Search icon

PROVINCIAL CONTRACTOR SERVICES, LLC

Company Details

Name: PROVINCIAL CONTRACTOR SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208373
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1572 COLUMBIA TPKE, CASTLETON, NY, United States, 12033

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVINCIAL CONTRACTOR SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 260117108 2024-05-23 PROVINCIAL CONTRACTOR SERVICES 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5184700879
Plan sponsor’s address 1572 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing EDWARD ROJAS
PROVINCIAL CONTRACTOR SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 260117108 2023-04-13 PROVINCIAL CONTRACTOR SERVICES 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5184700879
Plan sponsor’s address 1572 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
PROVINCIAL CONTRACTOR SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 260117108 2022-06-09 PROVINCIAL CONTRACTOR SERVICES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5184700879
Plan sponsor’s address 1572 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJASL
PROVINCIAL CONTRACTOR SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2020 260117108 2021-06-15 PROVINCIAL CONTRACTOR SERVICES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5184700879
Plan sponsor’s address 1572 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1572 COLUMBIA TPKE, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2005-05-23 2008-09-30 Address C/O TAE CARLSON, 278 MEAD ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530006140 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110902002876 2011-09-02 BIENNIAL STATEMENT 2011-05-01
090504002628 2009-05-04 BIENNIAL STATEMENT 2009-05-01
080930000923 2008-09-30 CERTIFICATE OF CHANGE 2008-09-30
070530002003 2007-05-30 BIENNIAL STATEMENT 2007-05-01
070517000099 2007-05-17 CERTIFICATE OF PUBLICATION 2007-05-17
050523000333 2005-05-23 ARTICLES OF ORGANIZATION 2005-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338040611 0213100 2012-12-31 1777 COLUMBIA TURNPIKE, CASTLETON, NY, 12033
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-12-31
Case Closed 2013-04-18

Related Activity

Type Referral
Activity Nr 719031
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 G08 V D
Issuance Date 2013-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(8)(v)(D): Asbestos-containing material removed was not immediately bagged or wrapped, or kept wetted until transferred to a closed receptacle, no later than the end of the work shift: (a) On or about December 19, 2012, at the former Schodack Town Hall, for employees placing loose ACM ceiling tiles into an open roll-off, after being removed from the building, in preparation for demolition of the structure.
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 H02 I
Issuance Date 2013-03-29
Abatement Due Date 2013-05-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(h)(2)(i): The employer must implement a respiratory protection program in accordance with 1910.134 (b) through (d) (except (d)(1)(iii)), and (f) through (m), which covers each employee required by this section to use a respirator: (a) On or about December 19, 2012, at the former Schodack Town Hall, for employees wearing half face negative pressure respirators while removing asbestos containing ceiling tiles. The employer had not established a wriiten respiratory protection program as required by 1910.134(c)(1).
Citation ID 01003A
Citaton Type Other
Standard Cited 19261101 F01 I
Issuance Date 2013-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(1)(i): Where exposure monitoring was required under 29 CFR 1926.1101, the employer did not perform monitoring to determine accurately the airborne concentrations of asbestos to which employees were or potentially were exposed: a) On or about December 19, 2012, at the former Schodack Town Hall, for employees placing loose ACM ceiling tiles into an open roll-off, after being removed from the building, in preparation for demolition of the structure.
Citation ID 01003B
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2013-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i): The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: a) On or about December 19, 2012, at the former Schodack Town Hall, for employees placing loose ACM ceiling tiles into an open roll-off, after being removed from the building, in preparation for demolition of the structure.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200897306 2020-04-29 0248 PPP 1572 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033-9588
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105237.5
Loan Approval Amount (current) 105237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-9588
Project Congressional District NY-21
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106506.2
Forgiveness Paid Date 2021-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State