Search icon

C&D LAFACE CONSTRUCTION INC.

Company Details

Name: C&D LAFACE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333568
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8531 oswego rd, BALDWINSVILLE, NY, United States, 13027
Principal Address: 8269 BREWERTON ROAD, SUITE B, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2023 841710225 2024-10-11 C&D LAFACE CONSTRUCTION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing LORI DETRAN
Valid signature Filed with authorized/valid electronic signature
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2023 841710225 2024-10-31 C&D LAFACE CONSTRUCTION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing CARMENA RACHETTA
Valid signature Filed with authorized/valid electronic signature
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2022 841710225 2023-07-27 C&D LAFACE CONSTRUCTION INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing LORI DETRAN
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2021 841710225 2022-06-09 C&D LAFACE CONSTRUCTION INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing LORI DETRAN
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2020 841710225 2021-07-01 C&D LAFACE CONSTRUCTION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing LORI DETRAN
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2019 841710225 2020-07-20 C&D LAFACE CONSTRUCTION INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing LORI DETRAN
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2018 841710225 2019-10-08 C&D LAFACE CONSTRUCTION INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address 8531 OSWEGO RD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing LORI DETRAN
C&D LAFACE CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRUST 2017 841710225 2018-07-19 C&D LAFACE CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address PO BOX 1011, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing LORI DETRAN
C D LAFACE CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 841710225 2017-07-28 C&D LAFACE CONSTRUCTION INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address PO BOX 1011, CICERO, NY, 130391011

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing LORI DETRAN
C D LAFACE CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2015 841710225 2016-07-25 C&D LAFACE CONSTRUCTION INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-14
Business code 238100
Sponsor’s telephone number 3154716964
Plan sponsor’s address PO BOX 1011, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing LORI DETRAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8531 oswego rd, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
CARMENA RACHETTA Chief Executive Officer 8531 OSWEGO ROAD SUITE A, CICERO, NY, United States, 13039

History

Start date End date Type Value
2024-09-18 2024-09-18 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 8531 OSWEGO ROAD SUITE A, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-09-18 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-09-18 Address 8531 oswego rd, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2022-11-03 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-11 2022-11-04 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2016-07-11 2022-11-04 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003174 2024-09-18 BIENNIAL STATEMENT 2024-09-18
221104001511 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
220119000898 2022-01-19 BIENNIAL STATEMENT 2022-01-19
160711002034 2016-07-11 BIENNIAL STATEMENT 2016-03-01
100329002084 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080714002105 2008-07-14 BIENNIAL STATEMENT 2008-03-01
060314000640 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343452959 0215800 2018-05-18 123 GREEN ST, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-06
341052603 0215800 2015-11-05 TOWNSHIP BOULEVARD, CAMILLUS, NY, 13031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-11-05
Case Closed 2017-03-21

Related Activity

Type Referral
Activity Nr 1037207
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-02-19
Abatement Due Date 2016-03-10
Current Penalty 1000.0
Initial Penalty 3080.0
Contest Date 2016-03-01
Final Order 2016-12-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a. At the jobsite, on or about 11/5/15: A rough terrain forklift operator was driving in proximity to employees on foot. The operator did not yield the right of way to pedestrians and struck an employee with one of the forklift's wheels. The pedestrian received a fractured leg. Abatement certification must be submitted for this item.
340505130 0215800 2015-03-31 HAMPTON INN 6377 COURT STREET ROAD, DE WITT, NY, 13214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-03-31
Emphasis L: FALL, P: FALL
Case Closed 2017-03-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2015-04-09
Abatement Due Date 2015-04-19
Current Penalty 4312.0
Initial Penalty 6160.0
Final Order 2015-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) At the jobsite, on the porte-cochere, on or about 3/31/15: An employee was working on a surface with an unprotected side, at 14 feet from ground (by plan) and without fall protection of any kind. C & D LaFace Construction was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(1), which was contained in OSHA inspection number 315850826 citation number 1, item number 3, and was affirmed as a final order on 8/12/13, with respect to a workplace located at 309 Eddy Street, Ithaca, NY. Abatement documentation must be submitted for this item.
339426686 0215800 2013-09-26 8770 DELL CENTER DRIVE, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-09-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-06-10

Related Activity

Type Inspection
Activity Nr 942671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2013-10-23
Current Penalty 0.0
Initial Penalty 2000.0
Contest Date 2013-10-31
Final Order 2014-05-14
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) 8770 Dell Center Drive - On or about 26 September, 2013 - Employees were working from the side bracket scaffold platform while exposed to unprotected reinforcing steel bar adjacent to the scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-10-23
Current Penalty 1680.0
Initial Penalty 2400.0
Contest Date 2013-10-31
Final Order 2014-05-14
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): A means of access for scaffold platforms more than 2 feet (0.6 m) above or below a point of access, such as portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used. a) 8770 Dell Center Drive - On or about 26 September, 2013 - Employees did not have a means of access from the work side bracket scaffold platform to the upper scaffold platform to access the ladder to exit the scaffolding.
315850826 0215800 2012-01-10 309 EDDY STREET, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-04-12
Emphasis L: LOCALTARG, N: SVEP, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2014-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B05
Issuance Date 2012-05-24
Abatement Due Date 2012-05-24
Current Penalty 1800.0
Initial Penalty 2640.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-05-24
Abatement Due Date 2012-06-04
Initial Penalty 3300.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2012-05-24
Abatement Due Date 2012-06-04
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 3100.0
Initial Penalty 4620.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 1800.0
Initial Penalty 2640.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-06-04
Current Penalty 6650.0
Initial Penalty 9240.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2012-05-24
Abatement Due Date 2012-06-04
Current Penalty 5000.0
Initial Penalty 9240.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 6650.0
Initial Penalty 9240.0
Contest Date 2012-06-14
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 2
Gravity 10
315848622 0215800 2011-08-16 BUILDING "A" COMMERCE DRIVE, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-16
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-10-11
Abatement Due Date 2011-10-14
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Gravity 05
313761538 0213100 2010-11-16 664 NEW LOUDON ROAD, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-16
Emphasis L: LOCALTARG, S: FALL FROM HEIGHT
Case Closed 2012-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-12-03
Abatement Due Date 2010-11-16
Current Penalty 2500.0
Initial Penalty 2618.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-12-03
Abatement Due Date 2010-11-16
Current Penalty 2500.0
Initial Penalty 3927.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2010-12-03
Abatement Due Date 2010-12-13
Current Penalty 2500.0
Initial Penalty 6160.0
Nr Instances 4
Nr Exposed 6
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260451 B01 I
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260451 B04
Issuance Date 2010-12-03
Abatement Due Date 2010-12-13
Nr Instances 1
Nr Exposed 6
Gravity 01
314348004 0215800 2010-11-03 ERIE BLVD EAST, SYRACUSE, NY, 11594
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-11-03
Case Closed 2010-11-03

Related Activity

Type Inspection
Activity Nr 314345877
314345877 0215800 2010-06-23 ERIE BLVD EAST, SYRACUSE, NY, 11594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-23
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-01-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2010-09-17
Abatement Due Date 2010-09-25
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2010-09-17
Abatement Due Date 2010-09-25
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8086587000 2020-04-08 0248 PPP 8531 OSWEGO RD, BALDWINSVILLE, NY, 13027-8888
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219047
Loan Approval Amount (current) 219047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-8888
Project Congressional District NY-22
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 221645.56
Forgiveness Paid Date 2021-06-24
4696078300 2021-01-23 0248 PPS 8531 Oswego Rd, Baldwinsville, NY, 13027-8888
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215237
Loan Approval Amount (current) 215237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-8888
Project Congressional District NY-22
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 218102.9
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State