Search icon

B.D.B. PAVING AND GENERAL CONTRACTING, INC.

Company Details

Name: B.D.B. PAVING AND GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4194156
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 4609 Jockey St, Ballston Spa, NY, United States, 12020
Principal Address: 831 STATE ROUTE 67, BLDG 39A, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD D BOVEE Chief Executive Officer 4609 JOCKEY ST, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4609 Jockey St, Ballston Spa, NY, United States, 12020

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4609 JOCKEY ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 81 MEADOW RUE PL, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 4609 JOCKEY ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-01-02 Address 81 MEADOW RUE PL, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-01-02 Address 4609 JOCKEY ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-01-02 Address 4609 Jockey St, Ballston Spa, NY, 12020, USA (Type of address: Service of Process)
2023-08-09 2023-08-09 Address 81 MEADOW RUE PL, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2018-08-17 2023-08-09 Address 81 MEADOW RUE PLACE, MALTA, NY, 12020, USA (Type of address: Service of Process)
2018-08-17 2023-08-09 Address 81 MEADOW RUE PL, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001106 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230809003418 2023-08-09 BIENNIAL STATEMENT 2022-01-01
180817002005 2018-08-17 BIENNIAL STATEMENT 2018-01-01
120126000805 2012-01-26 CERTIFICATE OF INCORPORATION 2012-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346142466 0213100 2022-08-11 45 HUBBS RD, BALLSTON LAKE, NY, 12019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-24
Case Closed 2023-10-17

Related Activity

Type Referral
Activity Nr 1933044
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-09-01
Abatement Due Date 2022-10-20
Current Penalty 621.75
Initial Penalty 829.0
Final Order 2022-09-28
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Employer with establishment having 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and establishment is classified in an industry listed in appendix A to subpart E of this part, did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee: a) Located at B.D.B. Paving and General Contracting, Inc. at 831 New York 67, Building 39A, Ballston Spa, NY 12020: On or about August 11, 2022, the employer failed during calendar year 2021, to electronically submit information from their OSHA Form 300A or equivalent by March 2, 2022. The establishment employed 22 employees and is classified under NAICS code 238990-All Other Specialty Trade Contractors during calendar year 2021. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348207010 2020-04-05 0248 PPP 831 STATE ROUTE 67, BALLSTON SPA, NY, 12020-3664
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3664
Project Congressional District NY-20
Number of Employees 15
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89828.65
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State