Search icon

ETRE ASSOCIATES, LTD.

Headquarter

Company Details

Name: ETRE ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896597
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ETRE ASSOCIATES, LTD., CONNECTICUT 0529484 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETRE ASSOCIATES, LTD 401(K) PLAN 2023 133812041 2024-06-27 ETRE ASSOCIATES, LTD 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 108012233

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing DEBORAH COLLINS
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing SAMUEL ETRE
ETRE ASSOCIATES, LTD 401(K) PLAN 2022 133812041 2023-09-13 ETRE ASSOCIATES, LTD 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 108012233

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing DEBORAH COLLINS
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing SAMUEL ETRE
ETRE ASSOCIATES, LTD 401(K) PLAN 2021 133812041 2022-07-14 ETRE ASSOCIATES, LTD 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 108012233

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DEBORAH COLLINS
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing SAMUEL ETRE
ETRE ASSOCIATES, LTD 401(K) PLAN 2020 133812041 2021-03-10 ETRE ASSOCIATES, LTD 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 108012233

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing DEBORAH COLLINS
Role Employer/plan sponsor
Date 2021-03-10
Name of individual signing DEBORAH COLLINS
ETRE ASSOCIATES, LTD 401(K) PLAN 2019 133812041 2020-07-02 ETRE ASSOCIATES, LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 108012233

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing DEBORAH COLLINS
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing SAMUEL ETRE
ETRE ASSOCIATES, LTD 401(K) PLAN 2018 133812041 2019-05-14 ETRE ASSOCIATES, LTD 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 108012233

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing DEBORAH COLLINS
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing DEBORAH COLLINS
ETRE ASSOCIATES, LTD 401(K) PROFIT-SHARING PLAN 2017 133812041 2018-04-13 ETRE ASSOCIATES, LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801
ETRE ASSOCIATES, LTD 401(K) PROFIT-SHARING PLAN 2016 133812041 2017-07-20 ETRE ASSOCIATES, LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801
ETRE ASSOCIATES, LTD 401(K) PROFIT-SHARING PLAN 2015 133812041 2016-07-26 ETRE ASSOCIATES, LTD 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801
ETRE ASSOCIATES, LTD 401(K) PROFIT-SHARING PLAN 2014 133812041 2015-07-29 ETRE ASSOCIATES, LTD 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9146541040
Plan sponsor’s address 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SAMUEL ETRE Chief Executive Officer 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-02-03 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-09-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-02-03 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-02-01 2023-09-13 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-04-01 2017-02-01 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-04-01 2023-09-13 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-03-01 2005-04-01 Address 531 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1997-05-08 1999-03-01 Address 83 SUNNYRIDGE RD., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203001254 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230913001713 2023-09-13 BIENNIAL STATEMENT 2023-02-01
190205061241 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006095 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007037 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006308 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110218002148 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090126002580 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070228002348 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050401002005 2005-04-01 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339399834 0216000 2013-09-04 500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-09-25
Emphasis P: CTARGET, N: CTARGET
Case Closed 2014-05-12

Related Activity

Type Inspection
Activity Nr 940596
Safety Yes
Type Inspection
Activity Nr 940567
Safety Yes
Type Inspection
Activity Nr 940921
Safety Yes
Type Inspection
Activity Nr 940677
Safety Yes
Type Inspection
Activity Nr 940553
Safety Yes
Type Inspection
Activity Nr 940623
Safety Yes
Type Inspection
Activity Nr 939832
Safety Yes
Type Inspection
Activity Nr 940007
Safety Yes
Type Inspection
Activity Nr 940266
Safety Yes
Type Inspection
Activity Nr 940610
Safety Yes
Type Inspection
Activity Nr 940707
Safety Yes
Type Inspection
Activity Nr 940720
Safety Yes
Type Inspection
Activity Nr 940744
Safety Yes
Type Inspection
Activity Nr 940557
Safety Yes
Type Inspection
Activity Nr 940703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-10-21
Abatement Due Date 2013-10-31
Current Penalty 2310.0
Initial Penalty 3850.0
Contest Date 2013-11-15
Final Order 2014-05-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems.: location: 500 Westchester Ave., north excavation wall on or about: 9/4/13 a) The employer did not provide fall protection to an employee, who was working on the top of a retaining wall. The employee was exposed to a fall of 10 feet. 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 19260651 K01
Issuance Date 2013-10-21
Abatement Due Date 2013-10-31
Current Penalty 0.0
Initial Penalty 10780.0
Contest Date 2013-11-15
Final Order 2014-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could result in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. An inspection shall be conducted by the competent person prior to the start of work and as needed throughout the shift. Inspections shall also be made after every rainstorm or other hazard increasing occurrence. These inspections are only required when employee exposure can be reasonably anticipated: location: 500 Westchester Ave., north excavation wall on or about: 9/4/13 a) An employee was working in an excavation that was up to 19 feet 6 inches deep. The competent person did not perform an adequate daily inspection. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. Etre Associates, Ltd. was previously cited for a repeat violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.651(k)(1) which was contained in OSHA inspection number 312998610, citation number 1, item number 1a, and was affirmed as a final order on 4/5/10, with respect to a workplace located at 1980 Crompond Rd., Cortlandt Manor, NY 10567.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2013-10-21
Abatement Due Date 2013-10-31
Current Penalty 0.0
Initial Penalty 26950.0
Contest Date 2013-11-15
Final Order 2014-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section except when: location: 500 Westchester Ave., north excavation wall on or about: 9/4/13 a) The employer did not provide cave-in protection for an employee who was working in an excavation that was up to 19 feet 6 inches deep. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ELQ Industries, Inc. was previously cited for a repeat violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.652(a)(1) which was contained in OSHA inspection number 314981374, citation number 2, item number 2, and was affirmed as a final order on 9/21/12, with respect to a workplace located at Executive Boulevard, Yonkers, NY 10703.
312998610 0216000 2009-08-25 1980 CROMPOND RD., CORTLANDT MANOR, NY, 10567
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-09-24
Emphasis N: TRENCH
Case Closed 2010-08-14

Related Activity

Type Complaint
Activity Nr 207094566
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-09-30
Abatement Due Date 2009-10-05
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-10-20
Final Order 2010-04-05
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-09-30
Abatement Due Date 2009-10-05
Contest Date 2009-10-20
Final Order 2010-04-05
Nr Instances 1
Nr Exposed 17
Gravity 03
311281562 0216000 2008-01-18 WEST MAIN STREET AND GREEN STREET, TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-01-18
Emphasis S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, N: TRENCH, S: TRENCHING, S: STRUCK-BY
Case Closed 2010-08-14

Related Activity

Type Referral
Activity Nr 202752069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-05-27
Final Order 2009-03-16
Nr Instances 1
Nr Exposed 2
Gravity 10
309594133 0216000 2006-06-21 632 S. BEDFORD RD., BEDFORD, NY, 10506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-21
Emphasis N: TRENCH
Case Closed 2006-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2006-07-19
Abatement Due Date 2006-07-24
Current Penalty 2200.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2006-07-19
Abatement Due Date 2006-07-24
Current Penalty 5000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
302809736 0216000 2001-02-13 580 WHITE PLAINS POAST ROAD, EASTCHESTER, NY, 10709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-13
Emphasis S: CONSTRUCTION
Case Closed 2001-02-15
302801766 0216000 1999-08-18 1000 WEST BOSTON POST RD - MAMARONECK HIGH SCHOOL, MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-08-19
Emphasis S: CONSTRUCTION
Case Closed 1999-08-20

Related Activity

Type Complaint
Activity Nr 201995701
Health Yes
302801113 0216000 1999-07-06 FOX LANE HIGH SCHOOL, RT 172, BEDFORD, NY, 10506
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-07-06
Case Closed 1999-08-02

Related Activity

Type Referral
Activity Nr 202023305
Health Yes
301454005 0216000 1997-01-09 SOUTH BARRY AVENUE BRIDGE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-09
Case Closed 1997-01-09
110606332 0216000 1996-07-01 NEW ROCHELLE HOUSING AUTHORITY, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532607108 2020-04-15 0202 PPP 567 5th Avenue, New Rochelle, NY, 10801
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
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 New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 238910
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 Unanswered
Veteran Unanswered
Forgiveness Amount 102075.07
Forgiveness Paid Date 2020-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State