Search icon

SCHEAR CONSTRUCTION, LLC

Branch

Company Details

Name: SCHEAR CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Branch of: SCHEAR CONSTRUCTION, LLC, Florida (Company Number L11000019073)
Entity Number: 5072932
ZIP code: 33334
County: Kings
Place of Formation: Florida
Address: 281 NE 32ND STREET, OAKLAND PARK, FL, United States, 33334

DOS Process Agent

Name Role Address
WILIAM HICKMAN DOS Process Agent 281 NE 32ND STREET, OAKLAND PARK, FL, United States, 33334

Filings

Filing Number Date Filed Type Effective Date
170608000086 2017-06-08 CERTIFICATE OF PUBLICATION 2017-06-08
170124000162 2017-01-24 APPLICATION OF AUTHORITY 2017-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-10 No data 2830 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834228 SL VIO INVOICED 2018-08-29 750 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343399374 0215000 2018-08-20 213 E. 43RD ST, NEW YORK, NY, 10017
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-08-20
Case Closed 2019-01-25

Related Activity

Type Referral
Activity Nr 1372629
Safety Yes
Type Inspection
Activity Nr 1342093
Safety Yes
340914258 0215000 2015-07-07 741 8TH AVE, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-07-07

Related Activity

Type Referral
Activity Nr 1019225
Safety Yes
Type Inspection
Activity Nr 1114238
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2015-12-30
Current Penalty 0.0
Initial Penalty 2000.0
Contest Date 2016-03-24
Final Order 2016-10-31
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a program of frequent and regular inspections made by competent persons at the jobsite: a) The employer did not inspect the work area to ensure construction materials were stored safely. Several pieces of angle iron were left leaning against a column. A 10 foot long piece tipped over striking an employee. Loc; ground floor lobby. Location: 741 8th Ave, New York, N.Y. On or about 7/7/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260250 B09
Issuance Date 2015-12-30
Current Penalty 1500.0
Initial Penalty 0.0
Contest Date 2016-03-24
Final Order 2016-10-31
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.250(b)(9): The employer did not ensure that: Structural steel, poles, pipe, bar stock, and other cylindrical materials, unless racked, shall be stacked and blocked so as to prevent spreading or tilting: a) Pieces of angle iron were not stacked on the floor or placed on a rack; one 10 ft long piece weighing appx 100 lbs was left leaning against a column where it can be displaced by construction activities and tip over. The piece tipped over hitting an employee. Loc; ground floor lobby. Location: 741 8th Ave, New York, N.Y. On or about 7/7/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405207100 2020-04-13 0202 PPP 407 Broome Street Suite 300, NEW YORK, NY, 10013-3211
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1789200
Loan Approval Amount (current) 1789200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3211
Project Congressional District NY-10
Number of Employees 165
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1813219.4
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State