Search icon

BLUE BAY CONTRACTING CORP.

Company Details

Name: BLUE BAY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090893
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 260 SEA CLIFF STREET, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS MARQUES Chief Executive Officer 260 SEA CLIFF STREET, ISLIP TERRACE, NY, United States, 11752

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 SEA CLIFF STREET, ISLIP TERRACE, NY, United States, 11752

Filings

Filing Number Date Filed Type Effective Date
130625006372 2013-06-25 BIENNIAL STATEMENT 2013-05-01
110506000318 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315996132 0214700 2011-12-13 111 OLD NECK RD., CENTER MORICHES, NY, 11934
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-12-13
Case Closed 2011-12-15

Related Activity

Type Inspection
Activity Nr 315535195
315535195 0214700 2011-07-06 111 OLD NECK RD., CENTER MORICHES, NY, 11934
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-12-19
Abatement Due Date 2011-12-23
Current Penalty 750.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-12-19
Abatement Due Date 2011-12-29
Current Penalty 1250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610198806 2021-04-21 0235 PPS 260 Sea Cliff St N/A, Islip Terrace, NY, 11752-1107
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19239
Loan Approval Amount (current) 19239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip Terrace, SUFFOLK, NY, 11752-1107
Project Congressional District NY-02
Number of Employees 3
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19421.9
Forgiveness Paid Date 2022-05-02
7662418508 2021-03-06 0235 PPP 260 Sea Cliff St, Islip Terrace, NY, 11752-1107
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23982
Loan Approval Amount (current) 23982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip Terrace, SUFFOLK, NY, 11752-1107
Project Congressional District NY-02
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24234
Forgiveness Paid Date 2022-03-31
1950207102 2020-04-10 0235 PPP 260 W Main St Suite #3, Bayshare, NY, 11706
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bayshare, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81219.42
Forgiveness Paid Date 2021-05-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State