Search icon

ECHO STAMP CONCRETE INC.

Company Details

Name: ECHO STAMP CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2348391
ZIP code: 07675
County: Rockland
Place of Formation: New York
Address: 64 SALEM ROAD, WASHINGTON TOWNSHIP, NJ, United States, 07675
Principal Address: 34 N Myrtle Ave, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CHERYL A. ZEGA DOS Process Agent 64 SALEM ROAD, WASHINGTON TOWNSHIP, NJ, United States, 07675

Chief Executive Officer

Name Role Address
RUTH GONCALVES Chief Executive Officer 23 AIDA COURT, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
1999-02-22 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1999-02-22 2024-09-26 Address 64 SALEM ROAD, WASHINGTON TOWNSHIP, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000648 2024-09-26 BIENNIAL STATEMENT 2024-09-26
990222000680 1999-02-22 CERTIFICATE OF INCORPORATION 1999-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343479929 0216000 2018-08-16 39 BEAUMONT CIRCLE, YONKERS, NY, 10710
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-16
Case Closed 2019-10-10

Related Activity

Type Complaint
Activity Nr 1371470
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2018-10-22
Current Penalty 1000.0
Initial Penalty 2217.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees who were using a jackhammer and a demolition saw to remove sidewalk pavement were required to use N95-type respirators the employer did not develop and implement a written respiratory protection program; on or about 8/16/18.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2018-10-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees who were using a jackhammer and a demolition saw to remove sidewalk pavement were required to use N95-type respirators and the employer did not provide a medical evaluation for employees; on or about 8/16/18.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261153 C01
Issuance Date 2018-10-22
Current Penalty 1000.0
Initial Penalty 3696.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): For each employee engaged in a task identified on Table 1, the employer did not fully and properly implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1, unless the employer assesses and limits the exposure of the employee to respirable crystalline silica in accordance with paragraph (d) of this section: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees were using a jackhammer and a demolition saw to remove sidewalk pavement and the employer did not fully implement and properly implement the controls and respiratory protection specified; on or about 8/16/18.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261153 D02 I
Issuance Date 2018-10-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees were using a jackhammer and a demolition saw to remove sidewalk pavement and the employer did not assess the exposure of each employee who was or may be reasonably exposed to respirable crystalline silica as per the requirements of the standard; on or about 8/16/18.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261153 G01
Issuance Date 2018-10-22
Current Penalty 1000.0
Initial Penalty 3696.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1): The employer did not establish and implement a written exposure control plan: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees were using a jackhammer and a demolition saw to remove sidewalk pavement and the employer did not establish and implement a written exposure control plan; on or about 8/16/18.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261153 I02 I
Issuance Date 2018-10-22
Current Penalty 1000.0
Initial Penalty 3696.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i): The employer did not ensure that employees covered by this section could demonstrate knowledge and understanding of at least the requirements outlined in 29 CFR 1926(i)(2)(i)(A) through (F) where there was exposure to respirable crystalline silica: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees were using a jackhammer and a demolition saw to remove sidewalk pavement and the employer did not ensure that employees covered by this section could demonstrate knowledge and understanding of the training requirements in 29 CFR 1926(i)(2)(i)(A) through (F); on or about 8/16/18.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-10-22
Current Penalty 1000.0
Initial Penalty 2956.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees used 4500 psi cement mix (portland cement) to replace sidewalk pavement and the employer did not develop and implement a written hazard communication program; on or about 8/16/18.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2018-10-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-14
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) Crestwood Lake Apartment Complex - 39 Beaumont Circle and 27 Shore View Drive Yonkers, NY: Employees used 4500 psi cement mix (portland cement) to replace sidewalk pavement and the employer did not have a safety data sheet (SDS) for this hazardous chemical; on or about 8/16/18.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275768500 2021-02-18 0202 PPS 34 N Myrtle Ave, Spring Valley, NY, 10977-4858
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61582
Loan Approval Amount (current) 61582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4858
Project Congressional District NY-17
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62003.79
Forgiveness Paid Date 2021-11-03
9229747210 2020-04-28 0202 PPP 34 N Myrtle Avenue, Spring Valley, NY, 10977
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65079.62
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1769575 Interstate 2023-03-13 10000 2022 2 2 Private(Property)
Legal Name ECHO STAMP CONCRETE INC
DBA Name -
Physical Address 34 NORTH MYRTLE AVE, SPRING VALLEY, NY, 10977, US
Mailing Address 34 N MYRTLE AVENUE, SPRING VALLEY, NY, 10977, US
Phone (845) 371-4591
Fax (845) 371-4591
E-mail ESTAMPCONCRETE@OPTONLINE.NET

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: 31 Mar 2025

Sources: New York Secretary of State