Search icon

EXECUTIVE TRIM CONSTRUCTION INC.

Headquarter

Company Details

Name: EXECUTIVE TRIM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116676
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 50 PARK STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EXECUTIVE TRIM CONSTRUCTION INC., FLORIDA F23000003547 FLORIDA

Agent

Name Role Address
LANCE ORCUTT Agent 138 PROSPECT AVE., GLOVERSVILLE, NY, 12078

DOS Process Agent

Name Role Address
EXECUTIVE TRIM CONSTRUCTION INC. DOS Process Agent 50 PARK STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
LANCE ORCUTT Chief Executive Officer 50 PARK STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-11-08 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-18 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-18 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-08-01 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-06-14 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-30 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-19 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-19 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-06 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-15 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230701000459 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220127001595 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200511060304 2020-05-11 BIENNIAL STATEMENT 2019-07-01
170707006231 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150715006130 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130710006608 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110711000493 2011-07-11 CERTIFICATE OF INCORPORATION 2011-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158521 LL VIO INVOICED 2011-10-18 700 LL - License Violation
1082121 CNV_TFEE INVOICED 2011-09-23 7.46999979019165 WT and WH - Transaction Fee
1082120 FINGERPRINT INVOICED 2011-09-23 75 Fingerprint Fee
1082122 LICENSE INVOICED 2011-09-23 100 Home Improvement Contractor License Fee
1082119 TRUSTFUNDHIC INVOICED 2011-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341063873 0213100 2015-11-18 4 CEDAR BLUFF CT., SARATOGA SPRINGS, NY, 12866
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-11-18
Emphasis L: FALL
Case Closed 2018-12-18

Related Activity

Type Inspection
Activity Nr 1056110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-12-22
Abatement Due Date 2015-12-31
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-01-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. a) 4 Cedar Bluff Ct.- On or about November 18, 2015, An employee was working from an extension ladder using a pneumatic nail gun to nail in trim without eye protection exposing him to eye injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-12-22
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-01-26
Nr Instances 1
Nr Exposed 1
Gravity 10
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 employees working from an aerial lift: a) 4 Cedar Bluff Ct.- On or about November 18, 2015, An employee was working from a Haulotte Model 4527A aerial lift without body belt or harness, exposing him to fall hazards of approximately 15 feet to the driveway below.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260050 D01
Issuance Date 2015-12-22
Abatement Due Date 2016-01-05
Current Penalty 800.0
Initial Penalty 800.0
Final Order 2016-01-26
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(d)(1): First-aid supplies were not easily accessible when required: a) 4 Cedar Bluff Ct.- On or about November 18, 2015, First aid supplies were not readily available for the employees to use if injured.
340561109 0213100 2015-04-16 4 CEDAR BLUFF COURT, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-11-15

Related Activity

Type Inspection
Activity Nr 1056164
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 2015-05-01
Abatement Due Date 2015-05-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(d)(1): First aid supplies shall be easily accessible when required: a) On or about April 16, 2015 at the residential construction jobsite at 4 Cedar Bluff Court, Saratoga Spring, NY 12866 employees of a subcontractor were working at this location without being provided with a first aid kit or first aid supplies or having their own supplies on site.
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 2015-05-01
Abatement Due Date 2015-05-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1): At this job site, fire extinguishers were not provided for each 3,000 square ft. of the protected building area, or major fraction thereof: a) On or about April 16, 2015 at the residential construction jobsite at 4 Cedar Bluff Court, Saratoga Springs, NY 12866 employees of this subcontractor were working at this location without having a fire extinguisher available.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2015-08-10
Abatement Due Date 2015-09-03
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) Executive Trim Construction - On or about May 7, 2015, the employer did not provide abatement certification for Citation 01, 001 and 002 issued on May 1, 2015. A letter requesting the abatement documentation was sent to the employer on July 22, 2015 and was received July 24, 2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9393888509 2021-03-12 0248 PPS 50 Park St, Amsterdam, NY, 12010-4228
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1238500
Loan Approval Amount (current) 1238500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-4228
Project Congressional District NY-21
Number of Employees 99
NAICS code 337212
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1245863.14
Forgiveness Paid Date 2021-10-26
1288247108 2020-04-10 0248 PPP 50 park street, AMSTERDAM, NY, 12010-4228
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1455300
Loan Approval Amount (current) 1455300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-4228
Project Congressional District NY-21
Number of Employees 94
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1465865.88
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State