Search icon

M. LAIETA CONTRACTING INC.

Company Details

Name: M. LAIETA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646353
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 5 CRAG COURT, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M. LAIETA CONTRACTING, INC. PROFIT SHARING PLAN 2011 113614528 2012-07-30 M. LAIETA CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 6314451057
Plan sponsor’s address 5 CRAG COURT, WEST ISLIP, NY, 11795

Plan administrator’s name and address

Administrator’s EIN 113614528
Plan administrator’s name M. LAIETA CONTRACTING, INC.
Plan administrator’s address 5 CRAG COURT, WEST ISLIP, NY, 11795
Administrator’s telephone number 6314451057

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MARK LAIETA
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing MARK LAIETA
M. LAIETA CONTRACTING, INC. PROFIT SHARING PLAN 2010 113614528 2011-10-14 M. LAIETA CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 6314451057
Plan sponsor’s address 5 CRAG COURT, WEST ISLIP, NY, 11795

Plan administrator’s name and address

Administrator’s EIN 113614528
Plan administrator’s name M. LAIETA CONTRACTING, INC.
Plan administrator’s address 5 CRAG COURT, WEST ISLIP, NY, 11795
Administrator’s telephone number 6314451057

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MARK LAIETA
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing MARK LAIETA
M. LAIETA CONTRACTING, INC. PROFIT SHARING PLAN 2010 113614528 2011-10-13 M. LAIETA CONTRACTING, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 6314451057
Plan sponsor’s address 5 CRAG COURT, WEST ISLIP, NY, 11795

Plan administrator’s name and address

Administrator’s EIN 113614528
Plan administrator’s name M. LAIETA CONTRACTING, INC.
Plan administrator’s address 5 CRAG COURT, WEST ISLIP, NY, 11795
Administrator’s telephone number 6314451057

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MARK LAIETA
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing MARK LAIETA
M LAIETA CONTRACTING INC PROFIT SHARING PLAN 2009 113614528 2011-09-28 M LAIETA CONTRACTING INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Plan sponsor’s mailing address 5 CRAG COURT, WEST ISLIP, NY, 11795
Plan sponsor’s address 5 CRAG COURT, WEST ISLIP, NY, 11795

Plan administrator’s name and address

Administrator’s EIN 113614528
Plan administrator’s name M LAIETA CONTRACTING INC
Plan administrator’s address 5 CRAG COURT, WEST ISLIP, NY, 11795
M. LAIETA CONTRACTING, INC. PROFIT SHARING PLAN 2009 113614528 2010-10-07 M. LAIETA CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 6314451057
Plan sponsor’s address 5 CRAG COURT, WEST ISLIP, NY, 11795

Plan administrator’s name and address

Administrator’s EIN 113614528
Plan administrator’s name M. LAIETA CONTRACTING, INC.
Plan administrator’s address 5 CRAG COURT, WEST ISLIP, NY, 11795
Administrator’s telephone number 6314451057

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing MARK LAIETA
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing MARK LAIETA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CRAG COURT, W ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
MARK LAIETA Chief Executive Officer 5 CRAG COURT, W ISLIP, NY, United States, 11795

History

Start date End date Type Value
2021-09-07 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-16 2007-07-19 Address 5 CRAG COURT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2003-06-16 2007-07-19 Address 5 CRAG COURT, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2001-06-04 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-04 2007-07-19 Address 5 CRAG COURT, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614006080 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110809002138 2011-08-09 BIENNIAL STATEMENT 2011-06-01
090624002637 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070719002983 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050818002104 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030616002162 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010604000701 2001-06-04 CERTIFICATE OF INCORPORATION 2001-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343523981 0214700 2018-10-10 824 OLD COUNTRY RD., WESTBURY, NY, 11568
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-10-10
Emphasis L: FALL, P: FALL
Case Closed 2019-11-27

Related Activity

Type Inspection
Activity Nr 1352178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-02-28
Current Penalty 500.0
Initial Penalty 1705.0
Contest Date 2019-03-22
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, 824 Old Country Rd., Westbury, NY - Employees were walking and working directly below ongoing overhead framing work on the second level of the commercial building and were not using head protection; on or about 10/10/2018. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2019-02-28
Current Penalty 500.0
Initial Penalty 2273.0
Contest Date 2019-03-22
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(e): All splices and joints and free ends of conductors were not covered with insulation equivalent to that of the conductors or with an insulating device designed for the purpose: a) Worksite, 824 Old Country Rd., Westbury, NY - Employees were using a MAKITA Circular Saw, Model No.5007MG, for framing work. The power cord was spliced and covered with black tape and not by insulation equivalent to that of the conductors or with an insulating device designed for the purpose; on or about 10/10/2018. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2019-02-28
Abatement Due Date 2019-03-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-03-22
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) Worksite, 824 Old Country Rd., Westbury, NY - Employees were using a flexible power cord to supply power to the MAKITA Circular Saw, Model No. 5007MG/Serial No. 0748899Y. The flexible power cord was worn, exposing live wires to the employees; on or about 10/10/2018. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-02-28
Current Penalty 500.0
Initial Penalty 3978.0
Contest Date 2019-03-22
Final Order 2019-06-10
Nr Instances 2
Nr Exposed 2
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) Worksite, 824 Old Country Rd. Westbury, NY - Employees were doing framing work on the edge of the second level of a commercial building approximately 13ft. above the ground below without fall protection; on or about 10/10/2018. b) Worksite, 824 Old Country Rd. Westbury, NY - An employee was doing framing work on the frame of the commercial building approximately 9ft. above the second level without fall protection; on or about 10/10/2018. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-02-28
Current Penalty 500.0
Initial Penalty 3978.0
Contest Date 2019-03-22
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite, 824 Old Country Rd., Westbury, NY - Employees were accessing the second level of the commercial building, approximately 13ft. above the ground below, using a portable WERNER extension ladder. The ladder side rails were placed approximately 1ft. 6in. beyond the landing surface; on or about 10/10/2018. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2019-02-28
Abatement Due Date 2019-03-14
Current Penalty 500.0
Initial Penalty 3978.0
Contest Date 2019-03-22
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) Worksite, 824 Old Country Rd., Westbury, NY - An employee was doing framing work from the top step of a 7ft. LOUISVILLE self-supporting ladder on a commercial building; on or about 10/10/2018. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
315332445 0214700 2011-04-26 KINGS RD, ATLANTIC BEACH, NY, 11509
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-04-26
Emphasis L: FALL
Case Closed 2013-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-05-16
Abatement Due Date 2011-05-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-05-16
Abatement Due Date 2011-05-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330977408 2020-05-05 0235 PPP 76 ARACA RD, BABYLON, NY, 11702
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48562
Loan Approval Amount (current) 42562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42937.4
Forgiveness Paid Date 2021-03-29
1002588608 2021-03-12 0235 PPS 76 Araca Rd, Babylon, NY, 11702-4406
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143550
Loan Approval Amount (current) 143550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-4406
Project Congressional District NY-02
Number of Employees 18
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144397.98
Forgiveness Paid Date 2021-10-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State