Search icon

TEAKWOOD BUILDERS, INC.

Company Details

Name: TEAKWOOD BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003570
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 75 Church St, Saratoga Springs, NY, United States, 12866
Principal Address: JAMES A SASKO, JR, 75 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAKWOOD BUILDERS, INC 401(K) PLAN 2023 141791167 2024-01-29 TEAKWOOD BUILDERS, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5185872880
Plan sponsor’s address 75 CHURCH ST., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing SARAH HISLOP
Role Employer/plan sponsor
Date 2024-01-29
Name of individual signing SARAH HISLOP

DOS Process Agent

Name Role Address
TEAKWOOD BUILDERS, INC. DOS Process Agent 75 Church St, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
JAMES A SASKO, JR Chief Executive Officer 75 CHURCH ST, TEAKWOOD BUILDERS, INC., SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 75 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 75 CHURCH ST, TEAKWOOD BUILDERS, INC., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 75 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address 75 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2017-07-21 2020-02-03 Address JAMES A SASKO, JR, 8 BUTLER PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2017-07-21 2020-02-03 Address 8 BUTLER PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-02-02 2020-02-03 Address 8 BUTLER PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2004-02-10 2017-07-21 Address 563 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-02-10 2017-07-21 Address JAMES A SASKO JR, 563 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2004-02-10 2011-02-02 Address JAMES A SASKO JR, 563 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042933 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220204001487 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200203060571 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180221006180 2018-02-21 BIENNIAL STATEMENT 2018-02-01
170721002014 2017-07-21 BIENNIAL STATEMENT 2016-02-01
110202000523 2011-02-02 CERTIFICATE OF CHANGE 2011-02-02
100305002127 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080229002298 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060310002648 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002330 2004-02-10 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345962666 0213100 2022-05-17 24 5TH AVE., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-05-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2022-11-01
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2022-11-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Back of home - On or about May 17, 2022 and at times prior thereto, employees were accessing the second floor deck area with an extension ladder that was extended approximately 1 foot above the landing surface.
309205326 0213100 2006-03-07 3644 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2006-03-30
Emphasis L: FALL
Case Closed 2006-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-04-07
Abatement Due Date 2006-05-12
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-04-07
Abatement Due Date 2006-05-12
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-04-07
Abatement Due Date 2006-05-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271738300 2021-01-29 0248 PPS 75 Church St, Saratoga Springs, NY, 12866-2008
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284835
Loan Approval Amount (current) 284835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2008
Project Congressional District NY-20
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286472.8
Forgiveness Paid Date 2021-08-30
4369807007 2020-04-03 0248 PPP 75 CHURCH ST, SARATOGA SPRINGS, NY, 12866-2008
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2008
Project Congressional District NY-20
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246517.64
Forgiveness Paid Date 2020-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1525914 Intrastate Non-Hazmat 2025-01-28 120000 2024 8 8 Private(Property)
Legal Name TEAKWOOD BUILDERS INC
DBA Name -
Physical Address 75 CHURCH ST, SARATOGA SPGS, NY, 12866, US
Mailing Address 75 CHURCH ST, SARATOGA SPGS, NY, 12866, US
Phone (518) 587-2880
Fax (518) 587-2855
E-mail SHISLOP@TEAKWOODBUILDERS.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: 14 Mar 2025

Sources: New York Secretary of State