Search icon

BLACKRIDGE CONSTRUCTION, LLC

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

Phone +1 917-972-1520

Website http://www.blackridgeconstructionllc.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AV21 Obsolete Non-Manufacturer 2011-03-10 2024-03-02 2022-12-23 No data

Contact Information

POC JAMES C CARROLL
Phone +1 917-992-3722
Address 115 E 122ND ST APT 5D, NEW YORK, NY, 10035 2824, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3686565003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLACKRIDGE CONSTRUCTION, LLC
Recipient Name Raw BLACKRIDGE CONSTRUCTION LLC
Recipient UEI CRELW8P5NKF3
Recipient DUNS 363530143
Recipient Address 115 EAST 122 STREET SUITE 5D, NEW YORK, NEW YORK, NEW YORK, 10035-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7403.00
Face Value of Direct Loan 175000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9505487103 2020-04-15 0202 PPP 1162 Grinnell Place, New york city, NY, 10474
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 644200
Loan Approval Amount (current) 644200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New york city, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 24
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 651736.26
Forgiveness Paid Date 2021-06-28
7977358301 2021-01-29 0202 PPS 1162 Grinnell Pl, Bronx, NY, 10474-6231
Loan Status Date 2023-09-21
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762435
Loan Approval Amount (current) 762435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6231
Project Congressional District NY-14
Number of Employees 23
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 738005.41
Forgiveness Paid Date 2023-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1410469 Intrastate Non-Hazmat 2023-02-23 150000 2023 14 14 Auth. For Hire
Legal Name BLACKRIDGE CONSTRUCTION LLC
DBA Name -
Physical Address 2115 ALBANY POST RD, MONTROSE, NY, 10548, US
Mailing Address 2115 ALBANY POST RD, MONTROSE, NY, 10548, US
Phone (347) 590-3797
Fax (347) 590-3798
E-mail BLACKRIDGE@BLACKRIDGECONSTRUCTIONLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0078379
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 48536MA
License state of the main unit NY
Vehicle Identification Number of the main unit 3HTDTAPT0KN488734
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-21
Code of the violation 39360C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 11 Mar 2025

Sources: New York Secretary of State