Search icon

DARROW BROTHERS CONSTRUCTION INC.

Company Details

Name: DARROW BROTHERS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049439
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 538 GANSEVOORT RD, FORT EDWARD, NY, United States, 12828
Principal Address: 5 LOWER LESSON STREET, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES C DARROW JR DOS Process Agent 538 GANSEVOORT RD, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
JAMES C DARROW JR Chief Executive Officer DARROW BROTHERS CONSTRUCTION, 538 GANSVOORT RD, FORT EDWARD, NY, United States, 12828

Filings

Filing Number Date Filed Type Effective Date
120508006390 2012-05-08 BIENNIAL STATEMENT 2012-05-01
080516002981 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060519003368 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040505000614 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762734 0213100 2011-03-03 VAN RENSSELAER VILLAGE, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-03
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2012-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-16
Current Penalty 1980.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-16
Current Penalty 1980.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-03
Abatement Due Date 2011-06-16
Current Penalty 1980.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311978050 0213100 2009-03-31 9 HERBERT DRIVE, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-04

Related Activity

Type Complaint
Activity Nr 206763807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2009-04-08
Abatement Due Date 2009-04-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-04-08
Abatement Due Date 2009-04-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 2009-04-08
Abatement Due Date 2009-04-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732257303 2020-04-29 0248 PPP 538 GANSEVOORT RD, FORT EDWARD, NY, 12828-2218
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT EDWARD, SARATOGA, NY, 12828-2218
Project Congressional District NY-20
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13152.03
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1710075 Intrastate Non-Hazmat 2007-11-20 10000 2007 1 1 Private(Property)
Legal Name DARROW BROTHERS CONSTRUCTION INC
DBA Name -
Physical Address 538 GANSEVOORT RD, FT EDWARD, NY, 12828, US
Mailing Address 538 GANSEVOORT RD, FT EDWARD, NY, 12828, US
Phone (518) 798-8598
Fax -
E-mail -

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