Search icon

B & E DEVELOPMENT, LLC

Company Details

Name: B & E DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639483
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: PO BOX 888, PLATTSBURGH, NY, United States, 12901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B & E DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 141832329 2024-06-24 B & E DEVELOPMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5185706703
Plan sponsor’s address 1016 STATE ROUTE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
B & E DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 141832329 2023-05-04 B & E DEVELOPMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5185706703
Plan sponsor’s address 1016 STATE ROUTE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 888, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2013-06-14 2024-10-23 Address PO BOX 888, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2001-05-16 2013-06-14 Address POST OFFICE BOX 54, SARANAC, NY, 12981, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002260 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130614002204 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110609002678 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090429002264 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070501002052 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050523002265 2005-05-23 BIENNIAL STATEMENT 2005-05-01
030425002381 2003-04-25 BIENNIAL STATEMENT 2003-05-01
011116000181 2001-11-16 AFFIDAVIT OF PUBLICATION 2001-11-16
010516000297 2001-05-16 ARTICLES OF ORGANIZATION 2001-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341470466 0213100 2016-05-11 98 BAILEY AVE, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-11
Emphasis L: FALL
Case Closed 2018-06-15

Related Activity

Type Complaint
Activity Nr 1091087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2016-06-20
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-07-20
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet (3.1m) above a lower level was not protected from falling to that lower level by fall protection established in accordance with paragraphs (g)(1)(i) through (vii) of this section: a) Worksite, on May 11, 2016, and at times prior, scaffolding more than 10 feet above the ground was used without guardrails or any fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-06-20
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-07-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): "Residential construction." Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was 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) 98 Bailey Ave, Plattsburgh, NY, 12091, on May 11, 2016, and at times prior, employees were removing and installing new roof shingles on a roof 35 feet above the ground, without any type of fall protection.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2016-06-20
Abatement Due Date 2016-08-05
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-07-20
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) 98 Bailey Ave, Plattsburgh, NY, 12091, on May 11, 2016, and at times prior, employees were removing and installing new roof shingles on a roof 35 feet above the ground, without any type of fall protection. Employees were not trained in fall protection hazards, and procedures to be followed to minimize fall hazards.
313760134 0213100 2010-08-03 32 OAK ST, PLATTSBURGH, NY, 12901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-08-03
Emphasis L: FALL
Case Closed 2010-08-10

Related Activity

Type Inspection
Activity Nr 313759045
313759045 0213100 2010-05-26 32 OAK ST, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-26
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, L: LOCALTARG
Case Closed 2011-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-06-24
Abatement Due Date 2010-06-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-06-24
Abatement Due Date 2010-07-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2010-06-24
Abatement Due Date 2010-07-02
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-06-24
Abatement Due Date 2010-07-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5401397108 2020-04-13 0248 PPP PO Box 888, PLATTSBURGH, NY, 12901
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66707
Loan Approval Amount (current) 66707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67489.21
Forgiveness Paid Date 2021-07-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State