Search icon

PRIME CONSTRUCTION SERVICES LLC

Company Details

Name: PRIME CONSTRUCTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2016 (8 years ago)
Entity Number: 5051801
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
C/O LEMERY GREISLER LLC DOS Process Agent 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
170217000297 2017-02-17 CERTIFICATE OF PUBLICATION 2017-02-17
161213000150 2016-12-13 ARTICLES OF ORGANIZATION 2016-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347972465 0213100 2025-01-10 4171 SILVER BEACH RD, MALTA, NY, 12020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2025-01-10
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2249717
Safety Yes
Type Inspection
Activity Nr 1797247
Safety Yes
343556262 0213100 2018-10-24 4295 ROUTE 50, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-24
Emphasis L: FALL
Case Closed 2019-08-07

Related Activity

Type Complaint
Activity Nr 1395244
Safety Yes
Type Inspection
Activity Nr 1355733
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2018-11-20
Abatement Due Date 2018-11-27
Current Penalty 0.0
Initial Penalty 2217.0
Contest Date 2018-12-14
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) 4295 Route 50, Saratoga Springs, NY, on October 24, 2018, and at times prior, the employer buried extension cords directly below a roadway without any protection for the cords, subjecting the cords to damage and exposing energized parts.
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2018-11-20
Abatement Due Date 2019-08-06
Current Penalty 2772.0
Initial Penalty 2772.0
Contest Date 2018-12-14
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) 4295 Route 50, Saratoga Springs, NY, on October 24, 2018, and at times prior, a temporary power panelbox had missing circuit breakers, exposing energized bus bars to employee contact.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012587108 2020-04-12 0248 PPP 85 railroad place, SARATOGA SPRINGS, NY, 12866-2124
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 153700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2124
Project Congressional District NY-20
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154600.85
Forgiveness Paid Date 2020-11-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State