Search icon

LEMA AND SONS CORPORATION

Company Details

Name: LEMA AND SONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405457
ZIP code: 10460
County: Bronx
Place of Formation: New Jersey
Address: 1898 BOSTON RD, BASEMENT, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1898 BOSTON RD, BASEMENT, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
YADIRA LEMA Chief Executive Officer 787 RAVENHILL PLACE, RIDGEFIELD, NJ, United States, 07657

Permits

Number Date End date Type Address
Q022024283B07 2024-10-09 2024-11-14 PLACE MATERIAL ON STREET ROOSEVELT AVENUE, QUEENS, FROM STREET 91 STREET TO STREET ELMHURST AVENUE
Q022024283B08 2024-10-09 2024-11-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ROOSEVELT AVENUE, QUEENS, FROM STREET 91 STREET TO STREET ELMHURST AVENUE
B022024087E77 2024-03-27 2024-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024087E78 2024-03-27 2024-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024087E80 2024-03-27 2024-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024087E76 2024-03-27 2024-06-30 PLACE MATERIAL ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024087E75 2024-03-27 2024-06-30 PLACE MATERIAL ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024087E79 2024-03-27 2024-06-30 PLACE MATERIAL ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024002F05 2024-01-02 2024-04-01 PLACE MATERIAL ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET
B022024002F01 2024-01-02 2024-04-01 PLACE MATERIAL ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET

History

Start date End date Type Value
2006-08-25 2009-01-15 Address 1898 BOSTON ROAD, BASEMENT, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217000619 2018-12-17 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-12-17
DP-2179130 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140929006197 2014-09-29 BIENNIAL STATEMENT 2014-08-01
121001000709 2012-10-01 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-10-01
DP-2012971 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100921002793 2010-09-21 BIENNIAL STATEMENT 2010-08-01
090115002585 2009-01-15 BIENNIAL STATEMENT 2008-08-01
060825000801 2006-08-25 APPLICATION OF AUTHORITY 2006-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-05 No data LAFAYETTE AVENUE, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET No data Street Construction Inspections: Active Department of Transportation Equipment in the parking lane
2023-10-27 No data LAFAYETTE AVENUE, FROM STREET CARLTON AVENUE TO STREET CUMBERLAND STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk shed in front of 141.
2018-09-03 No data MULINER AVENUE, FROM STREET LYDIG AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2017-12-19 No data RIDGE BOULEVARD, FROM STREET 70 STREET TO STREET OVINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (container with construction debris) placed in roadway without permit. Building permit 321393853-01-EW-OT use for identification purpose only
2017-06-13 No data MULINER AVENUE, FROM STREET LYDIG AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2016-09-26 No data MULINER AVENUE, FROM STREET LYDIG AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2016-01-11 No data MULINER AVENUE, FROM STREET LYDIG AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2014-07-14 No data LEXINGTON AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2014-04-30 No data LEXINGTON AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2014-04-21 No data LEXINGTON AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346216898 0216000 2022-09-13 152 NORTH AVE, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-09-13
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2024-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2022-09-29
Current Penalty 2890.0
Initial Penalty 5801.0
Contest Date 2022-10-27
Final Order 2023-03-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1):Employees did not use eye and face protection equipment when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: Location: 152 North Ave, New Rochelle, NY 10801 a) On or about September 13, 2022, Lema and Sons Corporation did not ensure that eye protection was utilized for one employee engaged in roofing activities applying Portland cement and thereby exposed to loss/eye injuries due to splash with caustic chemical hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 D08
Issuance Date 2022-09-29
Current Penalty 5110.0
Initial Penalty 10151.0
Contest Date 2022-10-27
Final Order 2023-03-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(8): Horizontal lifelines were not designed, installed, and used under the supervision of a qualified person, as part of a complete personal fall arrest system, which maintained a safety factor of at least two: Location: 152 North Ave, New Rochelle, NY 10801 a) On or about September 13, 2022, one employee was exposed to a fall hazard, up to an excess of 30ft from the ground surface below, when walking/working from a 6 fl residential structure's roof edge without being tied off for fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176778504 2021-03-12 0202 PPS 1476 Sheridan Expy, Bronx, NY, 10459-2106
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42889
Loan Approval Amount (current) 42889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2106
Project Congressional District NY-14
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3329527802 2020-05-26 0202 PPP 1476 Sheridan Expressway, Bronx, NY, 10459
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45135
Loan Approval Amount (current) 45135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45805.22
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State