Search icon

CHESTERFIELD ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHESTERFIELD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1978 (47 years ago)
Entity Number: 506707
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: PO BOX 1229, Westhampton Beach, NY, United States, 11978
Principal Address: 48 Bay Run, Jamesport, NY, United States, 11947

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANMARIE LAVALLEE DOS Process Agent PO BOX 1229, Westhampton Beach, NY, United States, 11978

Chief Executive Officer

Name Role Address
JEANMARIE LAVALLEE Chief Executive Officer PO BOX 1229, WESTHAMPTON BEACH, NY, United States, 11978

Links between entities

Type:
Headquarter of
Company Number:
000117852
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-288-5161
Contact Person:
JEANMARIE LAVALLEE
User ID:
P0557672

Unique Entity ID

Unique Entity ID:
NUUSMWHM7XM5
CAGE Code:
0YS38
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2002-04-22

Commercial and government entity program

CAGE number:
0YS38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
JEANMARIE LAVALLEE

Form 5500 Series

Employer Identification Number (EIN):
112467864
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
JX7H-2019624-22100 2019-06-24 2019-06-25 OVER DIMENSIONAL VEHICLE PERMITS No data
R4MH-2019621-21942 2019-06-21 2019-06-25 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 999, Par value: 0
2024-08-07 2024-08-07 Address PO BOX 1229, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2023-07-28 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 999, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807001090 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220823001579 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803060623 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006173 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006701 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG114CPRV004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
89000.00
Base And Exercised Options Value:
89000.00
Base And All Options Value:
89000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-12-30
Description:
IGF::OT::IGF 3902219 HSANDY REPLACE SINGLE PILE AIDS ANT MORICHES, MORICHES, NY PROJECT 3902219
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1BC: MAINTENANCE OF RADAR AND NAVIGATIONAL FACILITIES
Procurement Instrument Identifier:
DTFH7113C00055
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2182526.00
Base And Exercised Options Value:
2182526.00
Base And All Options Value:
2182526.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-18
Description:
IGF::OT::IGF PROJECT: NY ERFO FIIS 2013-1(2) THE PROJECT CONSISTS OF THE RECONSTRUCTION THE BOARDWALKS AT THE FIRE ISLAND LIGHTHOUSE AREA AND OTIS PIKE WILDERNESS AREA. THE WORK INCLUDES INSTALLATION OF WOODEN POSTS, DECKING, STRINGERS, TIMBER RAILING, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
DTFH7113C00042
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
198500.00
Base And Exercised Options Value:
198500.00
Base And All Options Value:
198500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-07-31
Description:
IGF::OT::IGF THIS INVITATION FOR BIDS IS FOR THE SAGAMORE HILL NATIONAL HISTORIC SITE, PROJECT NO. PROJECT NY ERFO SAHI 2013-1(1), LOCATED IN NASSAU COUNTY, NEW YORK IN STRICT ACCORDANCE WITH THE SOLICITATION/CONTRACT INSTRUCTIONS, NOTICES, CLAUSES, PROVISIONS, ITEMS LISTED BELOW, AND FOR THE QUANTITIES OF WORK ACTUALLY PERFORMED AT THE UNIT PRICES AS BID IN THE BID SCHEDULE, INCLUDING ALL APPLICABLE FEDERAL, STATE, AND LOCAL TAXES. FP - STANDARD SPECIFICATION FOR CONSTRUCTION OF ROADS&BRIDGES ON FEDERAL HIGHWAY PROJECTS. BID SCHEDULE, SECTION B - PAGES B-1 THROUGH B-2. SPECIAL CONTRACT REQUIREMENTS, SECTION J - PAGES J-1 THROUGH J-18. PLANS, SHEETS 1 THROUGH 8. STATEMENT OF WORK, 1 PAGE. DAMAGE SURVEY REPORT, PAGES 1 THROUGH 5. PERMITS, PAGES 1 THROUGH 37. COE: JAMES GRAY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-11
Type:
Planned
Address:
ROUTE 114 & WASHINGTON AVENUE, SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-03-22
Type:
Complaint
Address:
SHINNECOCK CANAL LOCKS, HAMPTON BAYS, NY, 11946
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-17
Type:
Complaint
Address:
SMITHTOWN BLVD. PORTION ROAD NEAR BAVARIAN INN, LAKE RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-03-31
Type:
Complaint
Address:
WANTAGH STATE PKWAY BRIDGE OVER ISLAND CREEK, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-15
Type:
Planned
Address:
SOUTH ROAD BRIDGE OVER BEAVERDAM CREEK, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$889,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$889,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$894,656.88
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $711,400
Rent: $177,700
Jobs Reported:
43
Initial Approval Amount:
$889,197.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$889,197.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$895,312.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $889,194.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 288-5161
Add Date:
1989-12-15
Operation Classification:
Private(Property)
power Units:
17
Drivers:
14
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Freedom of Information Act of 1974

Parties

Party Name:
CHESTERFIELD ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES COAST GUARD
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TRENT
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CHESTERFIELD ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State