Name: | CHARLEW BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2009 (16 years ago) |
Entity Number: | 3806175 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 141 W Campbell Road, Suite 101, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLEW BUILDERS, INC. 401(K) PLAN | 2023 | 264833460 | 2024-09-18 | CHARLEW BUILDERS, INC. | 7 | |||||||||||||
|
||||||||||||||||||
CHARLEW BUILDERS, INC. 401(K) PLAN | 2022 | 264833460 | 2023-09-01 | CHARLEW BUILDERS, INC. | 7 | |||||||||||||
|
||||||||||||||||||
CHARLEW BUILDERS, INC. 401(K) PLAN | 2021 | 264833460 | 2022-06-13 | CHARLEW BUILDERS, INC. | 9 | |||||||||||||
|
||||||||||||||||||
CHARLEW BUILDERS, INC. 401(K) PLAN | 2020 | 264833460 | 2021-10-07 | CHARLEW BUILDERS, INC. | 7 | |||||||||||||
|
||||||||||||||||||
CHARLEW BUILDERS, INC. 401(K) PLAN | 2019 | 264833460 | 2020-07-02 | CHARLEW BUILDERS, INC. | 5 | |||||||||||||
|
||||||||||||||||||
CHARLEW BUILDERS, INC. 401(K) PLAN | 2018 | 264833460 | 2019-10-11 | CHARLEW BUILDERS, INC. | 4 | |||||||||||||
|
Name | Role | Address |
---|---|---|
COREY LEWANDOWSKI | Chief Executive Officer | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
CHARLEW BUILDERS, INC. | DOS Process Agent | 141 W Campbell Road, Suite 101, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-30 | 2023-10-02 | Address | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2017-05-30 | 2023-10-02 | Address | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2013-05-10 | 2017-05-30 | Address | 3020 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2011-05-23 | 2013-05-10 | Address | 3020 MANORVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2011-05-23 | 2017-05-30 | Address | 3020 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
2009-06-26 | 2017-05-30 | Address | 3020 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2009-05-04 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-04 | 2009-06-26 | Address | 3030 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005839 | 2023-10-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503060313 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061717 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170530006109 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
151102007057 | 2015-11-02 | BIENNIAL STATEMENT | 2015-05-01 |
130510006194 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110523002872 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090626000230 | 2009-06-26 | CERTIFICATE OF CHANGE | 2009-06-26 |
090504000690 | 2009-05-04 | CERTIFICATE OF INCORPORATION | 2009-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342296365 | 0213100 | 2017-05-08 | LOT 57 TAMARACK LN FOREST HILLS DEVELOPMENT, SCHENECTADY, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1229634 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2017-08-17 |
Abatement Due Date | 2017-08-29 |
Current Penalty | 2037.0 |
Initial Penalty | 2716.0 |
Final Order | 2017-08-21 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, is not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system: a) Second Floor - On or about May 3, 2017, employees for a subcontractor were exposed to fall hazards of approximately 14 feet while working near window wall openings on the second floor. b) First Floor - On or about May 3, 2017, employees for a subcontractor were exposed to fall hazards of approximately 8 feet while working near a window wall opening on the first floor. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4258077108 | 2020-04-13 | 0248 | PPP | 141 W Campcell Rd Ste 101, Schenectady, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State