activity Nr 1444193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2019-07-22
Current Penalty 1200.0
Initial Penalty 1932.0
Final Order 2019-08-19
Nr Instances 10
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, was not guarded to eliminate the hazard of impalement: Location: sidewalk area on or about: 4/9/19 a) Employees were walking beside 10 unguarded rebar. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6640977107 2020-04-14 0202 PPP 645 S COLUMBUS AVE, MOUNT VERNON, NY, 10550-4730
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-4730
Project Congressional District NY-16
Number of Employees 10
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201978.08
Forgiveness Paid Date 2021-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State