Search icon

CAVALIER CONSTRUCTION LLC

Company Details

Name: CAVALIER CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330119
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 181 S Franklin Avenue, Suite 602, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
RONALD PASQUALE DOS Process Agent 181 S Franklin Avenue, Suite 602, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1998-12-31 2018-12-21 Address 271 NORTH AVE. SUITE 1111, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006000932 2022-10-06 BIENNIAL STATEMENT 2020-12-01
181221002038 2018-12-21 BIENNIAL STATEMENT 2018-12-01
990414000117 1999-04-14 AFFIDAVIT OF PUBLICATION 1999-04-14
990414000119 1999-04-14 AFFIDAVIT OF PUBLICATION 1999-04-14
981231000371 1998-12-31 ARTICLES OF ORGANIZATION 1998-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
227352 PL VIO INVOICED 1995-11-16 1000 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339105363 0215000 2013-06-06 451 LEXINGTON AVE, NEW YORK, NY, 10017
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-06-06
Emphasis L: FALL
Case Closed 2014-08-12

Related Activity

Type Referral
Activity Nr 822434
Safety Yes
Type Inspection
Activity Nr 910581
Safety Yes
Type Inspection
Activity Nr 910788
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2013-08-26
Abatement Due Date 2013-09-03
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-02-20
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form and scrap lumber with protruding nails, and all other debris, was not kept cleared from work areas, passageways, and stairs, in and around buildings and other structures: a) Employees were exposed to trip/ fall hazards due to accumulated construction debris on the scaffold platforms, including wire, insulation and general refuse. Employees were doing caulking using the tubular welded frame scaffold at the 5fl roof setback, south side of the building; elevation, 14 ft. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-08-26
Abatement Due Date 2013-09-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-20
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked between the front uprights and the guardrail supports: a) Employees were exposed to 9 ft fall hazard working on scaffold platforms with missing planks. Employees were doing caulking using the tubular welded frame scaffold at the 5fl roof setback, south side of the building. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2013-08-26
Abatement Due Date 2013-09-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Except as provided in paragraphs (b)(2)(i) and (b)(2)(ii) of this section, each scaffold platform and walkway was not at least 18 inches wide: a) Employees were exposed to 9 ft fall hazard walking on a single wood plank (10 inches wide) to access work platforms of the scaffold. Employees were doing caulking using the tubular welded frame scaffold at the 5fl roof setback, south side of the building. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2013-08-26
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffolds structural integrity: a) Employees were exposed to 14 ft fall hazard when using the scaffold, due to missing safety guardrails, missing planks, and where the scaffold platform was modified by adding a thin piece of plywood which can collapse when an employee steps on it. The employer was using the tubular welded frame scaffold for caulking work at the 5fl roof setback, south side of the building. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2013-08-26
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-20
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of scaffold platforms.: a) Guardrails were missing from the ends of several of the scaffold work platforms. Employees were exposed to 14ft fall hazard on the tubular welded frame scaffold at the 5fl roof setback, south side of the building. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2013-08-26
Abatement Due Date 2013-09-06
Current Penalty 200.0
Initial Penalty 400.0
Final Order 2014-02-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not maintain an OSHA 300 Log for the purpose of recording employee work related injuries and illnesses: a) The employer failed to provide the OSHA 300 Log. An employee had a work related injury at the jobsite on 6/6/2013. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 Abatement note: OSHA recordkeeping requirements are available at www.osha.gov; search Recordkeeping/ search 300 Log. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
313003139 0216000 2010-06-17 199 MOUNT EDEN PARKWAY, BRONX, NY, 10460
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-08-20
Emphasis L: FALL
Case Closed 2011-08-19

Related Activity

Type Referral
Activity Nr 202754990
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2010-12-15
Abatement Due Date 2010-12-20
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2010-12-15
Abatement Due Date 2010-12-20
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2010-12-15
Abatement Due Date 2010-12-20
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-12-15
Abatement Due Date 2010-12-20
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 100
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956457400 2020-05-13 0235 PPP 181 S Franklin Ave Suite 602, Valley Stream, NY, 11581
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9071
Loan Approval Amount (current) 9071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9195.98
Forgiveness Paid Date 2021-09-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State