Search icon

A & P CONSTRUCTION CORP.

Company Details

Name: A & P CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1980 (45 years ago)
Date of dissolution: 26 Dec 1990
Entity Number: 600953
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVINE & WEISSMAN DOS Process Agent 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-509255 1990-12-26 DISSOLUTION BY PROCLAMATION 1990-12-26
A634091-16 1980-01-08 CERTIFICATE OF INCORPORATION 1980-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339779209 0213600 2014-05-22 686 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-05-22
Emphasis P: FALL, L: FALL
Case Closed 2017-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-06-18
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2014-06-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about 5/22/14 at a single family home construction project located at 686 Pleasant View Drive, Lancaster, New York; employee were working from and walking the top plates of the walls at a heights of approximately 8 to 10 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2014-06-18
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2014-06-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) On or about 5/22/14 at a single family home construction project located at 686 Pleasant View Drive, Lancaster, New York; an employee was working from the top of a step ladder that was not open with the spreaders locked. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2014-06-18
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2014-06-05
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) On or about 5/22/14 at a single family home construction project located at 686 Pleasant View Drive, Lancaster, New York; employees were working from the top step of a 6 foot step ladder and top of an 8 foot step ladders. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920537109 2020-04-14 0248 PPP 9 CHIPMUNK CHASE, SARATOGA SPRINGS, NY, 12866-5789
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5789
Project Congressional District NY-20
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14211.62
Forgiveness Paid Date 2021-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State