Search icon

BELL CONSTRUCTION LLC

Company Details

Name: BELL CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087735
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 12 S MAIN STREET / SUITE 208, PO BOX 205, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
C/O CAHILL KNOBEL & ASSOCIATES LLC DOS Process Agent 12 S MAIN STREET / SUITE 208, PO BOX 205, HOMER, NY, United States, 13077

History

Start date End date Type Value
2004-08-06 2010-08-30 Address 12 S MAIN STREET SUITE 208, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804006935 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140822006234 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120927006012 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100830002539 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080805002513 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060802002204 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040806000597 2004-08-06 ARTICLES OF ORGANIZATION 2004-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304593627 0215800 2002-09-20 DOUGS FISH FRY, RT 281, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-20
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2006-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7573647204 2020-04-28 0248 PPP 4245 Bell Crest Drive, CORTLAND, NY, 13045
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27313
Loan Approval Amount (current) 27313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27816.61
Forgiveness Paid Date 2022-03-09
4563338400 2021-02-06 0248 PPS 4245 Bell Crest Dr, Cortland, NY, 13045-8133
Loan Status Date 2022-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-8133
Project Congressional District NY-19
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27048.93
Forgiveness Paid Date 2022-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State