Search icon

BEN KRUPINSKI BUILDER LLC

Headquarter

Company Details

Name: BEN KRUPINSKI BUILDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5366160
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Contact Details

Phone +1 631-324-3656

Links between entities

Type Company Name Company Number State
Headquarter of BEN KRUPINSKI BUILDER LLC, RHODE ISLAND 001701448 RHODE ISLAND
Headquarter of BEN KRUPINSKI BUILDER LLC, CONNECTICUT 1290809 CONNECTICUT

DOS Process Agent

Name Role Address
BEN KRUPINSKI BUILDER LLC DOS Process Agent 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Licenses

Number Status Type Date End date
2080466-DCA Active Business 2018-12-05 2025-02-28

History

Start date End date Type Value
2018-06-26 2024-06-04 Address 99 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001990 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220202000196 2022-02-02 BIENNIAL STATEMENT 2022-02-02
181116000490 2018-11-16 CERTIFICATE OF PUBLICATION 2018-11-16
180626010520 2018-06-26 ARTICLES OF ORGANIZATION 2018-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581027 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581026 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274632 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274631 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926267 FINGERPRINT INVOICED 2018-11-07 75 Fingerprint Fee
2926222 LICENSE INVOICED 2018-11-07 25 Home Improvement Contractor License Fee
2926223 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926270 FINGERPRINT INVOICED 2018-11-07 75 Fingerprint Fee
2926225 BLUEDOT INVOICED 2018-11-07 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634978505 2021-03-01 0235 PPS 99 Newtown Ln Ste 2, East Hampton, NY, 11937-2474
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479665
Loan Approval Amount (current) 479665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2474
Project Congressional District NY-01
Number of Employees 22
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486012.35
Forgiveness Paid Date 2022-06-30
7238077006 2020-04-07 0235 PPP 99 Newtown Lane, EAST HAMPTON, NY, 11937-2460
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479600
Loan Approval Amount (current) 479600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2460
Project Congressional District NY-01
Number of Employees 35
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484262.78
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3118512 Intrastate Non-Hazmat 2023-01-26 99 2022 1 1 Private(Property)
Legal Name BEN KRUPINSKI BUILDER LLC
DBA Name -
Physical Address 99 NEWTOWN LN STE 2, EAST HAMPTON, NY, 11937-2474, US
Mailing Address 99 NEWTOWN LN STE 2, EAST HAMPTON, NY, 11937-2474, US
Phone (631) 324-3656
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State