Search icon

J. LUKE CONSTRUCTION CO., LLC

Company Details

Name: J. LUKE CONSTRUCTION CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385799
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 796 BURDECK STREET, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 796 BURDECK STREET, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1999-09-03 2011-02-04 Name J. LUK CONSTRUCTION CO., LLC
1999-06-07 1999-09-03 Name ADIRONDACK CONSTRUCTION MANAGEMENT, LLC
1999-06-07 2011-02-04 Address 864 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061135 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604060344 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006024 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006575 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130604006292 2013-06-04 BIENNIAL STATEMENT 2013-06-01
130325002124 2013-03-25 BIENNIAL STATEMENT 2011-06-01
110204000847 2011-02-04 CERTIFICATE OF AMENDMENT 2011-02-04
050531002375 2005-05-31 BIENNIAL STATEMENT 2005-06-01
030522002314 2003-05-22 BIENNIAL STATEMENT 2003-06-01
011129002429 2001-11-29 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343264305 0213100 2018-06-29 3 NEAL ST., SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-29
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2019-10-22

Related Activity

Type Inspection
Activity Nr 1326501
Safety Yes
Type Inspection
Activity Nr 1326461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2018-08-31
Current Penalty 4268.4
Initial Penalty 7114.0
Final Order 2018-09-27
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) 3rd floor - On or about June 29, 2018 and at times prior thereto, sub-contractors employees were using boxes meant to be mounted in or on walls, as extension cords, which violates the listing labeling.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2018-08-31
Abatement Due Date 2018-09-11
Current Penalty 4268.4
Initial Penalty 7114.0
Final Order 2018-09-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: a) 3rd floor - On or about June 29, 2018 and at times prior thereto, sub-contractors employees were using an energized outlet box as an extension cord without a faceplate.
341902955 0213100 2016-11-10 2140 BROADWAY, SCHENECTADY, NY, 12306
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-11-10
Case Closed 2018-04-17

Related Activity

Type Referral
Activity Nr 1154857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-01-25
Abatement Due Date 2017-02-21
Current Penalty 4880.0
Initial Penalty 8873.0
Contest Date 2017-02-07
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees to struck-by hazards: a) Job-site - On or about November 9, 2016, wood framed roof trusses were not adequately braced to prevent a collapse hazard of the approximately 24 trusses that were installed.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2017-01-25
Abatement Due Date 2017-02-21
Current Penalty 9760.0
Initial Penalty 17745.0
Contest Date 2017-02-07
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
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) Job-site - On or about November 10, 2016, employees working from the top plate of the wall were exposed to fall hazards of approximately 9 feet 10 inches while setting trusses without fall protection. J. Luke Construction Co., LLC was previously cited for violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1926.501(b)(1), which was contained in OSHA inspection number 1107932, citation number 1, item number 1 and was affirmed as a final order on 4/18/16, with respect to a workplace located at 25 Mohawk Ave, Scotia, NY 12866.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288447107 2020-04-13 0248 PPP 796 BURDECK ST, SCHENECTADY, NY, 12306-1202
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 834620
Loan Approval Amount (current) 834620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-1202
Project Congressional District NY-20
Number of Employees 68
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 844960.01
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State