Search icon

B.A. CONSTRUCTION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B.A. CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2001 (24 years ago)
Entity Number: 2683687
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 19 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
B.A. CONSTRUCTION SERVICES, LLC DOS Process Agent 19 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2023-07-28 2023-09-07 Address 19 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2013-09-16 2023-07-28 Address 19 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-09-22 2013-09-16 Address 23 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-09-26 2011-09-22 Address 4 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003406 2023-09-07 BIENNIAL STATEMENT 2023-09-01
230728003389 2023-07-28 BIENNIAL STATEMENT 2021-09-01
190905060084 2019-09-05 BIENNIAL STATEMENT 2019-09-01
150903006171 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130916006387 2013-09-16 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143667.80
Total Face Value Of Loan:
143667.80
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140225.00
Total Face Value Of Loan:
140225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-11
Type:
Prog Related
Address:
EXCELSIOR PARK APARTMENTS 25 WHISTLER CT., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-30
Type:
Planned
Address:
9 STONELEDGE DRIVE, TROY, NY, 12182
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-14
Type:
Planned
Address:
1 MILL ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-25
Type:
Unprog Rel
Address:
21 BAY STREET, GLENS FALLS, NY, 12801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-20
Type:
Planned
Address:
2691 RTE. 9, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$143,667.8
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,667.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,438.02
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $143,665.8
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$140,225
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,225
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,693.47
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $140,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State