Search icon

CLASSIC CONSTRUCTION LLC

Company Details

Name: CLASSIC CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012333
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1039 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
CLASSIC CONSTRUCTION LLC DOS Process Agent 1039 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2018-02-15 2024-02-01 Address 1039 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2006-01-31 2018-02-15 Address 35 CARLOUGH RD, UNIT #3, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-02-12 2006-01-31 Address 74 NO. 19TH STREET, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037042 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220218000843 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200204060571 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180215002022 2018-02-15 BIENNIAL STATEMENT 2018-02-01
080204002130 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060131002423 2006-01-31 BIENNIAL STATEMENT 2006-02-01
040503000680 2004-05-03 AFFIDAVIT OF PUBLICATION 2004-05-03
040503000659 2004-05-03 AFFIDAVIT OF PUBLICATION 2004-05-03
040212000353 2004-02-12 ARTICLES OF ORGANIZATION 2004-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340717057 0214700 2015-06-17 1039 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-06-17
Emphasis L: FALL, P: FALL
Case Closed 2015-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-07-20
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-08-28
Nr Instances 1
Nr Exposed 4
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, 1039 Waverly Avenue, Holtsville, NY: Employees working under a fabricated frame scaffold were not wearing a protective helmet and were exposed to being struck by overhead materials and hand tools; on or about 6/17/15. Note: Because abatement of this violation is already documented in the case file, the employer needs not submit certification or documentation of this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2015-07-20
Abatement Due Date 2015-07-24
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-08-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) a) Worksite, 1039 Waverly Avenue, Holtsville, NY - Employees working on the 1st tier of a fabricated frame scaffold with only two planks or three planks installed were exposed to fall; on or about 6/17/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-07-20
Abatement Due Date 2015-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite, 1039 Waverly Avenue, Holtsville, NY - Employees use materials such as, but not limited to, Stucco. A written hazard communication program was not in place; on or about 6/17/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-07-20
Abatement Due Date 2015-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite, 1039 Waverly Avenue, Holtsville, NY - Employees use materials such as, but not limited to, Stucco. The Safety Data Sheets were not available; on, or about, 6/17/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-07-20
Abatement Due Date 2015-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite, 1039 Waverly Avenue, Holtsville, NY - Employees use materials such as, but not limited to, Stucco. A training program was not in place; on or about 6/17/15. 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
1592157208 2020-04-15 0235 PPP 1039 WAVERLY AVE, HOLTSVILLE, NY, 11742-1101
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97684
Loan Approval Amount (current) 97684
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 HOLTSVILLE, SUFFOLK, NY, 11742-1101
Project Congressional District NY-02
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98414.62
Forgiveness Paid Date 2021-01-26
2895958602 2021-03-16 0235 PPS 1039 Waverly Ave, Holtsville, NY, 11742-1101
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105187.5
Loan Approval Amount (current) 105187.5
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 Holtsville, SUFFOLK, NY, 11742-1101
Project Congressional District NY-02
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105815.74
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1229121 Intrastate Non-Hazmat 2008-06-11 - - 6 6 Private(Property)
Legal Name CLASSIC CONSTRUCTION LLC
DBA Name -
Physical Address 35 CARLOUGH UNIT # 3, BOHEMIA, NY, 11716, US
Mailing Address 35 CARLOUGH UNIT # 3, BOHEMIA, NY, 11716, US
Phone (631) 244-2620
Fax (631) 218-6531
E-mail MERCI@BRICKIT.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: 29 Mar 2025

Sources: New York Secretary of State