Search icon

BASIC CONSTRUCTION CORP.

Company Details

Name: BASIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (34 years ago)
Entity Number: 1490997
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK IANNUCCI DOS Process Agent 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
FRANK IANNUCCI Chief Executive Officer 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1994-02-01 2008-11-06 Address 1585 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-03-01 1994-02-01 Address 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, 11785, USA (Type of address: Chief Executive Officer)
1993-03-01 2014-11-24 Address 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, 11785, USA (Type of address: Principal Executive Office)
1993-03-01 2014-11-24 Address 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, 11785, USA (Type of address: Service of Process)
1990-11-27 1993-03-01 Address 405 FORT SALONA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124006525 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121127002241 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101124002414 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081106002760 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061106002674 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041116002463 2004-11-16 BIENNIAL STATEMENT 2004-11-01
021029002223 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001227002289 2000-12-27 BIENNIAL STATEMENT 2000-11-01
981125002008 1998-11-25 BIENNIAL STATEMENT 1998-11-01
961220002276 1996-12-20 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340963362 0214700 2015-10-06 683 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-10-06
Emphasis L: FALL, P: FALL
Case Closed 2016-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2015-10-06
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2015-10-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) Worksite: Employees were installing sheathing from a greater than 4-12 pitch roof of the commercial building approximately 13 ft. above the ground and were not protected from falling; on or about 10/6/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
339933012 0214700 2014-09-04 141 WHITEHALL BLVD, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-09-04
Emphasis L: FALL, P: FALL
Case Closed 2015-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2014-09-11
Abatement Due Date 2014-09-17
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. a) worksite - An employee framing a soffit with a pneumatic nail gun was not using eye protection; on or about 09/04/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2014-09-11
Current Penalty 1980.0
Initial Penalty 2640.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) worksite - Employees directly under ongoing soffit framing did not have head protection; on or about 09/04/2014. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. Basic Construction Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.100(a) , which was contained in OSHA inspection number 315418889, citation number 1, item number 1 and was affirmed as a final order on 07/26/11, with respect to a workplace located at 105 Chestnut Street, Garden City NY.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2014-09-11
Abatement Due Date 2014-09-17
Current Penalty 4620.0
Initial Penalty 6160.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) worksite - An employee framing a soffit from a fabricated frame scaffold approximately 14 feet above the ground was not using fall protection; on or about 09/04/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Basic Construction Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.100(a) , which was contained in OSHA inspection number 315418889, citation number 1, item number 4 and was affirmed as a final order on 07/26/11, with respect to a workplace located at 105 Chestnut Street, Garden City NY.
315418889 0214700 2011-06-15 105 CHESTNUT ST., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-15
Emphasis L: FALL
Case Closed 2014-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-29
Abatement Due Date 2011-07-11
Current Penalty 1476.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-06-29
Abatement Due Date 2011-07-04
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-06-29
Abatement Due Date 2011-07-05
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-29
Abatement Due Date 2011-07-18
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8199947106 2020-04-15 0235 PPP 1985 CEDAR SWAMP RD # 5, GLEN HEAD, NY, 11545
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53147.41
Forgiveness Paid Date 2021-07-14
2118708505 2021-02-19 0235 PPS 1985 Cedar Swamp Rd Unit 5, Glen Head, NY, 11545-3154
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51680
Loan Approval Amount (current) 51680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-3154
Project Congressional District NY-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52303.23
Forgiveness Paid Date 2022-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State