Search icon

CARPINO CONSTRUCTION & DEVELOPMENT, LLC

Company Details

Name: CARPINO CONSTRUCTION & DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2011 (14 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 4117032
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2011-07-12 2024-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-07-12 2024-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039147 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
110712000317 2011-07-12 ARTICLES OF ORGANIZATION 2011-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332792738 0213600 2012-03-05 1785 MILITARY ROAD, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-05
Emphasis L: FALL
Case Closed 2016-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-04-09
Current Penalty 1800.0
Initial Penalty 1800.0
Final Order 2012-05-08
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. a) On or about 3/5/12, at the site of Niagara Falls, NY. Ladder access was not provided for a 7 feet high scaffold platform. Emplyees were climbing on the cross braces. No Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 2012-04-09
Current Penalty 1800.0
Initial Penalty 1800.0
Final Order 2012-05-08
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.706(b): Masonry walls over eight feet in height were not adequately braced to prevent overturning and to prevent collapse until permanent supporting elements of the structure were in place: a) On or about 3/5/12, at the site of Niagara Falls, NY. 15 feet high mason wall, that was not permanently supported, was not adequately braced. No Abatement Certification Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007558104 2020-07-27 0219 PPP 34 Crest Rd, EAST ROCHESTER, NY, 14445-1632
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179584
Loan Approval Amount (current) 179584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1632
Project Congressional District NY-25
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180696.42
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State