Search icon

EJ CONSTRUCTION GROUP, INC.

Company Details

Name: EJ CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1695875
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: % 1010 WEST BORDEN AVENUE, SYRACUSE, NY, United States, 13204

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
70KP5 Obsolete Non-Manufacturer 2013-11-20 2024-03-09 2022-03-14 No data

Contact Information

POC JERRY T. ABRANTES
Phone +1 315-622-4158
Fax +1 315-622-4339
Address 4522A WETZEL RD, LIVERPOOL, NY, 13090 2517, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % 1010 WEST BORDEN AVENUE, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
930121000001 1993-01-21 CERTIFICATE OF INCORPORATION 1993-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340986876 0213100 2015-10-15 55 EAGLE STREET, ALBANY, NY, 12207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-02
Emphasis L: FALL
Case Closed 2015-12-10

Related Activity

Type Referral
Activity Nr 1028130
Safety Yes
336534383 0215800 2012-09-25 214 KIMBERLY DRIVE EAST, SYRACUSE, NY, 13219
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-09-25
Emphasis L: FALL
Case Closed 2013-08-22

Related Activity

Type Referral
Activity Nr 581311
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2012-10-24
Abatement Due Date 2012-12-07
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-11-13
Final Order 2013-03-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) East side of home, garage, on or about 9-17-12: One employee was performing demolition work without the training necessary for employees to recognize and avoid the hazards associated the work.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 2012-10-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-11-13
Final Order 2013-03-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the conditions of the framing floors and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations: a) East side of home, garage, on or about 9-17-12: Two employees were performing demolition work on a structurally compromised concrete slab without an engineering survey by a competent person.
Citation ID 01001C
Citaton Type Other
Standard Cited 19260850 B
Issuance Date 2012-10-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-11-13
Final Order 2013-03-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(b): The walls or floors were not shored or braced where employee(s) were required to work within a damaged structure to be demolished: a) East side of home, garage, on or about 9-17-12: Two employees were performing demolition work on a structurally compromised concrete slab without shoring or bracing the weakened/damaged structure.
310747704 0215800 2007-03-21 SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-03-21
309380046 0215800 2006-03-15 1 LSTB TOWER ROAD, ITHACA, NY, 14853
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-16
Case Closed 2006-03-22
307684175 0215800 2004-05-27 ROUTE 92/ 173, MANLIUS, NY, 13104
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-05-28
109911776 0215800 2002-08-21 648 HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-22
Emphasis S: CONSTRUCTION
Case Closed 2002-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-09-12
Abatement Due Date 2002-09-17
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
17934902 0215800 1999-12-08 WEBSTER'S LANDING, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-12-09
Emphasis S: CONSTRUCTION
Case Closed 1999-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596687102 2020-04-10 0248 PPP 5827 McKinley Rd, BREWERTON, NY, 13029-8636
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWERTON, ONONDAGA, NY, 13029-8636
Project Congressional District NY-22
Number of Employees 9
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183514.41
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1258637 Intrastate Non-Hazmat 2021-07-20 1500 2020 1 1 Private(Property)
Legal Name EJ CONSTRUCTION GROUP INC
DBA Name -
Physical Address 5821 MCKINLEY ROAD, BREWERTON, NY, 13029, US
Mailing Address 5821 MCKINLEY ROAD, BREWERTON, NY, 13029, US
Phone (315) 622-4158
Fax -
E-mail BCAZA@EJCG.COM

Safety Measurement System - All Transportation

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State