Search icon

CAMMER CONSTRUCTION, INC.

Company Details

Name: CAMMER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3511912
ZIP code: 12474
County: Delaware
Place of Formation: New York
Address: 477 UPPER MEEKER HOLLOW ROAD, ROXBURY, NY, United States, 12474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 UPPER MEEKER HOLLOW ROAD, ROXBURY, NY, United States, 12474

Chief Executive Officer

Name Role Address
STEVE CAMMER Chief Executive Officer 477 UPPER MEEKER HOLLOW ROAD, ROXBURY, NY, United States, 12474

Filings

Filing Number Date Filed Type Effective Date
090619002538 2009-06-19 BIENNIAL STATEMENT 2009-05-01
070503000200 2007-05-03 CERTIFICATE OF INCORPORATION 2007-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343241600 0215800 2018-06-19 MASONIC LODGE 439, 35 MEREDITH STREET, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2018-07-12
Current Penalty 500.0
Initial Penalty 2217.0
Contest Date 2018-07-25
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: a) North side of building, east end, on or about 6-19-18: One employee was working without head protection, below two other employees who were working in an aerial lift overhead.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2018-07-12
Current Penalty 500.0
Initial Penalty 2772.0
Contest Date 2018-07-25
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) North side of building, east end, on or about 6-19-18: Two employees were working in an articulating, extensible boom, aerial lift, without a safety harness or body belt, exposing the employees to a fall hazard up to 23 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073197107 2020-04-13 0248 PPP PO Box 411, ROXBURY, NY, 12474
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30157
Loan Approval Amount (current) 30157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROXBURY, DELAWARE, NY, 12474-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30405.8
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State