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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
134192073
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-19
Type:
Unprog Rel
Address:
1765 PROSPECT PL, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93710
Current Approval Amount:
93710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94376.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State