Search icon

WELL DONE INSULATION CORP.

Company Details

Name: WELL DONE INSULATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368696
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: P.O. BOX 2370, P.O. BOX 2370, MONROE, NY, United States, 10949
Principal Address: 68 Sevenspring Mountain, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELL DONE INSULATION INC DOS Process Agent P.O. BOX 2370, P.O. BOX 2370, MONROE, NY, United States, 10949

Chief Executive Officer

Name Role Address
YOEL GRUNHUT Chief Executive Officer 68 SEVENSPRING MOUNTAIN, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
221229002758 2022-12-29 BIENNIAL STATEMENT 2021-03-01
130304000859 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346607575 0216000 2023-04-03 37 MEZRITCH RD., NEW SQUARE, NY, 10977
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2023-04-05
Emphasis P: LOCALTARG, L: LOCALTARG, L: FALL

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-08-02
Abatement Due Date 2023-11-20
Current Penalty 1600.0
Initial Penalty 2277.0
Final Order 2023-11-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) Location: entire site On or about: 4/3/23 a) An employee was working with DAP Gun Foam II, Fireblock Foam Sealant. The employer did not develop or implement a written hazard communication program. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2023-08-02
Abatement Due Date 2023-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: (Construction Reference: 1926.59) Location: entire site Om or about: 4/3/23 a) The employer did not maintain Safety Data Sheets for product such as but not limited to DAP Gun Foam II, Fireblock Foam Sealant. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-08-02
Abatement Due Date 2023-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) An employee was working with hazardous chemicals such as but not limited to DAP Gun Foam II, Fireblock Foam Sealant. The employer did not provide hazard communication training. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02002
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2024-05-22
Abatement Due Date 2024-07-11
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2024-07-09
Nr Instances 3
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) The employer failed to submit to OSHA within 10 calendar days of 11/20/23, certification of abatement of citation 1, item 1a issued in this case under 29 CFR 1926.501(b)(13): b) The employer failed to submit to OSHA within 10 calendar days of 11/20/23, certification of abatement of citation 1, item 1b issued in this case under 29 CFR 1926.1052(c)(1)(i): c) The employer failed to submit to OSHA within 10 calendar days of 11/20/23, certification of abatement of citation 1, item 1c issued in this case under 29 CFR 1926.1052(c)(1)(i):
346560584 0216000 2023-03-08 575 UNION RD., SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-04-05
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7168738406 2021-02-11 0202 PPS 68 Seven Springs Mountain Rd, Kiryas Joel, NY, 10950-2160
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137480
Loan Approval Amount (current) 137480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-2160
Project Congressional District NY-18
Number of Employees 28
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138091.02
Forgiveness Paid Date 2021-08-03
2397627304 2020-04-29 0202 PPP 68 7 SPRINGS MOUNTAIN 201, MONROE, NY, 10950
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118678
Loan Approval Amount (current) 118678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 27
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120495.56
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State