Search icon

P.M. LEARY, LLC

Company Details

Name: P.M. LEARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2010 (15 years ago)
Entity Number: 3994576
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 4424 ROUTE 22, PLATTSBURGH, NY, United States, 12901

Contact Details

Phone +1 518-561-0610

Phone +1 518-561-8760

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4424 ROUTE 22, PLATTSBURGH, NY, United States, 12901

Licenses

Number Status Type Date End date Address
23-6UEB4-SHMO Active Mold Remediation Contractor License (SH126) 2023-07-26 2025-07-31 4424 Route 22, PLATTSBURGH, NY, 12901

History

Start date End date Type Value
2010-09-13 2012-10-10 Address 4621 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122002656 2022-11-22 BIENNIAL STATEMENT 2022-09-01
121010002467 2012-10-10 BIENNIAL STATEMENT 2012-09-01
110303000842 2011-03-03 CERTIFICATE OF PUBLICATION 2011-03-03
100913000032 2010-09-13 ARTICLES OF ORGANIZATION 2010-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344548987 0213100 2020-01-09 4635 STATE ROUTE 9, PLATTSBURGH, NY, 12901
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2020-01-09
Emphasis N: TRENCH, P: TRENCH
Case Closed 2020-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2020-01-24
Current Penalty 2429.0
Initial Penalty 4048.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): Means of egress from trench excavations. A stairway, ladder, ramp or other safe means of egress shall be located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees. a) North side of building, during foundation drain installation: On or prior to 1/9/20, an employee was working in an excavation approximately 100' long x 4' w x 5' deep in type C soil; an egress ladder located approximately 75 feet from the employee's location was not in use.
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2020-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: (a) North side of building, during foundation drain installation: On or prior to 1/9/20, employee working inside the excavation was not wearing a hard had for protection from falling objects including but not limited to: loose spoils, materials being lifted overhead, and falling ice from the eave of the building.
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2020-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. (a) North side of building, during foundation drain installation: On or prior to 1/9/20, spoil and loose material was not kept back at least 2 feet from the edge of the excavation, exposing employee working inside to struck-by hazards.
343370334 0213100 2018-08-08 4424 ROUTE 22, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-08
Case Closed 2018-12-20

Related Activity

Type Complaint
Activity Nr 1365254
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120187104 2020-04-10 0248 PPP 4424 Route 22, PLATTSBURGH, NY, 12901
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436965
Loan Approval Amount (current) 436965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 44
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440580.44
Forgiveness Paid Date 2021-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300874 Fair Labor Standards Act 2023-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 8
Filing Date 2023-07-19
Termination Date 2024-05-17
Date Issue Joined 2023-09-14
Pretrial Conference Date 2023-10-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name BUNKER
Role Plaintiff
Name P.M. LEARY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State