Search icon

SAS CONSTRUCTION SERVICES, INC.

Company Details

Name: SAS CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4898719
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 141 EAST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 EAST MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2022-03-17 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-19 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-19 2017-11-02 Address 244 FIFTH AVENUE, SUITE E14, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102000579 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
160219010024 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345256838 0216000 2021-04-09 15 RIVER TERRACE, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-04-09
Case Closed 2023-02-08

Related Activity

Type Accident
Activity Nr 1755780
Type Inspection
Activity Nr 1524705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2021-10-07
Current Penalty 2000.0
Initial Penalty 3511.0
Final Order 2021-11-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) On or about: April 8, 2021 Location: 15 River Terrace Tarrytown NY, 10591 a) Employer failed to conduct regular inspections of the job site by a competent person exposing employees to electrical hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2021-10-07
Current Penalty 2000.0
Initial Penalty 3511.0
Final Order 2021-11-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about: April 8, 2021 Location: 15 River Terrace Tarrytown NY, 10591 a) Employee removed hardwired electrical wire from open electrical box exposing employee to electric shock hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1674457709 2020-05-01 0202 PPP 141 E MAIN ST, ELMSFORD, NY, 10523
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45990
Loan Approval Amount (current) 45990
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46468.24
Forgiveness Paid Date 2021-05-19
9119678404 2021-02-16 0202 PPS 141 E Main St, Elmsford, NY, 10523-3319
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22942
Loan Approval Amount (current) 22942
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 Elmsford, WESTCHESTER, NY, 10523-3319
Project Congressional District NY-16
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23085.64
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State