Search icon

LONGHOUSE CONSTRUCTION GROUP, LLC

Company Details

Name: LONGHOUSE CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782752
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6476 E TAFT RD, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q1Q7J6LS4763 2021-01-29 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, 1407, USA 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, 1407, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-02-06
Initial Registration Date 2011-10-31
Entity Start Date 2009-03-06
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 238110, 238120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY ABRANTES-WELLER
Role PRESIDENT
Address 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA
Title ALTERNATE POC
Name EMILY ABRANTES-WELLER
Role PRESIDENT
Address 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA
Government Business
Title PRIMARY POC
Name EMILY ABRANTES-WELLER
Role PRESIDENT
Address 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA
Title ALTERNATE POC
Name EMILY ABRANTES-WELLER
Role PRESIDENT
Address 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA
Past Performance
Title PRIMARY POC
Name EMILY ABRANTES-WELLER
Role PRESIDENT
Address 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name EMILY ABRANTES-WELLER
Role PRESIDENT
Address 6276 EAST TAFT ROAD, EAST SYRACUSE, NY, 13211, USA

DOS Process Agent

Name Role Address
LONGHOUSE CONSTRUCTION GROUP, LLC DOS Process Agent 6476 E TAFT RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2019-07-24 2023-03-15 Address 6476 E TAFT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-06-20 2019-07-24 Address 2101 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
2011-05-03 2016-06-20 Address 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
2009-03-06 2011-05-03 Address 409 B BROOKFIELD ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315002080 2023-03-15 BIENNIAL STATEMENT 2023-03-01
190724000204 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
160620000789 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
130402002545 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110503002649 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090512000708 2009-05-12 CERTIFICATE OF PUBLICATION 2009-05-12
090306000070 2009-03-06 ARTICLES OF ORGANIZATION 2009-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342541349 0215800 2017-08-10 51 LELAND AVENUE, UTICA, NY, 13502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-05

Related Activity

Type Inspection
Activity Nr 1254085
Safety Yes
Type Inspection
Activity Nr 1254142
Safety Yes
Type Inspection
Activity Nr 1254106
Safety Yes
Type Inspection
Activity Nr 1254123
Safety Yes
Type Inspection
Activity Nr 1254078
Safety Yes
342327780 0215800 2017-05-11 COLLEGE STREET @ CHENANGO AVENUE SOUTH, CLINTON, NY, 13323
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-05-11
Emphasis N: TRENCH
Case Closed 2017-08-24

Related Activity

Type Inspection
Activity Nr 1232775
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2017-05-30
Current Penalty 3621.0
Initial Penalty 8149.0
Final Order 2017-07-21
Nr Instances 1
Nr Exposed 2
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) College Street culvert at Chenango Ave South, southeast end of excavation, on or about 5-11-17: Employees were jumping down into a work area that had multiple unprotected reinforcing bars (rebar) protruding from a concrete slab, exposing the employees to an impalement hazard.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2017-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairway(s) or ladder(s) were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, or no ramp, runway, sloped embankment, or personnel hoist was provided: a) College Street culvert at Chenango Ave South, southeast end of excavation, on or about 5-11-17: Employees were jumping down into a work area from a support beam, with a change in elevation of 46 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302047202 2020-04-15 0248 PPP 6476 East Taft Road, East Syracuse, NY, 13057
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62647
Loan Approval Amount (current) 62647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 13
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63295.78
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State