Search icon

LABOR INNOVATIONS CORP.

Headquarter

Company Details

Name: LABOR INNOVATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2016 (9 years ago)
Date of dissolution: 28 May 2024
Entity Number: 4900798
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 36 TIMOTHY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Contact Details

Phone +1 914-997-8389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LABOR INNOVATIONS CORP., CONNECTICUT 1220735 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LABOR INNOVATIONS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 811584977 2023-07-19 LABOR INNOVATIONS CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 9174466557
Plan sponsor’s address 66 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing EDWARD ROJAS
LABOR INNOVATIONS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 811584977 2022-05-10 LABOR INNOVATIONS CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 9174466557
Plan sponsor’s address 66 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
LABOR INNOVATIONS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 811584977 2021-06-25 LABOR INNOVATIONS CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 9174466557
Plan sponsor’s address 66 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
LABOR INNOVATIONS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 811584977 2020-05-14 LABOR INNOVATIONS CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 9174466557
Plan sponsor’s address 66 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 TIMOTHY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Status Type Date End date
2106353-DCA Active Business 2022-05-26 2024-07-31

History

Start date End date Type Value
2016-02-23 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-23 2024-06-12 Address 36 TIMOTHY LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003768 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
160223010260 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448146 LICENSE INVOICED 2022-05-17 50 Construction Labor Provider License Fee
3448147 BLUEDOT INVOICED 2022-05-17 150 Construction Labor Provider Blue Dot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345151419 0215000 2021-02-17 730 5TH AVENUE, NEW YORK, NY, 10019
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-02-17
Emphasis P: FALL, L: FALL

Related Activity

Type Accident
Activity Nr 1737422
Type Inspection
Activity Nr 1515755
Safety Yes
Type Inspection
Activity Nr 1515751
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2021-08-11
Abatement Due Date 2021-08-23
Current Penalty 9557.0
Initial Penalty 9557.0
Contest Date 2021-09-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
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) Location: 730 5th Avenue, New York, NY 10019 On or about: February 15, 2021 a) The employer did not ensure that frequent and regular inspections of the jobsite, materials, and equipment were performed by a competent person capable of identifying existing and predicable hazards. Employees were exposed to hazards such as but not limited to floor cover not being secured or marked with the word HOLE.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2021-08-11
Abatement Due Date 2021-08-23
Current Penalty 9557.0
Initial Penalty 9557.0
Contest Date 2021-09-07
Nr Instances 1
Nr Exposed 8
Gravity 10
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. Location: 730 5th Avenue, New York, NY 10019 On or about: February 15, 2021 a) The employer did not ensure employees were trained to identify and eliminate unsafe work conditions on the worksite. An employee stepped on a floor cover that was not secured and was not labeled "hole". The employee fell approximately 13 feet from the 17th to the 16th floor.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2021-08-11
Current Penalty 9557.0
Initial Penalty 9557.0
Contest Date 2021-09-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees. Location: 730 5th Avenue, New York, NY 10019 On or about: February 15, 2021 a) An employee stepped on an unsecured wood floor cover while cleaning the floor. The employee fell approximately 13 feet from the 17th to the 16th floor when a wood floor cover collapsed with the employee.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2021-08-11
Current Penalty 9557.0
Initial Penalty 9557.0
Contest Date 2021-09-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard. Location: 730 5th Avenue, New York, NY 10019 On or about: February 15, 2021 a) An employee stepped on an unsecured cover over a floor hole which was not labeled with the word Hole or Cover to alert the employees of the hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681938505 2021-03-12 0202 PPS 66 Middlebush Rd Ste G104, Wappingers Fl, NY, 12590-4047
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429817
Loan Approval Amount (current) 429817
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 Wappingers Fl, DUTCHESS, NY, 12590-4047
Project Congressional District NY-18
Number of Employees 35
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432110.31
Forgiveness Paid Date 2021-09-29
4673117104 2020-04-13 0202 PPP 66 MIDDLEBUSH RD STE G104, WAPPINGERS FL, NY, 12590
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382500
Loan Approval Amount (current) 382500
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 WAPPINGERS FL, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 38
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387029.44
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State