Search icon

HOLT CONSTRUCTION CORP.

Headquarter

Company Details

Name: HOLT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1953 (71 years ago)
Entity Number: 92953
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965
Principal Address: 50 E. WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Contact Details

Phone +1 845-735-4054

Shares Details

Shares issued 11

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOLT CONSTRUCTION CORP., FLORIDA F14000001727 FLORIDA
Headquarter of HOLT CONSTRUCTION CORP., MINNESOTA 70835b3e-6d32-e611-816a-00155d01c56d MINNESOTA
Headquarter of HOLT CONSTRUCTION CORP., COLORADO 20161406767 COLORADO
Headquarter of HOLT CONSTRUCTION CORP., CONNECTICUT 0262300 CONNECTICUT
Headquarter of HOLT CONSTRUCTION CORP., ILLINOIS CORP_68886953 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MCQPJNSHRN78 2022-03-12 50 E WASHINGTON AVE, PEARL RIVER, NY, 10965, 2308, USA 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, 10965, 2308, USA

Business Information

URL https://holtcc.com/
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-03-12
Initial Registration Date 2004-09-21
Entity Start Date 1919-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220
Product and Service Codes Y1EE, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GB, Y1GC, Y1GD, Y1GZ, Y1HA, Y1HB, Y1HC, Y1HZ, Y1JA, Y1JB, Y1JZ, Y1KZ, Y1LA, Y1LC, Y1LZ, Y1MA, Y1MB, Y1MC, Y1MD, Y1MF, Y1MG, Y1MH, Y1MZ, Y1NA, Y1NB, Y1NC, Y1ND, Y1NE, Y1NZ, Y1PA, Y1PB, Y1PC, Y1PD, Y1PZ, Y1QA, Z1AA, Z1AB, Z1BB, Z1BC, Z1BD, Z1BE, Z1BG, Z1BZ, Z1CA, Z1CZ, Z1DB, Z1DZ, Z1EA, Z1EB, Z1EE, Z1EZ, Z1FA, Z1FB, Z1FC, Z1FD, Z1FE, Z1FF, Z1FZ, Z1GA, Z1GB, Z1GC, Z1GD, Z1GZ, Z1HA, Z1HB, Z1HC, Z1HZ, Z1JA, Z1JB, Z1JZ, Z1KZ, Z1LA, Z1LB, Z1LC, Z1LZ, Z1MA, Z1MB, Z1MC, Z1MD, Z1MF, Z1MG, Z1MH, Z1MZ, Z1NA, Z1NB, Z1NC, Z1ND, Z1NE, Z1NZ, Z1PA, Z1PB, Z1PC, Z1PD, Z1PZ, Z1QA, Z200, Z2AA, Z2AB, Z2AZ, Z2BA, Z2BB, Z2BC, Z2BD, Z2BE, Z2BG, Z2BZ, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EA, Z2EB, Z2EC, Z2ED, Z2EE, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GB, Z2GC, Z2GD, Z2GZ, Z2HA, Z2HC, Z2HZ, Z2JA, Z2JB, Z2JZ, Z2KC, Z2KD, Z2KZ, Z2LA, Z2LB, Z2LC, Z2LZ, Z2MB, Z2MC, Z2MD, Z2MF, Z2MG, Z2MH, Z2MZ, Z2NA, Z2NB, Z2NC, Z2ND, Z2NE, Z2NZ, Z2PC, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER ASARO
Role PRESIDENT
Address 50 E. WASHINGTON AVE., PEARL RIVER, NY, 10965, 2308, USA
Title ALTERNATE POC
Name STACEY BLUME
Address 875 AVENUE OF THE AMERICAS, SUITE 1101, NEW YORK, NY, 10001, 2308, USA
Government Business
Title PRIMARY POC
Name STACEY BLUME
Address 875 AVENUE OF THE AMERICAS, SUITE 1101, NEW YORK, NY, 10001, 2308, USA
Title ALTERNATE POC
Name CHRISTOPHER ASARO
Role PRESIDENT
Address 50 E. WASHINGTON AVE., PEARL RIVER, NY, 10965, 2308, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31RB7 Active Non-Manufacturer 2004-09-22 2024-03-05 2026-03-12 2022-03-12

Contact Information

POC STACEY BLUME
Phone +1 646-372-6651
Fax +1 845-735-4570
Address 50 E WASHINGTON AVE, PEARL RIVER, NY, 10965 2308, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLT CONSTRUCTION CORP, RETIREMENT SAVINGS PLAN 2016 131758574 2017-09-05 HOLT CONSTRUCTION CORP. 78
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP, RETIREMENT SAVINGS PLAN 2015 131758574 2016-09-07 HOLT CONSTRUCTION CORP. 63
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP, RETIREMENT SAVINGS PLAN 2014 131758574 2015-09-21 HOLT CONSTRUCTION CORP. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP. RETIREMENT SAVINGS PLAN 2013 131758574 2014-09-06 HOLT CONSTRUCTION CORP. 53
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2014-09-06
Name of individual signing MATTHEW ANSELMI
Role Employer/plan sponsor
Date 2014-09-06
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP. RETIREMENT SAVINGS PLAN 2012 131758574 2013-07-17 HOLT CONSTRUCTION CORP. 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP. RETIREMENT SAVINGS PLAN 2011 131758574 2012-07-16 HOLT CONSTRUCTION CORP. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Plan administrator’s name and address

Administrator’s EIN 131758574
Plan administrator’s name HOLT CONSTRUCTION CORP.
Plan administrator’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965
Administrator’s telephone number 8457354054

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP. RETIREMENT SAVINGS PLAN 2010 131758574 2011-09-16 HOLT CONSTRUCTION CORP. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Plan administrator’s name and address

Administrator’s EIN 131758574
Plan administrator’s name HOLT CONSTRUCTION CORP.
Plan administrator’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965
Administrator’s telephone number 8457354054

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing MATTHEW ANSELMI
HOLT CONSTRUCTION CORP. RETIREMENT SAVINGS PLAN 2010 131758574 2011-09-16 HOLT CONSTRUCTION CORP. 47
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Plan administrator’s name and address

Administrator’s EIN 131758574
Plan administrator’s name HOLT CONSTRUCTION CORP.
Plan administrator’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965
Administrator’s telephone number 8457354054
HOLT CONSTRUCTION CORP. RETIREMENT SAVINGS PLAN 2009 131758574 2010-09-03 HOLT CONSTRUCTION CORP. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-12-15
Business code 236200
Sponsor’s telephone number 8457354054
Plan sponsor’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965

Plan administrator’s name and address

Administrator’s EIN 131758574
Plan administrator’s name HOLT CONSTRUCTION CORP.
Plan administrator’s address 50 E. WASHINGTON AVE, PEARL RIVER, NY, 10965
Administrator’s telephone number 8457354054

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing MATTHEW J. ANSELMI

DOS Process Agent

Name Role Address
HOLT CONSTRUCTION CORP. DOS Process Agent 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
PATRICIA ZUGIBE Chief Executive Officer 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Permits

Number Date End date Type Address
M012018344A09 2018-12-10 2018-12-31 VAULT CONSTRUCTION OR ALTERATION GANSEVOORT STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET
M012018344A10 2018-12-10 2018-12-31 RESET, REPAIR OR REPLACE CURB GANSEVOORT STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET
M012018344A11 2018-12-10 2018-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE GANSEVOORT STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET

History

Start date End date Type Value
2025-01-07 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-11-14 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-09-23 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-03-21 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-01-05 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-12-28 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-12-28 2023-12-28 Address 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-04-03 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-10-13 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231228003641 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211227002542 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191210060642 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190123000298 2019-01-23 CERTIFICATE OF AMENDMENT 2019-01-23
171201006772 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160603006796 2016-06-03 BIENNIAL STATEMENT 2015-12-01
120112002687 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100104002544 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071211002694 2007-12-11 BIENNIAL STATEMENT 2007-12-01
070316001082 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-02 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION
2021-06-27 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O Building #55 Granite sidewalk/curb is in compliance.
2021-06-06 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O Building #55 granite curb installed and in compliance.
2021-06-03 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O Building #55 Sidewalk has been repaired with no defects and in compliace.
2021-04-21 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Granite curb sealed and in compliance.
2021-03-24 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #321 permanent gas installation on sidewalk flag around gas valve is acceptable.
2019-05-02 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation At the time of inspection, there were no defects found to the sidewalk flags where the vault work was done underneath sidewalk.
2019-02-25 No data GANSEVOORT STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation s.w repair acceptable
2019-02-20 No data STATE STREET, FROM STREET BOND STREET TO STREET NEVINS STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD OCCUPIED/BLOCKED/CLOSED OFF 60 FEET BY 8 FEET OF ROADWAY-WITHOUT A VALID DOT PERMIT TO DO SO. PARTIAL STREET CLOSURE-NO PERMIT. NYC DEPT OF BUILDINGS PERMIT#321
2019-02-13 No data STATE STREET, FROM STREET BOND STREET TO STREET NEVINS STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD OCCUPIED/BLOCKED/CLOSED OFF 60 FEET BY 8 FEET OF ROADWAY-WITHOUT A VALID DOT PERMIT TO DO SO. PARTIAL STREET CLOSURE-NO PERMIT. NYC DEPT OF BUILDINGS PERMIT#32

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340620657 0215000 2015-05-08 1114 6TH AVENUE, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-08
Emphasis L: FALL
Case Closed 2015-12-29

Related Activity

Type Referral
Activity Nr 985214
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 5500.0
Initial Penalty 6300.0
Final Order 2015-12-03
Nr Instances 5
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: Location: 1114 6th Avenue, New York, NY On or about: May 8, 2015 a) Boxes, wood and other materials were stored on the working platforms of the tubular welded frame scaffold from the 15th to the 19th floors.
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 6300.0
Initial Penalty 6300.0
Final Order 2015-12-03
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Location: 1114 6th Avenue, New York, NY On or about: May 8, 2015 a) Employees worked on a tubular welded frame scaffold which was not fully planked. Access doors to platforms were left open from the 15th through the 19th floors.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 4725.0
Initial Penalty 6300.0
Final Order 2015-12-03
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 1114 6th Avenue, New York NY On or about: May 8, 2015 a) Employees climbed over the roof perimeter railing and walked along the edge to access scaffold without any fall protection.
340188960 0213100 2015-01-16 498 RED APPLE COURT, CENTRAL VALLEY, NY, 10917
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-01-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-01-21
313760464 0213100 2010-08-20 62 GRAND ST., NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-20
Emphasis L: LOCALTARG, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2010-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
313757767 0213100 2010-03-16 GRAND & FIRST STREET, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-16
Emphasis L: LOCALTARG, S: TRENCHING, S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2010-04-01
312995699 0216000 2009-03-10 650 BRUSH AVE, BRONX, NY, 10465
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-03-24
Case Closed 2009-07-24

Related Activity

Type Referral
Activity Nr 202753455

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2009-03-26
Abatement Due Date 2009-04-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 4
Gravity 02
311288500 0216000 2009-02-27 650 BRUSH AVE, BRONX, NY, 10465
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-03-16
Case Closed 2009-06-06

Related Activity

Type Complaint
Activity Nr 205183320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 3
Gravity 03
309599140 0216000 2007-04-30 401 N MIDDLETOWN ROAD, PEARL RIVER, NY, 10965
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-27
Emphasis S: COMMERCIAL CONSTR, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-09-27

Related Activity

Type Complaint
Activity Nr 205178866
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 2007-09-20
Abatement Due Date 2007-10-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-09-27
Abatement Due Date 2007-10-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
307668590 0216000 2005-10-26 401 N MIDDLETOWN ROAD, PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-10
Case Closed 2005-11-30
304468879 0213100 2002-08-20 LONG MEADOW ROAD, TUXEDO PARK, NY, 10987
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-08-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-08-21

Related Activity

Type Complaint
Activity Nr 203946710
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2706477105 2020-04-11 0202 PPP 50 East WASHINGTON AVE, PEARL RIVER, NY, 10965-2308
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6651492
Loan Approval Amount (current) 6651492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEARL RIVER, ROCKLAND, NY, 10965-2308
Project Congressional District NY-17
Number of Employees 384
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6737222.34
Forgiveness Paid Date 2021-07-30
2687258610 2021-03-15 0202 PPS 50 E Washington Ave, Pearl River, NY, 10965-2308
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-2308
Project Congressional District NY-17
Number of Employees 195
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2008333.33
Forgiveness Paid Date 2021-09-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State