Search icon

VALLEY EAST BUILDING MANAGEMENT LLC

Company Details

Name: VALLEY EAST BUILDING MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2013 (12 years ago)
Entity Number: 4422575
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY ROAD, Management Office, WESTBURY, NY, United States, 11590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEY EAST BUILDING MANAGEMENT 401(K) PLAN 2023 463156058 2024-09-01 VALLEY EAST BUILDING MANAGEMENT 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 561110
Sponsor’s telephone number 5165092209
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
C/O VALLEY EAST BUILDING MANAGEMENT DOS Process Agent 1400 OLD COUNTRY ROAD, Management Office, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2019-10-29 2023-08-10 Address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-06-25 2019-10-29 Address 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000741 2023-08-10 BIENNIAL STATEMENT 2023-06-01
211105000572 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191029002067 2019-10-29 BIENNIAL STATEMENT 2019-06-01
130918000972 2013-09-18 CERTIFICATE OF PUBLICATION 2013-09-18
130625000464 2013-06-25 ARTICLES OF ORGANIZATION 2013-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343406831 0214700 2018-08-21 1400 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-21
Case Closed 2019-09-04

Related Activity

Type Referral
Activity Nr 1373750
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2018-10-12
Abatement Due Date 2018-11-30
Current Penalty 100.0
Initial Penalty 2217.0
Contest Date 2018-10-25
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) At the worksite - Employees provided with 3M half mask respirators are not provided with Appendix D information, on or about 8/21/18. 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 19100134 E01
Issuance Date 2018-10-12
Abatement Due Date 2018-11-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-25
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) worksite - Employees wear 3M half mask respirators without being provided with medical evaluation prior to the employee's use of the respirator in the workplace, on or about 8/21/18. 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 19100134 F02
Issuance Date 2018-10-12
Abatement Due Date 2018-11-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-25
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) Worksite - Employees were wearing 3M half mask respirators without being fit tested prior to the initial use of the respirator, on or about 8/21/18 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2018-10-12
Abatement Due Date 2018-11-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-25
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Worksite - Employees wearing 3M half mask respirators were not provided with respiratory protection training; on or about 8/21/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2018-10-12
Abatement Due Date 2018-10-24
Current Penalty 200.0
Initial Penalty 2956.0
Contest Date 2018-10-25
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Worksite - Employees were using a metal duplex box to power a battery charger. The box was not mounted and lying on the floor; on or about 8/21/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2018-10-12
Abatement Due Date 2018-10-18
Current Penalty 200.0
Initial Penalty 2956.0
Contest Date 2018-10-25
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) Worksite - Employee was using the top of a 4ft step ladder to work on a portion of drop ceiling; on or about 8/21/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802848410 2021-02-04 0235 PPS 1400 Old Country Rd, Westbury, NY, 11590-5156
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) 315313
Loan Approval Amount (current) 315313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5156
Project Congressional District NY-03
Number of Employees 21
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 318405.66
Forgiveness Paid Date 2022-02-03
9419747200 2020-04-28 0235 PPP 1400 OLS COUNTRY RD, WESTBURY, NY, 11590
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227348.63
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State