Search icon

NYC CRANE HOIST OPERATIONS, LLC

Headquarter

Company Details

Name: NYC CRANE HOIST OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2012 (13 years ago)
Entity Number: 4307409
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 6 KIEFFER LANE, KINGSTON, NY, United States, 12401

Links between entities

Type Company Name Company Number State
Headquarter of NYC CRANE HOIST OPERATIONS, LLC, FLORIDA M20000006634 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 KIEFFER LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2019-05-09 2024-01-24 Address 6 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2012-10-12 2019-05-09 Address 1521 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001483 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210115060096 2021-01-15 BIENNIAL STATEMENT 2020-10-01
190919000329 2019-09-19 CERTIFICATE OF PUBLICATION 2019-09-19
190510002025 2019-05-10 BIENNIAL STATEMENT 2018-10-01
190509000338 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
121012000487 2012-10-12 ARTICLES OF ORGANIZATION 2012-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345147995 0215000 2021-02-11 1 BELL SLIP, BROOKLYN, NY, 11222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-11

Related Activity

Type Referral
Activity Nr 1734346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-08-10
Abatement Due Date 2021-08-27
Current Penalty 9750.0
Initial Penalty 12288.0
Contest Date 2021-08-18
Final Order 2022-04-08
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by and/or collapse hazards. Location: a) Tower crane at 1 Bell Slip, Brooklyn, NY 11222: On or about February 11, 2021, employees replacing a burnt jib luffing winch motor did not effectively isolate the stored mechanical energy of the jib of the tower crane. The employees were exposed to struck-by and collapse hazards. The jib dropped and struck the tower. The crane jib was not adequately secured to prevent it from falling.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261412 B01 II B
Issuance Date 2021-08-10
Abatement Due Date 2021-08-27
Current Penalty 0.0
Initial Penalty 8778.0
Contest Date 2021-08-18
Final Order 2022-04-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1412(b)(1)(ii)(B): Determine if the repair/adjustment meets the criteria developed in accordance with paragraph (b)(1)(ii)(A) of this section. Location: a) Tower crane at 1 Bell Slip, Brooklyn, NY 11222: On or about February 11, 2021, the qualified person did not consult a registered professional engineer when manufacturer criteria was not available to repair the winch motor on the tower crane.
Citation ID 01003
Citaton Type Other
Standard Cited 19261430 D
Issuance Date 2021-08-10
Abatement Due Date 2021-08-27
Current Penalty 8000.0
Initial Penalty 8778.0
Contest Date 2021-08-18
Final Order 2022-04-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1430(d): The employer did not train each competent person and each qualified person regarding the requirements of this subpart applicable to their respective roles. Location: a) Tower crane at 1 Bell Slip, Brooklyn, NY 11222: On or about February 11, 2021, the employer did not train their qualified person to determine whether a registered professional engineer was needed when manufacturer criteria was not available.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5850148508 2021-03-02 0202 PPS 99 Saint Nicholas Ave, Brooklyn, NY, 11237-3448
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1414059
Loan Approval Amount (current) 1414059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3448
Project Congressional District NY-07
Number of Employees 234
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1426274.9
Forgiveness Paid Date 2022-01-18
7006857310 2020-04-30 0202 PPP 99 ST Nicholas Ave, BROOKLYN, NY, 11237
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1555464
Loan Approval Amount (current) 1555464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 115
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1582295.75
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State