Search icon

REMINGTON BLACKTOP LLC

Company Details

Name: REMINGTON BLACKTOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185183
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 384 South Street, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
REMINGTON BLACKTOP LLC DOS Process Agent 384 South Street, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2012-01-06 2024-01-12 Address 19 JOHN STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002333 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220422000042 2022-04-22 BIENNIAL STATEMENT 2022-01-01
200117060003 2020-01-17 BIENNIAL STATEMENT 2020-01-01
140221002052 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120503000553 2012-05-03 CERTIFICATE OF PUBLICATION 2012-05-03
120106000446 2012-01-06 ARTICLES OF ORGANIZATION 2012-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344641071 0213100 2020-02-19 37 PARTITION ST, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-02-19
Emphasis N: TRENCH, P: TRENCH
Case Closed 2020-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2020-03-16
Current Penalty 885.0
Initial Penalty 1475.0
Final Order 2020-04-03
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) 37 Partition St. Rensselaer, NY- On or about February 19 2020, employees were replacing sewer line in a 4.5 feet trench that was 55 feet long, with no means of egress exposing employees to an engulfing hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6611638009 2020-06-30 0248 PPP 19 JOHN ST, RENSSELAER, NY, 12144-2132
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-2132
Project Congressional District NY-20
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36400.83
Forgiveness Paid Date 2020-10-13
8908898605 2021-03-25 0248 PPS 19 John St, Rensselaer, NY, 12144-2132
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-2132
Project Congressional District NY-20
Number of Employees 5
NAICS code 324121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36380.67
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State