Search icon

BAST HATFIELD CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BAST HATFIELD CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839360
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
BAST HATFIELD CONSTRUCTION, LLC DOS Process Agent 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
000849104
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1078949
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
N258Q4RHF2K1
CAGE Code:
6FQP1
UEI Expiration Date:
2025-11-05

Business Information

Activation Date:
2024-11-07
Initial Registration Date:
2011-07-01

Commercial and government entity program

CAGE number:
6FQP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
ERIK KELLERMAN

History

Start date End date Type Value
2024-03-04 2025-07-01 Address 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2023-11-30 2024-03-04 Address 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-03-15 2023-11-30 Address 1399 CRESCENT VISCHER FERRY RD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-07-30 2012-03-15 Address P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701044583 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240304004620 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231130021992 2023-11-29 CERTIFICATE OF AMENDMENT 2023-11-29
190715060315 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170822006026 2017-08-22 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
3575600.00
Total Face Value Of Loan:
3575600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-22
Type:
Fat/Cat
Address:
CORNER OF WASHINGTON ST. AND BROADWAY, SARATOGA SPRINGS, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-15
Type:
Unprog Rel
Address:
175 BROAD STREET, GLENS FALLS, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-31
Type:
Complaint
Address:
201 CHURCH STREET (ROUTE 50), BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-03
Type:
Planned
Address:
1712 ROUTE 9, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-03
Type:
Planned
Address:
4 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
145
Initial Approval Amount:
$3,575,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,575,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,616,645.93
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $3,575,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 373-2303
Add Date:
2013-06-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State