Search icon

CONSTRUCTION AFFILIATES INC

Company Details

Name: CONSTRUCTION AFFILIATES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2019 (6 years ago)
Entity Number: 5600670
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 160 WEST INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTRUCTION AFFILIATES INC DOS Process Agent 160 WEST INDUSTRY CT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2019-08-07 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190807010378 2019-08-07 CERTIFICATE OF INCORPORATION 2019-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100243302 0215600 1985-08-26 350 ST. ANN'S AVENUE, BRONX,, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-08-29
100243526 0215600 1985-08-26 350 SAINT ANN'S AVENUE, BRONX,, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1985-08-26
Case Closed 1985-08-26
102301 0215000 1984-03-20 10 WEST 138 ST, New York -Richmond, NY, 10037
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1984-04-24
Abatement Due Date 1984-04-26
Nr Instances 1
110890 0214700 1984-02-27 1 SCHOOL ST, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-28
Case Closed 1984-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1984-03-01
Abatement Due Date 1984-03-04
Nr Instances 1
11522059 0214700 1983-12-19 BETHEL RD & WILLIS AVE, Albertson, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1984-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-12-29
Abatement Due Date 1984-01-04
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-12-29
Abatement Due Date 1984-01-04
Nr Instances 1
11803491 0215000 1983-04-27 550 GREENE AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-05
Abatement Due Date 1983-05-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11803293 0215000 1983-03-22 150 E 121 ST, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-22
Case Closed 1983-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-04-11
Abatement Due Date 1983-03-22
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-04-11
Abatement Due Date 1983-03-22
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
11724952 0215000 1982-08-16 581 595 COLUMBUS AVE, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1982-08-27
Abatement Due Date 1982-09-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-08-27
Abatement Due Date 1982-09-01
Nr Instances 1
11824778 0215000 1982-03-17 85 BROAD STREET, New York -Richmond, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-05-03
Case Closed 1982-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-05-06
Abatement Due Date 1982-03-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-05-06
Abatement Due Date 1982-03-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-05-06
Abatement Due Date 1982-03-26
Nr Instances 1
12077988 0235500 1980-11-24 955 CAULDWELL AVENUE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-26
Case Closed 1981-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-12-04
Abatement Due Date 1980-12-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1980-12-04
Abatement Due Date 1980-12-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865187703 2020-05-01 0235 PPP 160 W INDUSTRY CT, DEER PARK, NY, 11729
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64397
Loan Approval Amount (current) 64397
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 New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 236115
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 64968.49
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State