Name: | GEDM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1999 (26 years ago) |
Entity Number: | 2416317 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1955 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 914-403-1942
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1955 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
EMILIO DIMATTEO | Chief Executive Officer | 1955 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1348829-DCA | Inactive | Business | 2010-04-02 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-18 | 2019-05-09 | Address | 1955 CENTRAL PARK AVE STE 6, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1999-09-07 | 2019-04-18 | Address | 270 NORTH AVENUE SUITE 809, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509002061 | 2019-05-09 | BIENNIAL STATEMENT | 2017-09-01 |
190418000721 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
990907000411 | 1999-09-07 | CERTIFICATE OF INCORPORATION | 1999-09-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
998434 | TRUSTFUNDHIC | INVOICED | 2013-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1045533 | RENEWAL | INVOICED | 2013-05-08 | 100 | Home Improvement Contractor License Renewal Fee |
998435 | TRUSTFUNDHIC | INVOICED | 2011-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1045534 | RENEWAL | INVOICED | 2011-06-25 | 100 | Home Improvement Contractor License Renewal Fee |
998436 | LICENSE | INVOICED | 2010-04-02 | 75 | Home Improvement Contractor License Fee |
998438 | TRUSTFUNDHIC | INVOICED | 2010-04-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
998437 | FINGERPRINT | INVOICED | 2010-04-01 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346541089 | 0216000 | 2023-01-25 | 102 LEE AVENUE, EASTCHESTER, NY, 10709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2023-04-26 |
Current Penalty | 1700.0 |
Initial Penalty | 2678.0 |
Contest Date | 2023-08-25 |
Final Order | 2024-04-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. 102 Lee Avenue, Eastchester - NY: Employees were exposed to eye/face injuries while using an electric saw and a pneumatic nail gun. The employees were not protected by eye/face protection, on or about, January 25th, 2023. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C03 |
Issuance Date | 2023-04-26 |
Current Penalty | 2833.0 |
Initial Penalty | 4465.0 |
Contest Date | 2023-08-25 |
Final Order | 2024-04-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(c)(3): Supported scaffold poles, legs, posts, frames, and uprights shall be plumb and braced to prevent swaying and displacement. A) 102 Lee Avenue, Eastchester - NY: Employees were exposed to fall hazards of approximately 22 feet while working on a pump jack scaffold that was not braced at the bottom. The employees were not wearing any type of fall protection either. The employees were exposed to falls/scaffold collapse hazards, on or about January 25th, 2023. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2023-04-26 |
Current Penalty | 3967.0 |
Initial Penalty | 6250.0 |
Contest Date | 2023-08-25 |
Final Order | 2024-04-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level. A) 102 Lee Avenue, Eastchester - NY: Employees were exposed to fall hazards of approximately 22 feet while working on a pump jack scaffold and were not protected by a harness, a complete guardrail system or any other means of fall protection, on or about January 25th, 2023 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689557707 | 2020-05-01 | 0202 | PPP | 1955 Central Park Ave, Yonkers, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6310438505 | 2021-03-03 | 0202 | PPS | 1955 Central Park Ave, Yonkers, NY, 10710-2953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State