Search icon

R & R PROPERTY SERVICES, LLC

Company Details

Name: R & R PROPERTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499046
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 8396 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8396 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2007-04-04 2011-04-18 Address ATTN: 8396 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060062 2021-04-02 BIENNIAL STATEMENT 2021-04-01
110418003143 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090409002250 2009-04-09 BIENNIAL STATEMENT 2009-04-01
071019000540 2007-10-19 CERTIFICATE OF PUBLICATION 2007-10-19
070404000176 2007-04-04 ARTICLES OF ORGANIZATION 2007-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341511657 0215800 2016-05-31 DONWOOD OFFICE PARK 101 - 135 OLD COVE ROAD, LIVERPOOL, NY, 13090
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-05-31
Case Closed 2020-05-28

Related Activity

Type Complaint
Activity Nr 1094056
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-25
Abatement Due Date 2016-08-12
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
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 were free from recognized hazards that were causing or likely to cause death or serious physical harm in that an employee was exposed to a struck by hazard from the operator presence sensing switch was zip-tied down which would allow the mower's engine and blades to continue to operate should the operator release the hand grips. a. At the Donwood Office Part, on or about 5/31/16: An employee was operating a Ferris walk behind mover which had its presence sensing handle zip-tied to the handlebars. The zip-tie overrode the interlocked safety control switch and exposed the operator to a struck-by hazard. Among other methods, one feasible and acceptable abatement method to correct this hazard is to: 1. Ensure all manufacturer installed safety interlock systems are functional and have not been overridden as specified in the operators manual. 2. Perform daily safety inspections of all equipment to ensure proper functioning of equipment and perform repairs as necessary. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-07-25
Abatement Due Date 2016-08-07
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. a. At the Donwood Office Park, on or about 05/31/16: An employee was operating a string trimmer which was not equipped with a cutting head guard. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-25
Abatement Due Date 2016-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. At various jobsites, on or about 6/6/16: Employees use chemicals such as but not limited to gasoline, 2-cycle and 4-cycle oil. The employer had not developed a written hazard communication program. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2016-07-25
Abatement Due Date 2016-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. a. Employees use chemicals such as gasoline, 2-cycle and 4-cycle oil. Safety data sheets (SDS) were not available for review as the employer had not obtained them. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273347305 2020-04-30 0248 PPP 8396 Caughdenoy Road, Clay, NY, 13041
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4241.81
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State