Search icon

BLUE SEA CONSTRUCTION CO. LLC

Company Details

Name: BLUE SEA CONSTRUCTION CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357367
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 164 MAIN STREET, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 134192073 2024-04-23 BLUE SEA CONSTRUCTION CO., LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2024-04-23
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2022 134192073 2023-05-02 BLUE SEA CONSTRUCTION CO., LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2021 134192073 2022-05-16 BLUE SEA CONSTRUCTION CO., LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2020 134192073 2021-05-24 BLUE SEA CONSTRUCTION CO., LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2021-05-24
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2019 134192073 2020-06-03 BLUE SEA CONSTRUCTION CO., LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2018 134192073 2019-06-17 BLUE SEA CONSTRUCTION CO., LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2017 134192073 2018-06-05 BLUE SEA CONSTRUCTION CO., LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2016 134192073 2017-06-19 BLUE SEA CONSTRUCTION CO., LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2017-06-19
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2015 134192073 2016-06-15 BLUE SEA CONSTRUCTION CO., LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing PEGGY VALENTE
THE CONTRACTORS RETIREMENT PLAN 2014 134192073 2015-06-24 BLUE SEA CONSTRUCTION CO., LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6319230081
Plan sponsor’s address 164 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing PEGGY VALENTE
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing PEGGY VALENTE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 164 MAIN STREET, HUNTINGTON, NY, United States, 11743

Permits

Number Date End date Type Address
X012019357A56 2019-12-23 2020-01-15 INSTALL FENCE EAST 167 STREET, BRONX, FROM STREET EAST 169 STREET TO STREET SOUTHERN BOULEVARD
X042019304B93 2019-10-31 2019-11-26 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR EAST 167 STREET, BRONX, FROM STREET SIMPSON STREET
X042019277A02 2019-10-04 2019-11-07 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR HOME STREET, BRONX, FROM STREET SIMPSON STREET
X042019253A10 2019-09-10 2019-10-08 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR HOME STREET, BRONX, FROM STREET SIMPSON STREET
X012019084A61 2019-03-25 2019-04-23 INSTALL FENCE FOX STREET, BRONX, FROM STREET EAST 169 STREET TO STREET HOME STREET

History

Start date End date Type Value
2007-03-13 2007-12-05 Address 3 PARK AVE, 28TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-19 2007-03-13 Address 3 PARK AVE, STE 3100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-03-17 2005-04-19 Address THREE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060379 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060470 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006419 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007005 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006408 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324002884 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224002985 2009-02-24 BIENNIAL STATEMENT 2009-03-01
080408000489 2008-04-08 CERTIFICATE OF PUBLICATION 2008-04-08
071205000270 2007-12-05 CERTIFICATE OF CHANGE 2007-12-05
070313002074 2007-03-13 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-02 No data HOME STREET, FROM STREET SIMPSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are functional and accessible. Non ADA compliant. Previously measured and collected on 11/10/19.
2022-01-26 No data HOME STREET, FROM STREET SIMPSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SW1 corner quadrant was found not to be Ada compliant, Ramps are accessible, functional measured and collected on 11/10/19.
2021-06-28 No data HOME STREET, FROM STREET SIMPSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SW1 corner quadrant was found not to be Ada compliant, Ramps are accessible, functional measured and collected on 11/10/19.
2020-12-09 No data HOME STREET, FROM STREET SIMPSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant was found not to be Ada compliant, Ramps are accessible, functional measured and collected on 11/10/19.
2020-04-27 No data HOME STREET, FROM STREET SIMPSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Gray DWS as been changed to red.
2020-03-18 No data EAST 167 STREET, FROM STREET EAST 169 STREET TO STREET SOUTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation IFO 941-49 sidewalks repaired
2020-02-21 No data EAST 167 STREET, FROM STREET EAST 169 STREET TO STREET SOUTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2020-01-07 No data SIMPSON STREET, FROM STREET EAST 167 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2019-12-04 No data EAST 167 STREET, FROM STREET SIMPSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No ped ramp work started at time of inspection. Updated collector on 12-4-19.
2019-11-20 No data SIMPSON STREET, FROM STREET EAST 167 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340804491 0215000 2015-03-19 1765 PROSPECT PL, BROOKLYN, NY, 11233
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-03-19
Case Closed 2015-09-21

Related Activity

Type Inspection
Activity Nr 1047377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2015-08-28
Abatement Due Date 2015-09-08
Current Penalty 1700.0
Initial Penalty 2000.0
Final Order 2015-09-14
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) Foundation: On or about March 19, 2015 The ladder access to the foundation was blocked at the top and at the foot while employees were working on the foundation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2015-08-28
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2015-09-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members were not provided between the top rail of the stairrail system and the stairway steps: a) Stairway access to foundation: On or about March 19, 2015 The standard guardrail was missing the midrail.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011718303 2021-01-30 0235 PPS 164 Main St, Huntington, NY, 11743-6920
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93710
Loan Approval Amount (current) 93710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6920
Project Congressional District NY-01
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94376.38
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State