Search icon

EMPIRE CONTROL ABATEMENT, INC.

Company Details

Name: EMPIRE CONTROL ABATEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (36 years ago)
Entity Number: 1306129
ZIP code: 11803
County: Nassau
Place of Formation: New York
Activity Description: We specialize in all phases of environmental work such as asbestos & lead abatement, mold remediation & PCB's. We also perform General Contracting such as interior fit out work and exterior site work.
Address: 206 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 718-961-9404

Website http://www.empirecontrol.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MU6JE9FMFZ28 2025-02-28 206 TERMINAL DR, PLAINVIEW, NY, 11803, 2312, USA 206 TERMINAL DR, PLAINVIEW, NY, 11803, 2418, USA

Business Information

URL http://empirecontrol.com/index.html
Division Name EMPIRE CONTROL ABATEMENT INC
Division Number EMPIRE CON
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-04
Initial Registration Date 2005-03-02
Entity Start Date 1988-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 562910
Product and Service Codes F108, F999, Y1JZ, Y1LZ, Z2AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORENA ALEXANDER
Role PRESIDENT
Address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name LORENA ALEXANDER
Role PRESIDENT
Address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name LORENA ALEXANDER
Address 15-18 130TH STREET, COLLEGE POINT, NY, 11356, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
365B8 Active Non-Manufacturer 2005-03-03 2024-03-04 2029-03-04 2025-02-28

Contact Information

POC LORENA ALEXANDER
Phone +1 718-961-9404
Fax +1 516-407-5351
Address 206 TERMINAL DR, PLAINVIEW, NY, 11803 2312, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE CONTROL ABATEMENT, INC. PROFIT SHARING PLAN 2023 112945779 2024-05-17 EMPIRE CONTROL ABATEMENT, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing LORENA ALEXANDER
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PENSION PLAN 2023 112945779 2024-04-29 EMPIRE CONTROL ABATEMENT, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PROFIT SHARING PLAN 2022 112945779 2023-09-29 EMPIRE CONTROL ABATEMENT, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing LORENA ALEXANDER
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PENSION PLAN 2022 112945779 2023-04-27 EMPIRE CONTROL ABATEMENT, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing LORENA ALEXANDER
Role Employer/plan sponsor
Date 2023-04-26
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PENSION PLAN 2021 112945779 2022-08-07 EMPIRE CONTROL ABATEMENT, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PROFIT SHARING PLAN 2021 112945779 2022-10-12 EMPIRE CONTROL ABATEMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 15-18 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PROFIT SHARING PLAN 2020 112945779 2021-10-08 EMPIRE CONTROL ABATEMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 15-18 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PENSION PLAN 2020 112945779 2021-09-13 EMPIRE CONTROL ABATEMENT, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PENSION PLAN 2019 112945779 2020-09-11 EMPIRE CONTROL ABATEMENT, INC. 12
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 15-18 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing LORENA ALEXANDER
EMPIRE CONTROL ABATEMENT, INC. PROFIT SHARING PLAN 2019 112945779 2020-10-08 EMPIRE CONTROL ABATEMENT, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 7189619404
Plan sponsor’s address 15-18 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LORENA ALEXANDER

Chief Executive Officer

Name Role Address
LORENA ALEXANDER Chief Executive Officer 206 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
LORENA ALEXANDER Agent 206 terminal drive, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
EMPIRE CONTROL ABATEMENT, INC. DOS Process Agent 206 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date Address
24-6AUG4-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-27 2026-07-31 206 Terminal Drive, Plainview, NY, 11803

Permits

Number Date End date Type Address
B022025100A40 2025-04-10 2025-06-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 10 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B022025100A39 2025-04-10 2025-06-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 10 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B012025100A73 2025-04-10 2025-06-26 RAPID TRANSIT CONSTRUCT/ ALTERATION 10 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B012025100A74 2025-04-10 2025-06-26 RAPID TRANSIT CONSTRUCT/ ALTERATION 10 AVENUE, BROOKLYN, FROM STREET 40 STREET TO STREET 41 STREET
Q012025100A65 2025-04-10 2025-06-26 RAPID TRANSIT CONSTRUCT/ ALTERATION 31 STREET, QUEENS, FROM STREET 24 AVENUE TO STREET 24 ROAD
Q022025100A39 2025-04-10 2025-06-26 PLACE MATERIAL ON STREET 31 STREET, QUEENS, FROM STREET 24 AVENUE TO STREET 24 ROAD
Q022025100A40 2025-04-10 2025-06-26 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 31 STREET, QUEENS, FROM STREET 24 AVENUE TO STREET 24 ROAD
B012025100A75 2025-04-10 2025-06-26 RAPID TRANSIT CONSTRUCT/ ALTERATION 10 AVENUE, BROOKLYN, FROM STREET 41 STREET TO STREET NEW UTRECHT AVENUE
B012025100A76 2025-04-10 2025-06-26 RAPID TRANSIT CONSTRUCT/ ALTERATION NEW UTRECHT AVENUE, BROOKLYN, FROM STREET 10 AVENUE TO STREET 41 STREET
B022025100A35 2025-04-10 2025-06-17 PLACE MATERIAL ON STREET 10 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET

History

Start date End date Type Value
2025-03-10 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Address 15-18 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Address 206 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226000516 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221206001811 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
201103061481 2020-11-03 BIENNIAL STATEMENT 2020-11-01
160405006383 2016-04-05 BIENNIAL STATEMENT 2014-11-01
160331000546 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
121109006347 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101124002637 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081027002352 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061107002404 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041213002144 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-08 No data WEST 33 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done. Permit expired.
2024-12-31 No data WEST 35 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M012024183A73
2024-12-17 No data 8 AVENUE, FROM STREET WEST 31 STREET TO STREET WEST 33 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-11-07 No data WEST 35 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation At time of inspection found no work done along the north/ south curb lines in the west side of the segment
2024-11-06 No data WEST 35 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found no work done permit expired
2024-10-23 No data WEST 34 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation At time of inspection found sidewalk area in compliance around subway station staircase. Joints installed and sealed
2024-10-22 No data WEST 35 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Within the north/ east corner of the segment found 18 sidewalk flags restored to grade around subway stairs. Sidewalk joints installed and sealed.
2024-08-29 No data WEST 27 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Clear area for pedestrians on sidewalk area.
2024-07-24 No data WEST 27 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation At time of inspection found MTA subway entrance in compliance and newly restored
2024-07-24 No data WEST 27 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M042024183A02

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230200 Office of Administrative Trials and Hearings Issued Calendared 2024-09-26 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3871655008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMPIRE CONTROL ABATEMENT, INC.
Recipient Name Raw EMPIREMPIRE CONTROL ABATEMENT INC
Recipient UEI MU6JE9FMFZ28
Recipient DUNS 613573229
Recipient Address 15-18 130TH ST.., COLLEGE POINT, QUEENS, NEW YORK, 11356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 53298.00
Face Value of Direct Loan 1260000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346297120 0215000 2022-10-21 2931 FREDERICK DOUGLASS BOULEVARD, NEW YORK, NY, 10039
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-10-21
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-04-18

Related Activity

Type Inspection
Activity Nr 1629710
Safety Yes
341895282 0215600 2016-11-07 JFK INTERNATIONAL AIRPORT BUILDING 139, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2016-11-07
Case Closed 2017-06-14

Related Activity

Type Complaint
Activity Nr 1153117
Health Yes
Type Inspection
Activity Nr 1189631
Health Yes
Type Inspection
Activity Nr 1189584
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2017-05-03
Abatement Due Date 2017-06-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-30
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet (Construction Reference: 1926.59): (a) On or about November 7, 2016, at job site at JFK International Airport, Building 139, Jamaica, NY 11430 The employer's written hazard communication program, located on page 15 of the company's Health and Safety Plan with Compliance Programs document, did not contain a list of or any reference to hazardous chemicals such as Aramsco Chemsafe 500C particulate encapsulant and Aramsco Chemsafe Gold wetting agent which are used by company employees during asbestos abatement projects. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 2017-05-03
Abatement Due Date 2017-06-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-30
Nr Instances 1
Nr Exposed 102
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(2): The employer that produced, used, or stored hazardous chemicals at the workplace in such a way that employees of other employer(s) could be exposed did not ensure that the hazard communication program included all of the elements outlined in 29 CFR 1910.1200(e)(2)(i) through 29 CFR 1910.1200(e)(2)(iii)(Construction Reference: 1926.59): (a) On or about November 7, 2016, at job site at JFK International Airport, Building 139, Jamaica, NY 11430 The employer's written hazard communication program, located on page 15 of the company's Health and Safety Plan with Compliance Programs document, did not address how other employers at multi-employer worksites would be informed of the labeling system, safety data sheet access and precautionary measures necessary to protect employees from hazardous chemicals such as Aramsco Chemsafe 500C particulate encapsulant and Aramsco Chemsafe Gold wetting agent which are used by Empire Control Abatement Inc. employees during asbestos abatement projects. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 F01 I
Issuance Date 2017-05-03
Abatement Due Date 2017-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-30
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(1)(i): Employer did not accurately determine the airborne concentrations of asbestos to which employees were exposed: (a) On or about December 1, 2016, at job site at JFK International Airport, Building 139, Jamaica, NY 11430 Pre- and post-calibration of air sampling pumps used for representative daily monitoring of airborne exposure of employees during clean up of asbestos-containing fireproofing debris and overspray, and disposal of contaminated fiberglass batt insulation, was not performed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253918303 2021-01-26 0202 PPS 1518 130th St, College Point, NY, 11356-2418
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1117375
Loan Approval Amount (current) 1117375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2418
Project Congressional District NY-14
Number of Employees 45
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1126283.39
Forgiveness Paid Date 2021-11-17
7394617102 2020-04-14 0202 PPP 15-18 130th Street, College Point, NY, 11356
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1306587
Loan Approval Amount (current) 1306587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 94
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1313961.16
Forgiveness Paid Date 2020-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0612818 EMPIRE CONTROL ABATEMENT, INC. - MU6JE9FMFZ28 206 TERMINAL DR, PLAINVIEW, NY, 11803-2312
Capabilities Statement Link -
Phone Number 718-961-9404
Fax Number 516-407-5351
E-mail Address desiree@empirecontrol.com
WWW Page http://empirecontrol.com/index.html
E-Commerce Website http://www.empirecontrol.com
Contact Person LORENA ALEXANDER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 365B8
Year Established 1988
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Abatement services offered by Empire Control Abatement, Inc. include a number of specific services that are similar in terms of their procedures for remediation and the hazards involved with them. With all of our abatement services, we work with the commercial, industrial and residential client to ensure that the project is completed successfully with a minimum of inconvenience to the client, whether or not services are performed on an emergency or routine basis. Irregardless of the scope of the abatement issue, Empire Control Abatement can provide you with a team of professionals trained to handle both the hazardous substance and the surrounding structure in an effort to maintain as much of the integrity of the structure as possible in an efficient and affordable manner.
Special Equipment/Materials (none given)
Business Type Percentages Construction (20 %) Service (80 %)
Keywords Asbestos removal, Lead abatement, Mold remediation, concrete, PCB, Construction, Commercial, asbestos abatement, abatement, lead, mold, flood, flood elimination, elimination, fireproofing, spray on fireproofing, core drilling, core, drilling, commercial remediation, commercial abatement, industrial remediation, industrial abatement
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Lorena Alexander
Role President
Name Jurica Donadic
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $4,000,000
Description Construction Bonding Level (aggregate)
Level $8,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $8,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green See Description
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2446274 Intrastate Non-Hazmat 2013-10-16 60000 2013 5 5 Private(Property)
Legal Name EMPIRE CONTROL ABATEMENT INC
DBA Name -
Physical Address 1432 123RD STREET, COLLEGE POINT, NY, 11356, US
Mailing Address 1432 123RD STREET, COLLEGE POINT, NY, 11356, US
Phone (718) 961-9404
Fax (718) 961-9408
E-mail DESIREE@EMPIRECONTROL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
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 2
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

Inspections

Unique report number of the inspection 0L95001194
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 80821NB
License state of the main unit NY
Vehicle Identification Number of the main unit 54DE5W1L9NSR01085
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-15
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 14 Apr 2025

Sources: New York Secretary of State