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
Name | Role | Address |
---|---|---|
POSITIVE BUILDERS INC | DOS Process Agent | 277 SEVEN SPRINGS RD., MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
SHIMON WEISS | Chief Executive Officer | 277 SEVEN SPRINGS RD, MONROE, NY, United States, 10950 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344702543 | 0213100 | 2020-03-17 | 18 ISRAEL ZUPNICK DR., MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3740738606 | 2021-03-17 | 0202 | PPS | 277 Seven Springs Rd, Monroe, NY, 10950-2403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State