Search icon

FORMAN CONSTRUCTION, INC.

Company Details

Name: FORMAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792577
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 182 PARK LANE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW FORMAN DOS Process Agent 182 PARK LANE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MATTHEW FORMAN Chief Executive Officer 182 PARK LANE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2004-11-01 2006-08-31 Address 160 CARTWRIGHT BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-08-31 Address 160 CARTWRIGHT BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2004-11-01 2006-08-31 Address 160 CARTWRIGHT BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2002-07-23 2004-11-01 Address 147 GARFIELD ST., MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010006292 2012-10-10 BIENNIAL STATEMENT 2012-07-01
100910002920 2010-09-10 BIENNIAL STATEMENT 2010-07-01
080814002723 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060831002024 2006-08-31 BIENNIAL STATEMENT 2006-07-01
041101002820 2004-11-01 BIENNIAL STATEMENT 2004-07-01
020723000596 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346810062 0214700 2023-07-05 47 MCKINLEY STREET, MASSAPEQUA PARK, NY, 11762
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-07-05
Emphasis L: FALL, P: FALL
Case Closed 2024-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-07-24
Abatement Due Date 2023-07-28
Current Penalty 2010.0
Initial Penalty 3349.0
Final Order 2023-09-07
Nr Instances 1
Nr Exposed 2
Gravity 5
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) On or about July 5, 2023, at 47 McKinley Street, Massapequa Park NY 11762 employees were working below overhead construction work, without wearing protective helmets. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-07-24
Abatement Due Date 2023-07-28
Current Penalty 2010.0
Initial Penalty 3349.0
Final Order 2023-09-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1):Employees did not use eye and face protection equipment when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a) On or about July 5, 2023, at 47 McKinley Street, Massapequa Park NY 11762 employees were using a pneumatic nail gun, without wearing eye protection. 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 B13
Issuance Date 2023-07-24
Abatement Due Date 2023-07-28
Current Penalty 2010.0
Initial Penalty 3349.0
Final Order 2023-09-07
Nr Instances 1
Nr Exposed 3
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) On or about July 5, 2023, at 47 McKinley Street, Massapequa Park NY 11762 employees were working near the open sided edge of the second floor, of a 2 story home, without a means of fall protection. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-03
Current Penalty 2010.0
Initial Penalty 3349.0
Final Order 2023-09-07
Nr Instances 1
Nr Exposed 3
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: a) On or about July 5, 2023, at 47 McKinley Street, Massapequa Park NY 11762 employees were working near the exposed edge of the second floor, of a 2 story home, and were not trained to recognize the hazards associated with working from heights. 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
8246407210 2020-04-28 0235 PPP 182 Park Lane, MASSAPEQUA, NY, 11758-4311
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-4311
Project Congressional District NY-03
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27366.16
Forgiveness Paid Date 2021-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3207234 Intrastate Non-Hazmat 2021-06-22 10 2020 1 1 Private(Property)
Legal Name FORMAN CONSTRUCTION INC
DBA Name -
Physical Address 182 PARK LN, MASSAPEQUA, NY, 11758, US
Mailing Address 182 PARK LN, MASSAPEQUA, NY, 11758, US
Phone (516) 654-9241
Fax (516) 654-9242
E-mail FORMANCONSTRUCTIOININC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State