Search icon

KEL-TECH CONSTRUCTION INC.

Company Details

Name: KEL-TECH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1419017
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 12-11 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 12-11 Redfern Ave, Far Rockaway, NY, United States, 11691

Contact Details

Phone +1 718-383-3353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E7U1 Active Non-Manufacturer 2015-06-22 2024-03-03 No data No data

Contact Information

POC VINCENT KELLEHER
Phone +1 718-383-3353
Address 1211 REDFERN AVE, FAR ROCKAWAY, NY, 11691 3817, 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
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2013 113055332 2014-01-16 KEL-TECH CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 12-11 REDFERN AVENUE, FAR ROCKAWAY, NY, 11691
Plan sponsor’s address 12-11 REDFERN AVENUE, FAR ROCKAWAY, NY, 11691

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2012 113055332 2013-10-07 KEL-TECH CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 12-11 REDFERN AVENUE, FAR ROCKAWAY, NY, 11691
Plan sponsor’s address 12-11 REDFERN AVENUE, FAR ROCKAWAY, NY, 11691

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-14 KEL-TECH CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 251 MONITOR STREET, BROOKLYN, NY, 11222
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 251 MONITOR STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-14 KEL-TECH CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 251 MONITOR STREET, BROOKLYN, NY, 11222
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 251 MONITOR STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-14 KEL-TECH CONSTRUCTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 251 MONITOR STREET, BROOKLYN, NY, 11222
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 251 MONITOR STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-14 KEL-TECH CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 251 MONITOR STREET, BROOKLYN, NY, 11222
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 251 MONITOR STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-14
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-15 KEL-TECH CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-15
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-15
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-15 KEL-TECH CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 251 MONITOR STREET, BROOKLYN, NY, 11222
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 251 MONITOR STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-15
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-15
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2011 113055332 2013-01-11 KEL-TECH CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 251 MONITOR STREET, BROOKLYN, NY, 11222
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 251 MONITOR STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-11
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-11
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
KEL-TECH CONSTRUCTION, INC. 401K SALARY DEFERRAL PLAN 2010 113055332 2013-01-15 KEL-TECH CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 7183833353
Plan sponsor’s mailing address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691
Plan sponsor’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 113055332
Plan administrator’s name KEL-TECH CONSTRUCTION, INC.
Plan administrator’s address 12-11 RED FERN AVENUE, FAR ROCKAWAY, NY, 11691
Administrator’s telephone number 7183833353

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-15
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-15
Name of individual signing PHILIP KELLEHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KEL-TECH CONSTRUCTION INC. DOS Process Agent 12-11 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
PHILIP KELLEHER Chief Executive Officer 12-11 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Permits

Number Date End date Type Address
X022025100A77 2025-04-10 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET MC CLELLAN STREET
X022025100A76 2025-04-10 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COLLEGE AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X022025100A75 2025-04-10 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 167 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022025100B39 2025-04-10 2025-06-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET COLLEGE AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X022025100A78 2025-04-10 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET MC CLELLAN STREET
X022025098A30 2025-04-08 2025-06-06 PLACE MATERIAL ON STREET EAST 167 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022025098A78 2025-04-08 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET MC CLELLAN STREET
X022025098A79 2025-04-08 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET MC CLELLAN STREET
X022025098A51 2025-04-08 2025-06-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET COLLEGE AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X022025098A50 2025-04-08 2025-06-06 OCCUPANCY OF ROADWAY AS STIPULATED COLLEGE AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET

History

Start date End date Type Value
2024-11-22 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 12-11 REDFERN AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001078 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220315003864 2022-03-15 BIENNIAL STATEMENT 2022-01-01
210407060730 2021-04-07 BIENNIAL STATEMENT 2020-01-01
140709006788 2014-07-09 BIENNIAL STATEMENT 2014-01-01
120210002310 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100122002091 2010-01-22 BIENNIAL STATEMENT 2010-01-01
040325002123 2004-03-25 BIENNIAL STATEMENT 2004-01-01
030224000631 2003-02-24 CERTIFICATE OF AMENDMENT 2003-02-24
C102687-3 1990-01-31 CERTIFICATE OF INCORPORATION 1990-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data 72 AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Container placed. Permit expired 2/28/25
2025-03-24 No data BAY 23 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation NO WORK WAS SEEN AT THE TIME OF INSPECTION.
2025-03-23 No data COLLEGE AVENUE, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET No data Street Construction Inspections: Active Department of Transportation Pass has seabox in the roadway
2025-03-23 No data MORRIS AVENUE, FROM STREET EAST 167 STREET TO STREET MC CLELLAN STREET No data Street Construction Inspections: Active Department of Transportation Has scaffolding on sidewalk
2025-03-23 No data EAST 167 STREET, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk open has scaffolding
2025-03-20 No data BAY 22 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation No pedestrian walkway on site
2025-03-20 No data BENSON AVENUE, FROM STREET BAY 22 STREET TO STREET BAY 23 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2025-03-08 No data BAY 23 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation No pedestrian walkway on location at this time.
2025-03-08 No data BAY 22 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2025-03-05 No data BAY 23 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation No manlift on site

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230460 Office of Administrative Trials and Hearings Issued Early Settlement 2024-10-22 5750 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346560386 0213400 2023-03-06 445 CASTLETON AVE., STATEN ISLAND, NY, 10301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-03-06
Case Closed 2023-08-03

Related Activity

Type Referral
Activity Nr 2009117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-03-16
Current Penalty 6027.6
Initial Penalty 10046.0
Final Order 2023-03-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours, either by telephone or in person to the OSHA Area Office that is nearest to the site of incident, by telephone to the OSHA toll-free central telephone number, 1-800-321-OSHA (1-800-321-6742), or by electronic submission using the reporting application located on the OSHA public web site at www.osha.gov: a) Kel-Tech Construction, Inc. - 455 Castleton Ave., Staten Island NY 10301 - The employer did not report an in-patient hospitalization to OSHA within 24 hours as required by standard. Incident occurred on or about 2/27/23.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2023-03-16
Current Penalty 4821.6
Initial Penalty 8036.0
Final Order 2023-03-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(1)(ii):Guys, ties, and braces were not installed according to the manufacturer's recommendations or at the closest horizontal member to the 4:1 height and repeated vertically at locations every 26 feet or less for scaffolds greater than 3 feet wide: a) Kel-Tech Construction, Inc. - 455 Castleton Ave., Staten Island NY 10301 - Scaffold - The employer did not ensure cross bracing was the correct size and installed in accordance with the manufacturer's recommendations exposing employees to fall hazards. Condition noted on or about 3/6/23.
346185572 0215600 2022-08-31 64-20 172TH, FRESH MEADOWS, NY, 11365
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-31
Emphasis L: FALL
Case Closed 2023-02-24

Related Activity

Type Referral
Activity Nr 1941454
Safety Yes
307637694 0215600 2009-06-30 PS 108, 108-10 109TH AVENUE, SOUTH OZONE PARK, NY, 11420
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2009-11-18
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, N: SILICA, L: SCAFFOLD, L: FALL, S: SILICA, L: CONCRETE
Case Closed 2010-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-11-25
Abatement Due Date 2010-01-14
Nr Instances 1
Nr Exposed 16
Gravity 01
307637702 0215600 2009-06-30 108-10 109TH AVE, SOUTH OZONE PARK, NY, 11420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-18
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-11-25
Abatement Due Date 2009-12-01
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307613380 0215600 2009-04-06 55-24 VAN HORN STREET, ELMHURST, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-06
Emphasis S: FALL FROM HEIGHT
Case Closed 2009-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 12
Gravity 02
307663476 0216000 2005-03-04 1180 TINTON AVE., BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-04
Case Closed 2005-03-04
305772097 0216000 2003-07-29 100 MOSHULA PARKWAY, BRONX, NY, 10468
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-07-29
Emphasis S: CONSTRUCTION
Case Closed 2003-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
302946330 0215000 2001-03-26 12-18 ELLWOOD STREET, NEW YORK, NY, 10040
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-28
Emphasis S: CONSTRUCTION
Case Closed 2001-05-15

Related Activity

Type Complaint
Activity Nr 202865507
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-09
Abatement Due Date 2001-04-17
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2001-04-09
Abatement Due Date 2001-04-17
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 03
300596822 0215600 1997-11-10 61 E. 163RD STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 1998-02-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-01-22
Abatement Due Date 1998-01-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1998-01-21
Abatement Due Date 1998-01-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-01-22
Abatement Due Date 1998-01-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1998-01-22
Abatement Due Date 1998-01-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
300596434 0215600 1997-09-04 RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-10
Emphasis N: TRENCH
Case Closed 1998-03-27

Related Activity

Type Referral
Activity Nr 200830719

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-22
Case Closed 1997-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1996-11-21
Abatement Due Date 1996-12-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-04-16
Abatement Due Date 1993-04-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B01 II
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4885848305 2021-01-23 0202 PPS 1211 Redfern Ave, Far Rockaway, NY, 11691-3817
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3817
Project Congressional District NY-05
Number of Employees 215
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2012657.53
Forgiveness Paid Date 2021-09-15
4252327110 2020-04-13 0202 PPP 1211 Redfern Avenue, FAR ROCKAWAY, NY, 11691-3817
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3319440
Loan Approval Amount (current) 3319440
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-3817
Project Congressional District NY-05
Number of Employees 179
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3357090.63
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1087633 Interstate 2024-11-03 50301 2023 10 2 Private(Property)
Legal Name KEL TECH CONSTRUCTION INC
DBA Name -
Physical Address 12-11 REDFERN AVE, FAR ROCKAWAY, NY, 11691, US
Mailing Address 12-11 REDFERN AVE, FAR ROCKAWAY, NY, 11691, US
Phone (718) 337-3353
Fax (718) 337-3360
E-mail VTK@KELTECHCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 7
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 1.87
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 7
Vehicle Maintenance BASIC Roadside Performance measure value 3.76
Total Number of Vehicle Inspections for the measurement period 6
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.5
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 5
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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 1

Inspections

Unique report number of the inspection SPT3120155
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-31
ID that indicates the level of inspection Walk-around
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 HINO
License plate of the main unit 18081NE
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H8GK002791
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection BC02000236
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
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 1
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 KENWORTH
License plate of the main unit 35750MK
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHHM6X9GM111519
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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
Unique report number of the inspection 0L98000334
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-16
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 HINO
License plate of the main unit 18081NE
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H8GK002791
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection TB02000603
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-02
ID that indicates the level of inspection Walk-around
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 KENWORTH
License plate of the main unit 45519NC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X7JM204071
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABSI00010
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-03-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
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 FRHT
License plate of the main unit 61377NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXDT4DDBU8330
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1019008433
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 MITS
License plate of the main unit 97427AP
License state of the main unit NY
Vehicle Identification Number of the main unit JL6AAG1S18K007525
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-31
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-31
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
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 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-10-22
Code of the violation 39111B5LNCDLNVL
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License - Operate a CMV without a valid operators license issued by one State or jurisdiction
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-07-02
Code of the violation 39375GTAOW
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Tires - All others weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-12
Code of the violation 39381
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 2
The description of a violation Horn inoperative
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-12
Code of the violation 393104F4R
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 2
The description of a violation No edge protection for tiedowns
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-10
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-10
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-10
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-10
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902487 Employee Retirement Income Security Act (ERISA) 2019-04-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-26
Termination Date 2020-10-15
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
0611540 Employee Retirement Income Security Act (ERISA) 2006-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 16000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-02
Termination Date 2007-01-05
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE, A,
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
1904464 Employee Retirement Income Security Act (ERISA) 2019-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 16000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-02
Termination Date 2020-03-25
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF TH,
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
1408929 Labor Management Relations Act 2014-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-10
Termination Date 2015-04-10
Section 0185
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
1809053 Employee Retirement Income Security Act (ERISA) 2018-10-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-10-03
Termination Date 2019-01-23
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
0204518 Employee Retirement Income Security Act (ERISA) 2002-08-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-15
Termination Date 2003-07-03
Section 1001
Status Terminated

Parties

Name LANZAFAME
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
2405880 Employee Retirement Income Security Act (ERISA) 2024-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 42000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-22
Termination Date 2024-10-10
Section 1131
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
0605649 Employee Retirement Income Security Act (ERISA) 2006-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 547000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-27
Termination Date 2007-01-24
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT CONCIL
Role Plaintiff
Name KEL-TECH CONSTRUCTION INC.
Role Defendant
2405873 Employee Retirement Income Security Act (ERISA) 2024-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 120000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-22
Termination Date 2024-10-31
Section 1131
Status Terminated

Parties

Name KEL-TECH CONSTRUCTION INC.
Role Defendant
Name THE ANNUITY, PENSION, W,
Role Plaintiff
2408528 Employee Retirement Income Security Act (ERISA) 2024-12-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9189000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-13
Termination Date 1900-01-01
Section 1131
Status Pending

Parties

Name KEL-TECH CONSTRUCTION INC.
Role Defendant
Name THE ANNUITY, PENSION, W,
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State