Search icon

BLACKRIDGE CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKRIDGE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197588
ZIP code: 10474
County: New York
Place of Formation: New York
Activity Description: Trucking services & disposal services, excavation, paving & milling.
Address: 1162 GRINNELL PLACE, NEW YORK, NY, United States, 10474

Contact Details

Website http://www.blackridgeconstructionllc.com

Phone +1 917-972-1520

DOS Process Agent

Name Role Address
BLACKRIDGE CONSTRUCTION, LLC DOS Process Agent 1162 GRINNELL PLACE, NEW YORK, NY, United States, 10474

Unique Entity ID

CAGE Code:
6AV21
UEI Expiration Date:
2018-12-22

Business Information

Activation Date:
2017-12-22
Initial Registration Date:
2011-03-02

Commercial and government entity program

CAGE number:
6AV21
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-12-23

Contact Information

POC:
JAMES C CARROLL

History

Start date End date Type Value
2009-05-14 2018-12-05 Address PO BOX 1582, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2005-04-28 2009-05-14 Address 115 EAST 122ND STREET, SUITE 5D, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006727 2018-12-05 BIENNIAL STATEMENT 2017-04-01
130501002059 2013-05-01 BIENNIAL STATEMENT 2013-04-01
090514002613 2009-05-14 BIENNIAL STATEMENT 2009-04-01
050428000462 2005-04-28 ARTICLES OF ORGANIZATION 2005-04-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229655 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-30 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-222570 Office of Administrative Trials and Hearings Issued Settled 2021-08-15 250 2022-03-11 Failure to mark container with name, license number, or volume measurement of container
TWC-220836 Office of Administrative Trials and Hearings Issued Settled 2021-01-12 250 2021-06-10 Failed to provide off-street parking for vehicles used to transport waste
TWC-214120 Office of Administrative Trials and Hearings Issued Settled 2016-09-20 8000 2017-08-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213852 Office of Administrative Trials and Hearings Issued Settled 2016-07-27 250 2016-08-16 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-213796 Office of Administrative Trials and Hearings Issued Settled 2016-07-07 250 2016-07-27 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-213098 Office of Administrative Trials and Hearings Issued Settled 2016-03-04 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-213095 Office of Administrative Trials and Hearings Issued Settled 2016-03-03 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-213097 Office of Administrative Trials and Hearings Issued Settled 2016-03-03 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-213075 Office of Administrative Trials and Hearings Issued Settled 2016-03-02 0 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
762435.00
Total Face Value Of Loan:
762435.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
644200.00
Total Face Value Of Loan:
644200.00
Date:
2010-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$762,435
Date Approved:
2021-01-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$762,435
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$738,005.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $762,433
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$644,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$644,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$651,736.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $644,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 590-3798
Add Date:
2005-08-29
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
14
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-10-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
BLACKRIDGE CONSTRUCTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
BLACKRIDGE CONSTRUCTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
BLACKRIDGE CONSTRUCTION, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State