Search icon

LMP MAINTENANCE INC.

Company Details

Name: LMP MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209551
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2940 DELAWARE AVENUE, SUITE 202, KENMORE, NY, United States, 14217
Principal Address: 620 PARK AVENUE, SUITE 105, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LMP MAINTENANCE 401(K) PROFIT SHARING PLAN 2017 454726442 2019-07-17 LMP MAINTENANCE INC. . 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7168800780
Plan sponsor’s address 2940 DELAWARE AVE STE 202, BUFFALO, NY, 142172337

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CHRISTOPHER VALENTINE
LMP MAINTENANCE 401 K PROFIT SHARING PLAN TRUST 2016 454726442 2017-06-15 LMP MAINTENANCE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7168800780
Plan sponsor’s address 2940 DELAWARE AVE STE 202, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CHRIS VALENTINE
LMP MAINTENANCE 401 K PROFIT SHARING PLAN TRUST 2015 454726442 2016-07-08 LMP MAINTENANCE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7168800780
Plan sponsor’s address 2940 DELAWARE AVE STE 202, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing CHRISTOPHER VALENTINE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2940 DELAWARE AVENUE, SUITE 202, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
CHRIS VALENTINE Chief Executive Officer 2940 DELAWARE AVENUE, SUITE 202, KENMORE, NY, United States, 14217

Filings

Filing Number Date Filed Type Effective Date
211105001514 2021-11-05 BIENNIAL STATEMENT 2021-11-05
140307002556 2014-03-07 BIENNIAL STATEMENT 2014-02-01
120229000212 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340106228 0213600 2014-11-25 48 BARBARA PLACE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-11-25
Emphasis L: FALL, P: FALL
Case Closed 2015-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-01-02
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about 11/25/14 at a roof replacement project located at 48 Barbara Place, Cheektowaga, New York; employees working on the ground below active roof operations were not wearing hard hats. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2015-01-02
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): A means of access for scaffold platforms more than 2 feet (0.6 m) above or below a point of access, such as 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 another scaffold, structure, personnel hoist, or similar surface was not used: a) On or about 11/25/14 at a roof replacement project located at 48 Barbara Place, Cheektowaga, New York; employees were using a ladder jack scaffold, with the scaffold brackets and platform to the outside of the supporting ladders. The employees had to access the platform by climbing the supporting ladders and climbing around the bracket and platform. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2015-01-02
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(6): Scaffolds were erected, used, dismantled, altered, or moved such that they, or any conductive material handled on them, could have come closer than the minimum distances established for specific voltages as set forth in the table in subparagraph (f)(6): a) On or about 11/25/14 at a roof replacement project located at 48 Barbara Place, Cheektowaga, New York; employees working from an aluminum ladder jack scaffold stage placed the stage approximately 1 foot away from the electric service cable. Minimum clearance for 300 volts or less is 3 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2015-01-02
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(i): Each employee on a boatswains' chair, catenary scaffold, float scaffold, needle beam scaffold, or ladder jack scaffold was not protected by a personal fall arrest system: a) On or about 11/25/14 at a roof replacement project located at 48 Barbara Place, Cheektowaga, New York; employees were using a ladder jack scaffold to perform work and access the roof. The platform height was approximately 16 feet and here was no personal fall arrest system in place. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2015-01-02
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) On or about 11/25/14 at a roof replacement project located at 48 Barbara Place, Cheektowaga, New York; employees were tearing shingles off from a roof with a 12 in 12 pitch and an eave height of approximately 16 feet. There were no fall protection systems in place. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094907000 2020-04-08 0296 PPP 2940 Delaware Ave, Ste 201, BUFFALO, NY, 14217-2311
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32930
Loan Approval Amount (current) 32930
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 BUFFALO, ERIE, NY, 14217-2311
Project Congressional District NY-26
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33183.38
Forgiveness Paid Date 2021-01-25
3717428304 2021-01-22 0296 PPS 2940 Delaware Ave Ste 202, Kenmore, NY, 14217-2337
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34196
Loan Approval Amount (current) 34196
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 Kenmore, ERIE, NY, 14217-2337
Project Congressional District NY-26
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34483.82
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State