Search icon

BULLFROG CONSTRUCTION LLC

Company Details

Name: BULLFROG CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099399
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLFROG CONSTRUCTION LLC 2023 820722260 2024-09-12 BULLFROG CONSTRUCTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 5857374553
Plan sponsor’s address 20 CHAMBERS ST, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-04-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-04-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-09 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-03-09 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230430000217 2023-04-30 BIENNIAL STATEMENT 2023-03-01
220928015208 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021177 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
170309010262 2017-03-09 ARTICLES OF ORGANIZATION 2017-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345436422 0213600 2021-07-22 60 N MAIN STREET, ALMOND, NY, 14804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-07-22
Emphasis L: FALL, P: FALL
Case Closed 2022-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2021-08-30
Current Penalty 1800.0
Initial Penalty 2926.0
Final Order 2021-09-23
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) On or about 7/22/2021 at a roof project located at 60 North Main Street, Almond, New York; employees were replacing the roof of a two story building. The roof had a 5 in 12 pitch and an eave height of approximately 20 feet. All employees were not protected from falling. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2021-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-09-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about 7/22/2021 at a roof project located at 60 North Main Street, Almond, New York; employees working on the ground below active roof operations were not wearing hard hats. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508998308 2021-01-27 0248 PPS 20 Chambers St, Hornell, NY, 14843-1043
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-1043
Project Congressional District NY-23
Number of Employees 5
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18879.9
Forgiveness Paid Date 2021-07-02
6368577203 2020-04-28 0248 PPP 20 Chambers St, Hornell, NY, 14843
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14140
Loan Approval Amount (current) 14140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14235.44
Forgiveness Paid Date 2020-12-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State