Search icon

POSITIVE BUILDERS INC

Company Details

Name: POSITIVE BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573448
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 277 SEVEN SPRINGS RD., MONROE, NY, United States, 10950
Principal Address: 277 Seven Springs rd, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POSITIVE BUILDERS INC DOS Process Agent 277 SEVEN SPRINGS RD., MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SHIMON WEISS Chief Executive Officer 277 SEVEN SPRINGS RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2022-06-06 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2023-03-02 Address 277 SEVEN SPRINGS RD., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004336 2023-03-02 BIENNIAL STATEMENT 2022-05-01
140507000437 2014-05-07 CERTIFICATE OF INCORPORATION 2014-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344702543 0213100 2020-03-17 18 ISRAEL ZUPNICK DR., MONROE, NY, 10950
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-03-17
Emphasis L: FALL
Case Closed 2022-08-11

Related Activity

Type Inspection
Activity Nr 1470363
Safety Yes
Type Inspection
Activity Nr 1472182
Safety Yes
Type Inspection
Activity Nr 1470439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2020-08-27
Abatement Due Date 2021-02-10
Current Penalty 2313.0
Initial Penalty 2313.0
Contest Date 2020-09-02
Final Order 2021-02-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) 18 Israel Zupnick Dr. - On or about March 16, 2020 and at times prior thereto, the employee assigned to manage the worksite, a 4-story residential building construction project, was not provided with any training on how to recognize and eliminate safety and health hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2020-08-27
Current Penalty 2892.0
Initial Penalty 2892.0
Contest Date 2020-09-02
Final Order 2021-02-04
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 18 Israel Zupnick Dr. - On or about March 16, 2020 and at times prior thereto, employees and sub-contractors employees were exposed to multiple fall hazards from wall openings on the third and fourth floors of a residential construction project that were not protected and/or had inadequate fall protection in place.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-08-27
Abatement Due Date 2020-09-02
Current Penalty 0.0
Initial Penalty 2313.0
Contest Date 2020-09-02
Final Order 2021-02-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) 18 Israel Zupnick Dr - On or about March 16, 2020 and at times prior thereto, an employee working as a site manager at this 4 story residential construction site was exposed to multiple fall hazards from wall openings on the third and fourth floors that were not protected and/or had inadequate fall protection in place. The employee was not provided fall protection training by the employer to recognize and minimize fall hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240087708 2020-05-01 0202 PPP 277 SEVEN SPRINGS RD, MONROE, NY, 10950
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13552.48
Forgiveness Paid Date 2021-06-24
3740738606 2021-03-17 0202 PPS 277 Seven Springs Rd, Monroe, NY, 10950-2403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26232
Loan Approval Amount (current) 26232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2403
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26395.53
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State