Search icon

LASBERG CONSTRUCTION ASSOCIATES, INC.

Headquarter

Company Details

Name: LASBERG CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287523
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 200 BUSINESS PARK DRIVE, SUITE 305, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LASBERG CONSTRUCTION ASSOCIATES, INC., CONNECTICUT 0268186 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2023 133481244 2024-06-18 LASBERG CONSTRUCTION ASSOCIATES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DRIVE SUITE 305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing LINDA DALY
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2022 133481244 2023-08-21 LASBERG CONSTRUCTION ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DRIVE SUITE 305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing LINDA DALY
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2021 133481244 2022-07-18 LASBERG CONSTRUCTION ASSOCIATES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DRIVE SUITE 305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing LINDA DALY
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2020 133481244 2021-09-10 LASBERG CONSTRUCTION ASSOCIATES, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DRIVE SUITE 305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing LINDA DALY
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2019 133481244 2020-07-16 LASBERG CONSTRUCTION ASSOCIATES, 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DR #305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing LEE LASBERG
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2018 133481244 2019-08-12 LASBERG CONSTRUCTION ASSOCIATES, 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DR #305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing LEE LASBERG
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2017 133481244 2018-06-12 LASBERG CONSTRUCTION ASSOCIATES, 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DR #305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing LEE LASBERG
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2016 133481244 2017-07-20 LASBERG CONSTRUCTION ASSOCIATES, 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DR #305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing LEE LASBERG
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2015 133481244 2016-07-20 LASBERG CONSTRUCTION ASSOCIATES, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DR 305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing LEE LASBERG
LASBERG CONSTRUCTION ASSOCIATES, INC. PROFIT SHARING PLAN 2014 133481244 2015-07-13 LASBERG CONSTRUCTION ASSOCIATES, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 236200
Sponsor’s telephone number 9142734266
Plan sponsor’s address 200 BUSINESS PARK DR #305, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing LEE LASBERG

Chief Executive Officer

Name Role Address
LEE M LASBERG Chief Executive Officer 200 BUSINESS PARK DRIVE, STE 305, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BUSINESS PARK DRIVE, SUITE 305, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2012-08-06 2012-09-12 Address 200 BUSINESS PARK DRIVE, SUITE 305, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2006-08-01 2012-08-06 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2006-08-01 2012-08-06 Address 84 BUSINESS PARK DRIVE, STE 206, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-08-01 2012-08-06 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-09-29 2006-08-01 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-08-10 2004-09-29 Address 77 VALLEY RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-04-11 2006-08-01 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1995-04-11 2000-08-10 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1995-04-11 2006-08-01 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1988-08-26 1995-04-11 Address 28 MAPLE AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006404 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801007127 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006377 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120912001050 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120806006905 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100816002700 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080804002363 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002019 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040929002231 2004-09-29 BIENNIAL STATEMENT 2004-08-01
021010002018 2002-10-10 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-30 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2020-03-25 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2019-09-11 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face no defects
2018-05-08 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Metal face curb intalled, no defects found on curb
2017-11-01 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb I/F/O 222 is in compliance.
2017-06-06 No data WHITE PLAINS ROAD, FROM STREET GLEASON AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Condition is good. Inspected / In Compliance.
2017-04-20 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No defect to curb
2016-10-09 No data EAST 104 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation no work started
2016-09-19 No data WHITE PLAINS ROAD, FROM STREET GLEASON AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2015-11-30 No data WESTCHESTER AVENUE, FROM STREET LELAND AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation up to date permit on file

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339644205 0215000 2014-03-24 222 EAST 104 STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-24
Emphasis L: FALL
Case Closed 2019-04-12

Related Activity

Type Complaint
Activity Nr 877779
Safety Yes
Type Inspection
Activity Nr 965479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-04-17
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-05-13
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. Employer did not ensure the path to ground from circuits, equipment, and enclosures were permanent and continuous. Location: 222 East 104th Street, South Building, 2nd floor on East side. On or about March 24, 2014; a). Employees were not protected from electric shock and electrical burns by a continuous ground path. Employees were utilizing two (2) damaged Flexible cords to energize two (2) portable Flagro electric Floor Heaters. The flexible cords did not have a continuous path to ground because the grounding conductor prong had been removed or broken away from the flexible cords. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
339395857 0215000 2013-09-05 222 E. 104TH STREET, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-09-05
Emphasis L: FALL
Case Closed 2014-03-05

Related Activity

Type Complaint
Activity Nr 850367
Safety Yes
Type Inspection
Activity Nr 939627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260760 A01
Issuance Date 2014-01-24
Current Penalty 2500.0
Initial Penalty 2800.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Each employee engaged in a steel erection activity who is on a walking/working surface with an unprotected side or edge more than 15 feet (4.6 m) above a lower level was not protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems, or fall restraint systems. Located at 222 E. 104th Street, New York, NY On or about 9/22/2013 a) Employees working on the 2nd & 3 floors, which is more than 15 feet above the ground floor, were not utilizing any type of fall protection system. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
305772386 0216000 2003-08-15 285 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-15
Emphasis S: CONSTRUCTION
Case Closed 2003-09-25

Related Activity

Type Referral
Activity Nr 202026761
Safety Yes
302810379 0216000 2001-07-03 111 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-08
Emphasis S: CONSTRUCTION
Case Closed 2001-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2001-08-09
Abatement Due Date 2001-08-15
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-08-09
Abatement Due Date 2001-08-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-08-09
Abatement Due Date 2001-08-15
Nr Instances 4
Nr Exposed 7
Gravity 01
304375249 0216000 2001-06-19 940 WYNNEWOOD ROAD, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-08-01
Abatement Due Date 2001-08-06
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109119818 0216000 1996-01-29 CHILDRENS VILLAGE, DOBBS FERRY, NY, 10502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-01-29
Case Closed 1996-02-08

Related Activity

Type Referral
Activity Nr 901780528
Safety Yes
108803099 0216000 1994-04-14 111 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-04-14
Case Closed 1994-04-27
109033399 0213100 1993-04-07 STATION RD., WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-07
Case Closed 1993-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-07-22
Abatement Due Date 1993-07-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9662508510 2021-03-12 0202 PPS 200 Business Park Dr Ste 305, Armonk, NY, 10504-1751
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) 233645
Loan Approval Amount (current) 233645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1751
Project Congressional District NY-17
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235280.51
Forgiveness Paid Date 2021-11-24
2185067202 2020-04-15 0202 PPP 200 BUSINESS PARK DR STE 305, ARMONK, NY, 10504
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233645.35
Loan Approval Amount (current) 233645.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236695.72
Forgiveness Paid Date 2021-08-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State