Search icon

ROGER & SONS CONCRETE, INC.

Company Details

Name: ROGER & SONS CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496402
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Activity Description: Form, reinforce, place and finish concrete foundations, slabs and walls for residential, commercial, institutional and infrastructure projects
Address: 1474 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Contact Details

Phone +1 845-227-6033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PR43 Obsolete Non-Manufacturer 2009-09-17 2024-03-10 2022-02-02 No data

Contact Information

POC MICHELE LAURO
Phone +1 845-227-6033
Fax +1 845-227-3133
Address 1474 ROUTE 55, LAGRANGEVILLE, NY, 12540 5114, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER & SONS CONCRETE, INC. 401(K) PROFIT SHARING PLAN 2023 141828103 2024-08-23 ROGER & SONS CONCRETE, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. CASH BALANCE PLAN 2023 141828103 2024-08-23 ROGER & SONS CONCRETE, INC. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. 401(K) PROFIT SHARING PLAN 2022 141828103 2023-10-15 ROGER & SONS CONCRETE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. CASH BALANCE PLAN 2022 141828103 2023-10-15 ROGER & SONS CONCRETE, INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. CASH BALANCE PLAN 2021 141828103 2022-10-03 ROGER & SONS CONCRETE, INC. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. 401(K) PROFIT SHARING PLAN 2021 141828103 2022-10-03 ROGER & SONS CONCRETE, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. CASH BALANCE PLAN 2020 141828103 2021-10-12 ROGER & SONS CONCRETE, INC. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. 401(K) PROFIT SHARING PLAN 2020 141828103 2021-10-12 ROGER & SONS CONCRETE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. 401(K) PROFIT SHARING PLAN 2019 141828103 2020-10-09 ROGER & SONS CONCRETE, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ANTONIO RODRIGUES
ROGER & SONS CONCRETE INC. CASH BALANCE PLAN 2019 141828103 2020-10-09 ROGER & SONS CONCRETE, INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 8452276033
Plan sponsor’s address 1474 ROUTE 55, LAGRANGEVILLE, NY, 125405114

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ANTONIO RODRIGUES

Chief Executive Officer

Name Role Address
ANTONIO RODRIGUES Chief Executive Officer 1474 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1474 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Permits

Number Date End date Type Address
M022024053A34 2024-02-22 2024-03-03 OCCUPANCY OF ROADWAY AS STIPULATED EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022024053A37 2024-02-22 2024-03-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022024053A36 2024-02-22 2024-03-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022024053A35 2024-02-22 2024-03-03 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 23 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
M022023285A30 2023-10-12 2023-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022023285A28 2023-10-12 2023-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022023285A29 2023-10-12 2023-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022023285A27 2023-10-12 2023-11-14 OCCUPANCY OF ROADWAY AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022023285A26 2023-10-12 2023-11-14 PLACE CRANE OR SHOVEL ON STREET WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022023285A31 2023-10-12 2023-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2024-11-01 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-15 Address 1474 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015000733 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200401060683 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180502006918 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160406006200 2016-04-06 BIENNIAL STATEMENT 2016-04-01
141110006322 2014-11-10 BIENNIAL STATEMENT 2014-04-01
120605002844 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100420003246 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080402003006 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060426002314 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040428002462 2004-04-28 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data WEST 41 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation crane not visible
2022-04-03 No data EAST 24 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation Permitted roadway occupancy okay.
2019-12-17 No data WEST 130 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation okay
2019-12-03 No data WEST 130 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation okay
2019-12-02 No data BROADWAY, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Active Department of Transportation Active B.O concrete washout is within the work zone.
2019-08-20 No data BROADWAY, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Active Department of Transportation Spoke to foreman Mike about an Email Complaint, buckets are currently in use and being lifted overhead into the property by crane. All work is isolated inside of the workzone. Site has been found in compliance!
2019-06-20 No data WEST 130 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation fork lift stored on treet
2019-05-02 No data BROADWAY, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Active Department of Transportation Equipment Type: concrete buckets 2/NO CONCRETE BUCKETS ON SITE
2019-04-29 No data WEST 28 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation NO Equipment Type: Generator ON SITE
2019-04-29 No data BROADWAY, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Active Department of Transportation Equipment Type: concrete washout 2/NO WASHOUT BOX ON SITE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341908697 0215000 2016-11-14 560 WEST 33RD STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-11-14
Emphasis L: FALL
Case Closed 2016-12-14

Related Activity

Type Referral
Activity Nr 1155752
Safety Yes
341708741 0215000 2016-08-12 WORLD TRADE CENTER TOWER 3 175 GRENNWICH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-12
Case Closed 2016-11-01

Related Activity

Type Referral
Activity Nr 1126754
Safety Yes
340921568 0215000 2015-09-14 THREE WORLD TRADE CENTER, NEW YORK, NY, 10006
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-14
Case Closed 2016-03-11

Related Activity

Type Referral
Activity Nr 1020256
Safety Yes
340213958 0216000 2015-01-22 43-01 BOSTON POST ROAD, PELHAM, NY, 10803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-08
Case Closed 2015-05-26

Related Activity

Type Referral
Activity Nr 935241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2015-04-14
Abatement Due Date 2015-05-01
Current Penalty 4410.0
Initial Penalty 6300.0
Final Order 2015-05-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer shall ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Job site, 43-01 Boston Post Road, Phelam, NY: An employee was operating a "J C B -509" power industrial lift truck. The employer did not ensure that the employee were trained and competent to safely operate the lift truck, on or about 1/8/2015.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M01
Issuance Date 2015-04-14
Abatement Due Date 2015-04-24
Current Penalty 3150.0
Initial Penalty 4500.0
Final Order 2015-05-04
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(1): Trucks shall not be driven up to anyone standing in front of a bench or other fixed object: a) Job Site, 43-01 Boston Post Road, Phelam, NY. Two employees setting up panels on a mock concrete wall, were standing in front of a forklift truck, while the operator was driving toward them, on or about 1/8/15.
334742608 0215000 2012-06-14 65 5TH AVE., NEW YORK, NY, 10103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-18
Case Closed 2013-07-23

Related Activity

Type Referral
Activity Nr 400390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2012-12-11
Abatement Due Date 2012-12-31
Current Penalty 0.0
Initial Penalty 3850.0
Final Order 2013-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person (i.e., a person who is capable of identifying existing hazards.) a) West side of jobsite, ground floor: The employer did not maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person. Employees were exposed to hazards, including but not limited to: operating a defective and malfunctioned concrete buggy, which crashed and pinned an employee against a trailer truck bed. On or about 06/14/12. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 2012-12-11
Abatement Due Date 2012-12-21
Current Penalty 5390.0
Initial Penalty 5390.0
Final Order 2013-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.601(b)(14): All vehicles in use shall be checked at the beginning of each shift to assure that the following parts, equipment, and accessories are in safe operating condition and free of apparent damage that could cause failure while in use: service brakes, including trailer brake connections; parking system (hand brake); emergency stopping system (brakes); tires; horn; steering mechanism; coupling devices; seat belts; operating controls; and safety devices. All defects shall be corrected before the vehicle is placed in service. These requirements also apply to equipment such as lights, reflectors, windshield wipers, defrosters, fire extinguishers, etc., where such equipment is necessary. a) West side of jobsite, ground floor: Motorized concrete buggies in use were not checked and inspected at the beginning of each shift to assure their safe operating conditions. A concrete buggy malfunctioned and accelerated itself while an employee was operating it. The buggy crashed and pinned the employee against a trailer truck bed. Defective trigger handle was not corrected before the buggy is placed in service. On or about 06/14/12. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
315506923 0215000 2011-05-02 124 LIBERTY STREET (TOWER 4), NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-04-30

Related Activity

Type Referral
Activity Nr 202654687
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 2011-08-15
Abatement Due Date 2011-08-18
Current Penalty 4950.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 100
Gravity 05
312321573 0215000 2008-06-25 770 11TH AVENUE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-06-25
Emphasis S: STRUCK-BY, L: CONSTLOC, S: COMMERCIAL CONSTR
Case Closed 2008-06-25
311282370 0216000 2008-03-05 27-29 BARKER AVE., WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-07
Emphasis S: ELECTRICAL, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309600393 0216000 2007-06-25 27-29 BARKER AVE., WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Emphasis L: FALL, S: AMPUTATIONS, S: ELECTRICAL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-02-16

Related Activity

Type Referral
Activity Nr 202751145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-09-26
Abatement Due Date 2007-10-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2007-09-26
Abatement Due Date 2007-10-01
Current Penalty 5000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
309596641 0216000 2006-11-27 221 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-01-24
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-02-15

Related Activity

Type Referral
Activity Nr 202030185
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Current Penalty 777.0
Initial Penalty 2000.0
Contest Date 2007-02-22
Final Order 2007-08-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Current Penalty 3111.0
Initial Penalty 8000.0
Contest Date 2007-02-22
Final Order 2007-08-24
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Current Penalty 1556.0
Initial Penalty 4000.0
Contest Date 2007-02-22
Final Order 2007-08-24
Nr Instances 5
Nr Exposed 6
Gravity 03
Citation ID 02003A
Citaton Type Repeat
Standard Cited 19260502 I03
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Current Penalty 1556.0
Initial Penalty 4000.0
Contest Date 2007-02-22
Final Order 2007-08-24
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02003B
Citaton Type Repeat
Standard Cited 19260502 I04
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Contest Date 2007-02-22
Final Order 2007-08-24
Nr Instances 3
Nr Exposed 5
Gravity 03
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-11
Case Closed 2007-03-26

Related Activity

Type Referral
Activity Nr 202030177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-12-13
Abatement Due Date 2006-12-18
Current Penalty 4550.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-06-29
Emphasis L: FALL
Case Closed 2006-06-29
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-07-21
Emphasis L: FALL
Case Closed 2007-02-17

Related Activity

Type Referral
Activity Nr 202029682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-10-19
Emphasis L: FALL
Case Closed 2006-10-02

Related Activity

Type Referral
Activity Nr 202029062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 C02
Issuance Date 2006-02-03
Abatement Due Date 2006-02-08
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Related Event Code (REC) Referral
Gravity 10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-11
Emphasis S: AMPUTATIONS, L: FALL
Case Closed 2007-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Initial Penalty 1200.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 700.0
Initial Penalty 1200.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 1238.0
Initial Penalty 2100.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 1238.0
Initial Penalty 2100.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 874.0
Initial Penalty 1500.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 6
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 1780.0
Initial Penalty 3000.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 4
Nr Exposed 19
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 3575.0
Initial Penalty 6000.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 210
Nr Exposed 5
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2005-09-10
Abatement Due Date 2005-09-15
Current Penalty 1395.0
Initial Penalty 2400.0
Contest Date 2005-10-05
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9107517104 2020-04-15 0202 PPP 1474 State Route 55, Lagrangeville, NY, 12540
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 395
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10129041.1
Forgiveness Paid Date 2021-08-12

Date of last update: 07 Apr 2025

Sources: New York Secretary of State