Search icon

CHRISTIAN HATCH BUILDERS LLC

Company Details

Name: CHRISTIAN HATCH BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333401
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 28 PAUL DRIVE, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 PAUL DRIVE, MASTIC, NY, United States, 11950

Filings

Filing Number Date Filed Type Effective Date
190110060771 2019-01-10 BIENNIAL STATEMENT 2018-12-01
141209006478 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130801001266 2013-08-01 CERTIFICATE OF PUBLICATION 2013-08-01
121214001028 2012-12-14 ARTICLES OF ORGANIZATION 2013-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345505234 0214700 2021-08-31 144 OLD NECK ROAD, CENTER MORICHES, NY, 11934
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-08-31
Emphasis N: AMPUTATE
Case Closed 2023-02-22

Related Activity

Type Referral
Activity Nr 1805573
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-09-17
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2022-10-28
Final Order 2023-02-27
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Worksite, 144 Old Neck Road, Center Moriches, New York 11950: On or about April 20, 2021, Christian Hatch Builders LLC did not notify OSHA 24 Hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358708408 2021-02-16 0235 PPS 144 Old Neck Rd, Center Moriches, NY, 11934-3000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65240
Loan Approval Amount (current) 65240
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 Center Moriches, SUFFOLK, NY, 11934-3000
Project Congressional District NY-02
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 65689.32
Forgiveness Paid Date 2021-10-29
3204777705 2020-05-01 0235 PPP 28 PAUL DR, MASTIC, NY, 11950
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61450
Loan Approval Amount (current) 61450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62000.35
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State