Search icon

THE CONSTRUCTION CONNECTION INC.

Company Details

Name: THE CONSTRUCTION CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214785
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 297 ARANEO DRIVE, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 ARANEO DRIVE, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2023-07-01 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-06 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980106000593 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341084408 0213600 2015-11-25 4112 BIG TREE ROAD, HAMBURG, NY, 14075
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-11-25
Emphasis P: FALL, L: FALL
Case Closed 2019-10-28

Related Activity

Type Inspection
Activity Nr 1108438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-01-15
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2016-01-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 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: a) On or about 11/25/15 at the new Big Tree Fire Station project located at 4112 Big Tree Road, Hamburg, New York; an employee was on the top plate of a wall installing rafters on the front of the building and was not protected from falling approximately 15 feet below. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261348409 2021-02-03 0235 PPS 7 Pine Rd, Syosset, NY, 11791-4217
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6916
Loan Approval Amount (current) 6916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4217
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6960.72
Forgiveness Paid Date 2021-09-29
5621687310 2020-04-30 0235 PPP 7 PINE RD, SYOSSET, NY, 11791
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7276
Loan Approval Amount (current) 7276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7387.23
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State