Search icon

DELTA TRIMMING LLC

Headquarter

Company Details

Name: DELTA TRIMMING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2996046
ZIP code: 10677
County: Rockland
Place of Formation: New York
Address: 238 OLD NYACK TURNPIKE APT. B-, 17, SPRING VALLEY, NY, United States, 10677

Links between entities

Type Company Name Company Number State
Headquarter of DELTA TRIMMING LLC, CONNECTICUT 0874604 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 238 OLD NYACK TURNPIKE APT. B-, 17, SPRING VALLEY, NY, United States, 10677

Filings

Filing Number Date Filed Type Effective Date
040106000721 2004-01-06 ARTICLES OF ORGANIZATION 2004-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345459226 0216000 2021-04-14 12 IRVING PLACE, DOBBS FERRY, NY, 10522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-14
Emphasis L: FALL, P: FALL
Case Closed 2024-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2021-08-05
Current Penalty 2174.0
Initial Penalty 3511.0
Final Order 2021-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: A) Roof of house: Employees were exposed to eye/face injuries while using pneumatic nail guns and were not protected with any type of eye/face protection, on or about April 14th, 2021. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-08-05
Current Penalty 2538.0
Initial Penalty 4096.0
Final Order 2021-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
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): A) Roof of the structure: Employees were exposed to fall hazards of approximately 19 feet while engaged in framing work without a means of fall protection in place, on or about April 14th, 2021. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2021-08-05
Current Penalty 2538.0
Initial Penalty 4096.0
Final Order 2021-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
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) Exterior, Front of the house: Employees were exposed to fall hazards of approximately 19 feet while using an extension ladder that was not extended at least 3 feet over the landing that they were accessing, on or about April 14th, 2021. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026848110 2020-07-20 0202 PPP 3 Marget Ann Ln, SUFFERN, NY, 10901-3311
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45860
Loan Approval Amount (current) 45860
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 SUFFERN, ROCKLAND, NY, 10901-3311
Project Congressional District NY-17
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46172.1
Forgiveness Paid Date 2021-04-01
6018108710 2021-04-03 0202 PPS 3 Marget Ann Ln, Suffern, NY, 10901-3311
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32465
Loan Approval Amount (current) 32465
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 Suffern, ROCKLAND, NY, 10901-3311
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32727.48
Forgiveness Paid Date 2022-01-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State