Search icon

PECONIC SHEET METAL, LLC

Company Details

Name: PECONIC SHEET METAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514798
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 394 N MAIN ST, STE 6, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 394 N MAIN ST, STE 6, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2006-05-16 2010-06-02 Address 394 NORTH MAIN STREET, SUITE 1, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2002-05-07 2006-05-16 Address 241 ROUTE 39A, SUITE 1, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2000-05-26 2002-05-07 Address 34 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061046 2020-06-05 BIENNIAL STATEMENT 2020-05-01
180503006501 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160520006110 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140520006089 2014-05-20 BIENNIAL STATEMENT 2014-05-01
100602002062 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080520002423 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060516002146 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040506002318 2004-05-06 BIENNIAL STATEMENT 2004-05-01
020507002002 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000811000222 2000-08-11 AFFIDAVIT OF PUBLICATION 2000-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346379589 0214700 2022-12-06 25 SECOND NECK LANE, QUOGUE, NY, 11959
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-31
Emphasis L: FALL

Related Activity

Type Referral
Activity Nr 1975825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-05-31
Abatement Due Date 2023-06-06
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2023-06-28
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): Instance A) On or about December 5, 2022 at 25 Second Neck Lane, Quogue, NY 11959 An employee taking measurements on a residential rooftop approximately twenty (20) feet above the lower level was not protected from falling to the lower level by means of a fall protection system. Instance B) On or about December 5, 2022 at 25 Second Neck Lane, Quogue, NY 11959 An employee working on a residential rooftop approximately twenty (20) feet above the lower level taking measurements for a metal roofing system was not protected from falling to the lower level by means of a fall protection system. ABATEMENT CERTIFICATIONS IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2023-05-31
Abatement Due Date 2023-06-20
Current Penalty 3349.0
Initial Penalty 3349.0
Final Order 2023-06-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1):The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about December 5, 2022 at 25 Second Neck Lane, Quogue, NY 11959 The employer failed to ensure each employee required to access a residential rooftop to install a custom metal roofing system was properly trained in the recognition of fall hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
341303469 0214700 2016-02-02 14 POST LANE, QUOGUE, NY, 11959
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-02
Emphasis L: FALL, P: FALL
Case Closed 2016-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-03-10
Abatement Due Date 2016-03-16
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2016-04-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite: Employees doing galvanized sheet metal work approximately 12 ft. above the ground did not have fall protection; on or about 2/2/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433967108 2020-04-11 0235 PPP 395 N MAIN ST Suite 6, SOUTHAMPTON, NY, 11968-2805
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54412
Loan Approval Amount (current) 54412
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2805
Project Congressional District NY-01
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55109.67
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State