Search icon

82 CONTRACTING INC.

Company Details

Name: 82 CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106311
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 13 MAYBECK DRIVE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY KIRCHNER DOS Process Agent 13 MAYBECK DRIVE, EAST SETAUKET, NY, United States, 11733

Agent

Name Role Address
JEFFREY KIRCHNER Agent 13 MAYBECK DRIVE, EAST SETAUKET, NY, 11733

Chief Executive Officer

Name Role Address
JEFFREY S. KIRCHNER Chief Executive Officer 13 MAYBECK DRIVE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2023-02-10 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2011-06-14 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130709006300 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110614000255 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344945514 0214700 2020-09-24 184 WASHINGTON AVE, MINEOLA, NY, 11501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-09-24
Emphasis L: FALL
Case Closed 2021-07-19

Related Activity

Type Complaint
Activity Nr 1665208
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2021-03-22
Current Penalty 4095.75
Initial Penalty 5461.0
Final Order 2021-05-10
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vi): Each employee performing overhand bricklaying operations from a supported scaffold was not protected from falling from all open sides and ends of the scaffold (except at the side next to the wall being laid) by the use of a personal fall arrest system or guardrail system (with minimum 200 pound toprail capacity). a) Worksite, 171 Jericho Turnpike, Mineola, New York, South East side : On or about September 24, 2020, employees were laying masonry block on a 4-tier fabricated frame scaffold approximately 24-feet above the ground and did not have a guardrail system installed along all open sides of the scaffold. b) Worksite, 171 Jericho Turnpike, Mineola, New York, South West side : On or about September 24, 2020, employees were laying masonry block on a 4-tier fabricated frame scaffold approximately 24-feet above the ground and did not have a guardrail system installed along all open sides of the scaffold. c) Worksite, 171 Jericho Turnpike, Mineola, New York, North East side : On or about September 24, 2020, employees were laying masonry block on a 4-tier fabricated frame scaffold approximately 24-feet above the ground and did not have a guardrail system installed along all open sides of the scaffold. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2021-03-22
Current Penalty 2340.75
Initial Penalty 3121.0
Final Order 2021-05-10
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(h)(2)(ii): A toeboard was not erected along the edge of platforms more than 10 feet (3.1 m) above lower levels for a distance sufficient to protect employees below:Note: This requirement does not apply to float (ship) scaffolds where an edging of 3/4 inch x 1 1/2 inch (2 x 4 cm) wood or equivalent was used in lieu of toeboards. a) Worksite, 155 Washington Ave, Mineola, New York, North East side: On or about September 24, 2020, employees worked from a supported scaffold while performing masonry activities which did not have toeboards erected along the edge of platforms. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211017206 2020-04-28 0235 PPP 13 Maybeck Drive, Setauket- East Setauket, NY, 11733
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479125
Loan Approval Amount (current) 479125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket- East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484165.66
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806094 Employee Retirement Income Security Act (ERISA) 2018-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-31
Termination Date 2020-06-10
Date Issue Joined 2018-12-14
Section 1331
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name 82 CONTRACTING INC.
Role Defendant
2104138 Employee Retirement Income Security Act (ERISA) 2021-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-23
Termination Date 2023-08-15
Date Issue Joined 2021-10-06
Section 1132
Status Terminated

Parties

Name 82 CONTRACTING INC.
Role Defendant
Name BRICKLAYERS INSURANCE A,
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State