Search icon

CONDOS BROTHERS CONSTRUCTION CORP.

Company Details

Name: CONDOS BROTHERS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021672
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 255 NORTH FEHR WAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE W CONDOS Chief Executive Officer 255 N FEHR WAY, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
CONDOS BROTHERS CONSTRUCTION CORP DOS Process Agent 255 NORTH FEHR WAY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 255 N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address PO BOX 499, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2004-04-23 2024-06-06 Address PO BOX 499, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1998-05-11 2004-04-23 Address 6 THISTLE LN, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1996-04-19 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-19 2024-06-06 Address SIX THISTLE LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003373 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220311001411 2022-03-11 BIENNIAL STATEMENT 2020-04-01
040423002609 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020327002366 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000426002837 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980511002255 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960419000249 1996-04-19 CERTIFICATE OF INCORPORATION 1996-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346229461 0214700 2022-09-17 726 OLD NICHOLS RD., ISLANDIA, NY, 11749
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-17
Emphasis L: FALL, P: FALL
Case Closed 2023-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-03-17
Abatement Due Date 2023-03-23
Current Penalty 1851.0
Initial Penalty 3349.0
Final Order 2023-04-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): Instance a) 726 Old Nichols Rd., Islandia, NY: Employee installing roofing shingles was exposed to fall hazards of approximately 10 feet while working on an approximately 6/12 roof pitch without a means of fall protection; on or about 9/17/22. Instance b) 726 Old Nichols Rd., Islandia, NY: Employee installing roofing shingles was exposed to fall hazards of approximately 10 feet while working on an approximately 8/12 roof pitch without a means of fall protection; on or about 9/17/22 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-03-17
Current Penalty 1851.0
Initial Penalty 2679.0
Final Order 2023-04-20
Nr Instances 1
Nr Exposed 1
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: Instance a) 726 Old Nichols Rd., Islandia, NY: Employee installing roofing shingles used an extension ladder to access the roof that was not extended to 3 feet above the landing; on or about 9/17/2022. 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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175007003 2020-04-08 0235 PPP 255 North Fehr Way, BAY SHORE, NY, 11706-1279
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767800
Loan Approval Amount (current) 767800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1279
Project Congressional District NY-02
Number of Employees 51
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 774198.33
Forgiveness Paid Date 2021-02-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State