Search icon

LORICH CONSTRUCTION MANAGEMENT LLC

Company Details

Name: LORICH CONSTRUCTION MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3112901
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORICH CONSTRUCTION MANAGEMENT, LLC 401(K) PLAN 2023 201752125 2024-05-20 LORICH CONSTRUCTION MANAGEMENT, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PAR KAVENUE, DEER PARK, NY, 11729
LORICH CONSTRUCTION MANAGEMENT, LLC 401(K) PLAN 2022 201752125 2023-05-17 LORICH CONSTRUCTION MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PAR KAVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing CARMEN CAPPIELLO
LORICH CONSTRUCTION MANAGEMENT, LLC 401(K) PLAN 2021 201752125 2022-04-18 LORICH CONSTRUCTION MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PAR KAVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing CARMEN CAPPIELLO
LORICH CONSTRUCTION MANAGEMENT, LLC 401(K) PLAN 2020 201752125 2021-04-19 LORICH CONSTRUCTION MANAGEMENT, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PAR KAVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing RICHARD RUTH
LORICH CONSTRUCTION MANAGEMENT LLC 401(K) PLAN 2012 201752125 2013-09-05 LORICH CONSTRUCTION MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing RICHARD RUTH
Role Employer/plan sponsor
Date 2013-09-05
Name of individual signing RICHARD RUTH
LORICH CONSTRUCTION MANAGEMENT LLC 401(K) PLAN 2012 201752125 2013-09-04 LORICH CONSTRUCTION MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing RICHARD RUTH
Role Employer/plan sponsor
Date 2013-09-04
Name of individual signing RICHARD RUTH
LORICH CONSTRUCTION MANAGEMENT LLC 401(K) PLAN 2011 201752125 2012-06-27 LORICH CONSTRUCTION MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 201752125
Plan administrator’s name LORICH CONSTRUCTION MANAGEMENT LLC
Plan administrator’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312543680

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing RICHARD RUTH
LORICH CONSTRUCTION MANAGEMENT LLC 401(K) PLAN 2010 201752125 2011-09-13 LORICH CONSTRUCTION MANAGEMENT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 201752125
Plan administrator’s name LORICH CONSTRUCTION MANAGEMENT LLC
Plan administrator’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312543680

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing RICHARD RUTH
LORICH CONSTRUCTION MANAGEMENT LLC 401(K) PLAN 2009 201752125 2010-10-14 LORICH CONSTRUCTION MANAGEMENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 6312543680
Plan sponsor’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 201752125
Plan administrator’s name LORICH CONSTRUCTION MANAGEMENT LLC
Plan administrator’s address 2070 DEER PARK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312543680

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICHARD RUTH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Permits

Number Date End date Type Address
Q042025111A15 2025-04-21 2025-05-20 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTHERN BOULEVARD, QUEENS, FROM STREET 68 STREET TO STREET 69 STREET
Q042025111A20 2025-04-21 2025-05-20 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 68 STREET, QUEENS, FROM STREET NORTHERN BOULEVARD
Q042025111A13 2025-04-21 2025-05-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 69 STREET, QUEENS, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD
Q042025111A14 2025-04-21 2025-05-20 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 68 STREET, QUEENS, FROM STREET BEND TO STREET BROOKLYN QUEENS EXPRESSWAY
Q022025105A47 2025-04-15 2025-05-10 OCCUPANCY OF SIDEWALK AS STIPULATED UNION TURNPIKE, QUEENS, FROM STREET 271 STREET TO STREET LANGDALE STREET
Q012025105C25 2025-04-15 2025-05-20 PAVE STREET-W/ ENGINEERING & INSP FEE 68 STREET, QUEENS, FROM STREET BEND TO STREET BROOKLYN QUEENS EXPRESSWAY
Q012025105C15 2025-04-15 2025-05-20 PAVE STREET-W/ ENGINEERING & INSP FEE 69 STREET, QUEENS, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD
Q022025105A48 2025-04-15 2025-05-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION TURNPIKE, QUEENS, FROM STREET 271 STREET TO STREET LANGDALE STREET
Q042025066A00 2025-03-07 2025-04-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 69 STREET, QUEENS, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD
Q012025027A02 2025-01-27 2025-02-24 RESET, REPAIR OR REPLACE CURB 68 STREET, QUEENS, FROM STREET BEND TO STREET BROOKLYN QUEENS EXPRESSWAY

History

Start date End date Type Value
2004-10-13 2006-11-28 Address 15 RAVE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005001697 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201005062641 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006209 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006383 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006111 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101018002085 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080925002528 2008-09-25 BIENNIAL STATEMENT 2008-10-01
070716000113 2007-07-16 CERTIFICATE OF PUBLICATION 2007-07-16
070430000053 2007-04-30 CERTIFICATE OF CHANGE 2007-04-30
061128002013 2006-11-28 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-02 No data 69 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb installed on segment nearest Northern Boulevard.
2025-02-27 No data 69 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work found at location.
2025-02-27 No data 68 STREET, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are functional and accessible. Unable to measure at this time due to rain. Will reinspect at a later date.
2025-02-27 No data 69 STREET, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the SW1 corner quadrant. Unable to measure due to barriers. Will reinspect at a later date.
2025-02-25 No data 69 STREET, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant. Unable to measure at this time due to barricades surrounding corner. Will reinspect once removed.
2025-02-24 No data 68 STREET, FROM STREET BEND TO STREET BROOKLYN QUEENS EXPRESSWAY No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-02-20 No data 69 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work started at time of inspection.
2025-02-20 No data 69 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No work started at time of inspection.
2025-02-13 No data NORTHERN BOULEVARD, FROM STREET 68 STREET TO STREET 69 STREET No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-02-12 No data NORTHERN BOULEVARD, FROM STREET 68 STREET TO STREET 69 STREET No data Street Construction Inspections: Active Department of Transportation No bobcat at this time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347461287 0216000 2024-05-06 2205 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-06
Emphasis N: TRENCH
Case Closed 2024-10-22

Related Activity

Type Complaint
Activity Nr 2159010
Safety Yes
347372542 0216000 2024-03-26 913 CENTRAL PARK AVE., SCARSDALE, NY, 10583
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-26
Emphasis N: FALL
Case Closed 2024-10-25

Related Activity

Type Referral
Activity Nr 2145286
Safety Yes
Type Inspection
Activity Nr 1737263
Safety Yes
Type Inspection
Activity Nr 1737097
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2024-08-27
Current Penalty 2765.0
Initial Penalty 2765.0
Final Order 2024-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. On or about: March 26, 2024 Location: 913 Central Park Ave., Scarsdale, NY 10583. Northeastern part of the building. Toward back of the work area. a) CSHO observed mobile scaffold, scissor lift, self closing door mechanism was overridden by tape. The guard rail did not meet requirements per OSHA standards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2024-08-27
Current Penalty 2765.0
Initial Penalty 2765.0
Final Order 2024-09-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported. On or about: March 26, 2024 Location: 912 Central Park Ave., Scarsdale, NY 10583. Approximately 7 feet away from the main entrance of the building. a) CSHO observed one receptacle box hanging from the ceiling not securely supported onto a post or wall.
341933364 0215000 2016-11-22 801 MADISON AVENUE, NEW YORK, NY, 10065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-11-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-12-09
340413608 0215000 2015-02-17 314 GRAND STREET, NEW YORK, NY, 10002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-17
Case Closed 2015-07-21

Related Activity

Type Complaint
Activity Nr 963497
Safety Yes
Type Inspection
Activity Nr 1041392
Safety Yes
Type Inspection
Activity Nr 1041376
Safety Yes
335525184 0215600 2012-08-02 41-01 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-08-02
Emphasis L: FALL
Case Closed 2013-01-30

Related Activity

Type Complaint
Activity Nr 477910
Safety Yes
Type Inspection
Activity Nr 552298
Safety Yes
Type Inspection
Activity Nr 552560
Safety Yes
Type Inspection
Activity Nr 552579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B04 II
Issuance Date 2013-01-17
Current Penalty 2000.0
Initial Penalty 4000.0
Final Order 2013-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) On or about 08/02/2012 - job site, 41-01 Queens Boulevard, Sunnyside, NY Employees were exposed to walking into or through unguarded floor joist while walking and working throughout the first floor. ABATEMENT VERIFICATION IS NOT REQUIRED. The Lorich Construction Management LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(4)(ii), which was contained in OSHA inspection number 315534990, citation number 01, item number 002 and was affirmed as a final order on 08/01/2011, with respect to a workplace located at 1810 Broadway, Amityville, NY 11701.
315534990 0214700 2011-06-18 1810 BROADWAY, AMITYVILLE, NY, 11701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-06-18
Case Closed 2011-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-28
Abatement Due Date 2011-07-01
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2011-06-28
Abatement Due Date 2011-07-04
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6357277005 2020-04-06 0235 PPP 2070 Deer Park Avenue, DEER PARK, NY, 11729-2102
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333500
Loan Approval Amount (current) 333500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-2102
Project Congressional District NY-02
Number of Employees 18
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 335612.17
Forgiveness Paid Date 2020-11-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State