Search icon

NEW CENTURY CONSTRUCTION, LLC

Company Details

Name: NEW CENTURY CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2472713
ZIP code: 12189
County: Saratoga
Place of Formation: New York
Address: 11 ARCH ST, WATERVLIET, NY, United States, 12189

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR EES OF NEW CENTURY CONSTRUCTION LLC AND AFFILIATES 2023 141820483 2024-09-09 NEW CENTURY CONSTRUCTION LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 121891805
NEW CENTURY CONSTRUCTION, LLC DIRECT ADVISORS TRUST 2023 141820483 2024-07-26 NEW CENTURY CONSTRUCTION, LLC 43
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-08-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing COREY INGERSON
RETIREMENT PLAN FOR EES OF NEW CENTURY CONSTRUCTION LLC AND AFFILIATES 2022 141820483 2023-10-13 NEW CENTURY CONSTRUCTION LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 121891805
NEW CENTURY CONSTRUCTION, LLC DIRECT ADVISORS TRUST 2022 141820483 2023-10-13 NEW CENTURY CONSTRUCTION, LLC 41
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-08-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing COREY INGERSON
NEW CENTURY CONSTRUCTION, LLC DIRECT ADVISORS TRUST 2021 141820483 2022-10-04 NEW CENTURY CONSTRUCTION, LLC 42
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-08-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing COREY INGERSON
RETIREMENT PLAN FOR EES OF NEW CENTURY CONSTRUCTION LLC AND AFFILIATES 2021 141820483 2022-10-10 NEW CENTURY CONSTRUCTION LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 121891805
NEW CENTURY CONSTRUCTION, LLC DIRECT ADVISORS TRUST 2020 141820483 2021-10-15 NEW CENTURY CONSTRUCTION, LLC 35
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-08-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing COREY INGERSON
RETIREMENT PLAN FOR EES OF NEW CENTURY CONSTRUCTION LLC AND AFFILIATES 2020 141820483 2021-10-13 NEW CENTURY CONSTRUCTION LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 121891805
RETIREMENT PLAN FOR EE'S OF NEW CENTURY CONSTRUCTION LLC AND AFFILIATES 2019 141820483 2020-10-08 NEW CENTURY CONSTRUCTION LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH ST., WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing COREY INGERSON
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing COREY INGERSON
NEW CENTURY CONSTRUCTION, LLC DIRECT ADVISORS TRUST 2019 141820483 2020-10-09 NEW CENTURY CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-08-01
Business code 237310
Sponsor’s telephone number 5182719422
Plan sponsor’s address 11 ARCH STREET, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing COREY INGERSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 ARCH ST, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2000-02-11 2008-01-15 Address 590 GROOMS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730002045 2014-07-30 BIENNIAL STATEMENT 2014-02-01
120320002840 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100308002744 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080115002555 2008-01-15 BIENNIAL STATEMENT 2008-02-01
000404000458 2000-04-04 AFFIDAVIT OF PUBLICATION 2000-04-04
000404000456 2000-04-04 AFFIDAVIT OF PUBLICATION 2000-04-04
000211000121 2000-02-11 ARTICLES OF ORGANIZATION 2000-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339236630 0215800 2013-07-25 HAWTHORNE ROAD BRIDGE OVER STERLING CREEK, SCHUYLER, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-25
Emphasis L: FALL, N: CTARGET, P: CTARGET, L: BRIDGE
Case Closed 2014-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-08-02
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2013-08-26
Final Order 2013-12-27
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) North side of bridge, on or about 7-25-13: One employee was standing/working outside the bridge guide rail without fall protection, exposing the employees to a fall hazard of 16 feet to the creek below.
304943954 0215000 2001-10-23 171 DUANE STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-31
Emphasis L: FALL
Case Closed 2007-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-11-02
Abatement Due Date 2001-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-11-02
Abatement Due Date 2001-11-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
109895409 0215000 1999-07-20 241 CANAL ST., NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-07-20
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2000-04-13

Related Activity

Type Referral
Activity Nr 200854594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 1999-09-03
Abatement Due Date 1999-09-14
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1999-09-08
Final Order 2000-03-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-09-03
Abatement Due Date 1999-09-10
Current Penalty 250.0
Initial Penalty 1400.0
Contest Date 1999-09-08
Final Order 2000-03-27
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1999-09-03
Abatement Due Date 1999-09-14
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1999-09-08
Final Order 2000-03-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1999-09-03
Abatement Due Date 1999-09-10
Current Penalty 250.0
Initial Penalty 1000.0
Contest Date 1999-09-08
Final Order 2000-03-27
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-09-03
Abatement Due Date 1999-09-14
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1999-09-08
Final Order 2000-03-27
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662528610 2021-03-23 0248 PPS 11 Arch St, Watervliet, NY, 12189-1805
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) 244107
Loan Approval Amount (current) 244107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1805
Project Congressional District NY-20
Number of Employees 30
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246026.42
Forgiveness Paid Date 2022-01-11
5555577106 2020-04-13 0248 PPP 11 ARCH STREET, WATERVLIET, NY, 12189-1805
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248618
Loan Approval Amount (current) 248618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERVLIET, ALBANY, NY, 12189-1805
Project Congressional District NY-20
Number of Employees 30
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251730.83
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1487387 Intrastate Non-Hazmat 2022-11-09 80000 2022 1 1 Private(Property)
Legal Name NEW CENTURY CONSTRUCTION LLC
DBA Name -
Physical Address 11 ARCH ST, WATERVLIET, NY, 12189, US
Mailing Address 11 ARCH ST, WATERVLIET, NY, 12189, US
Phone (518) 271-9422
Fax -
E-mail ECAVOSIE@NCCBRIDGE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPG0206073
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 20920TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPXP4EX3GD343295
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TALB
License plate of the secondary unit BT47471
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 40FSK5339K1037628
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-22
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-22
Code of the violation 39375A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-ply or belt material exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-22
Code of the violation 393130
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation No/improper heavy vehicle/machine securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit

Crashes

Unique state report number for the incident NY3980937400
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-04-25
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XPXP4EX3GD343295
Vehicle license number 20920TC
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 13 Mar 2025

Sources: New York Secretary of State