Search icon

AMEREX CONSTRUCTION LLC

Company Details

Name: AMEREX CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4776406
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 Laurel Rd, % Patrick Loftus, New City, NY, United States, 10956

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7U5J6 Obsolete Non-Manufacturer 2017-03-28 2024-03-05 2023-04-22 No data

Contact Information

POC CHRISTINE BRODSKY
Phone +1 845-735-6525
Address 275 N MIDDLETOWN RD SUITE 2C, PEARL RIVER, NY, 10965 1190, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AMEREX CONSTRUCTION LLC DOS Process Agent 4 Laurel Rd, % Patrick Loftus, New City, NY, United States, 10956

Agent

Name Role Address
AMY MELE Agent 4 LAUREL RD, NEW CITY, NY, 10956

Filings

Filing Number Date Filed Type Effective Date
211001002431 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200513000017 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
151013000846 2015-10-13 CERTIFICATE OF PUBLICATION 2015-10-13
150617010376 2015-06-17 ARTICLES OF ORGANIZATION 2015-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345208581 0213100 2021-03-23 WOODBURY VILLAS 129 NININGER ROAD, MONROE, NY, 10950
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-03-23
Emphasis N: SVEP, N: TRENCH

Related Activity

Type Accident
Activity Nr 1748399

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2021-09-17
Abatement Due Date 2022-09-15
Current Penalty 2000.0
Initial Penalty 3121.0
Contest Date 2021-10-01
Final Order 2022-09-15
Nr Instances 1
Nr Exposed 3
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) Woodbury Villas, 129 Nininger Road, Monroe, NY, on or about March 22, 2021, the employer failed to provide training to employees working in trenches on recognition, and avoidance of trench hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 2021-09-17
Abatement Due Date 2021-09-29
Current Penalty 0.0
Initial Penalty 2340.0
Contest Date 2021-10-01
Final Order 2022-09-15
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(d)(1): First aid supplies were not accessible: a) Woodbury Villas, 129 Nininger Road, Monroe, NY, on or about March 22, 2021, the employer failed to provide first aid supplies at the worksite.
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 2021-09-17
Abatement Due Date 2022-09-15
Current Penalty 500.0
Initial Penalty 2340.0
Contest Date 2021-10-01
Final Order 2022-09-15
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(a)(1): The employer did not provide an adequate supply of potable water in all places of employment. a) Woodbury Villas, 129 Nininger Road, Monroe, NY, on or about March 22, 2021 and times prior, the employer failed to provide potable water to employees at the worksite.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 B03
Issuance Date 2021-09-17
Abatement Due Date 2022-09-15
Current Penalty 2000.0
Initial Penalty 3121.0
Contest Date 2021-10-01
Final Order 2022-09-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(b)(3): The safety requirements, ratios, or limitations applicable to machines or attachment usage covered in Power Crane and Shovel Associations Standards No. 1 and No. 2 of 1968, and No. 3 of 1969, were not complied with: a) Woodbury Villas, 129 Nininger Road, Monroe, NY, on or about March 22, 2021, the employer's Komatsu Excavator, Model # PC300LC-7L, was operated without a windshield on the front of the cab, which does not comply with the requirements outlined in PCSAS Std. No. 3, paragraph 8.1.8.1.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2021-09-17
Abatement Due Date 2022-09-15
Current Penalty 3000.0
Initial Penalty 5461.0
Contest Date 2021-10-01
Final Order 2022-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees: a) Woodbury Villas, 129 Nininger Road, Monroe, NY, on or about March 22, 2021, employees working in a trench approximately 14 foot long x 5 foot wide x 8 foot deep, were not provided with a ladder, acceptable sloped earth ramp, or any other safe means of egress.
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2021-09-17
Abatement Due Date 2022-09-15
Current Penalty 42500.0
Initial Penalty 54613.0
Contest Date 2021-10-01
Final Order 2022-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) Woodbury Villas, 129 Nininger Road, Monroe, NY, on or about March 22, 2021, the employer failed to provide any type of trench protection for employees entering an 8 foot deep trench that was 14 foot long x 5 foot wide.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858728410 2021-02-18 0202 PPS 4 Laurel Rd Attn: Patrick Loftus, New City, NY, 10956
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89970.42
Loan Approval Amount (current) 89970.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956
Project Congressional District NY-17
Number of Employees 7
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72987.37
Forgiveness Paid Date 2022-02-23
2250297307 2020-04-29 0202 PPP 4 Laurel Rd, NEW CITY, NY, 10956
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105785
Loan Approval Amount (current) 105785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106701.8
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State