Name: | ELLIS ISLAND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2017 (8 years ago) |
Entity Number: | 5104493 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 60 IVY HILL ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 IVY HILL ROAD, MAHOPAC, NY, United States, 10541 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170320010157 | 2017-03-20 | CERTIFICATE OF INCORPORATION | 2017-03-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2044377 | RENEWAL | INVOICED | 2015-04-10 | 100 | Home Improvement Contractor License Renewal Fee |
2044376 | TRUSTFUNDHIC | INVOICED | 2015-04-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1014924 | TRUSTFUNDHIC | INVOICED | 2013-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1051418 | RENEWAL | INVOICED | 2013-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
1014925 | TRUSTFUNDHIC | INVOICED | 2011-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1051419 | RENEWAL | INVOICED | 2011-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
1014926 | TRUSTFUNDHIC | INVOICED | 2010-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1014928 | FINGERPRINT | INVOICED | 2010-05-28 | 75 | Fingerprint Fee |
1014927 | LICENSE | INVOICED | 2010-05-28 | 75 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343425740 | 0215000 | 2018-08-29 | 87 LUDLOW STREET, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1376062 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2019-01-18 |
Abatement Due Date | 2019-01-31 |
Current Penalty | 2050.0 |
Initial Penalty | 2217.0 |
Final Order | 2019-04-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification. Site: 87 Ludlow Street New York, NY On or about 8/29/18 a) Employees used a portable power strip to energize temporary lights and power tools. The power strip was not rated to be used on a construction site. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2019-01-18 |
Abatement Due Date | 2019-01-31 |
Current Penalty | 0.0 |
Initial Penalty | 2772.0 |
Final Order | 2019-04-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous. Site: 87 Ludlow Street New York, NY On or about 8/29/18 a) An extension cord used to energize a portable power strip was missing the ground pin. Employees used the power strip to energize temporary lights and power tools. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2019-01-18 |
Abatement Due Date | 2019-01-31 |
Current Penalty | 1550.0 |
Initial Penalty | 2772.0 |
Final Order | 2019-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Site: 87 Ludlow Street New York, NY, 1st floor On or about 8/29/18 a) Energized circuit breaker panel was not provided with a cover. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2019-01-18 |
Abatement Due Date | 2019-01-31 |
Current Penalty | 1000.0 |
Initial Penalty | 1663.0 |
Final Order | 2019-04-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(b)(2): Pull boxes, junction boxes, and fittings were not provided with covers. Site: 87 Ludlow Street New York, NY; 1st floor On or about 8/29/18 a) An extension cord used to energize power tools was plugged into an electrical receptacle which was not provided with a cover. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6831318804 | 2021-04-20 | 0202 | PPS | 60 Ivy Hill Rd N/A, Mahopac, NY, 10541-1208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9361117304 | 2020-05-02 | 0202 | PPP | 60 Ivy Hill Rd, Mahopac, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State