Search icon

FIRE ISLAND MARINE SERVICES LLC

Company Details

Name: FIRE ISLAND MARINE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5237632
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
FIRE ISLAND MARINE SERVICES LLC DOS Process Agent 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2017-11-20 2023-11-01 Address 99 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037390 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220119001066 2022-01-19 BIENNIAL STATEMENT 2022-01-19
191108060279 2019-11-08 BIENNIAL STATEMENT 2019-11-01
180504000585 2018-05-04 CERTIFICATE OF PUBLICATION 2018-05-04
171120000371 2017-11-20 ARTICLES OF ORGANIZATION 2018-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347093205 0214700 2023-11-08 99 MAPLE AVENUE, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-08
Case Closed 2024-06-03

Related Activity

Type Complaint
Activity Nr 2100446
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2024-04-24
Current Penalty 2765.0
Initial Penalty 2765.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) At the workplace, employees operate powered industrial trucks to transport loads of equipment and supplies throughout the yard. Employees were not trained and evaluated to operate the powered industrial trucks. On or about 11/8/23. 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.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100180 D02 I
Issuance Date 2024-04-24
Current Penalty 3457.0
Initial Penalty 3457.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.180(d)(2)(i):The Employer did not perform frequent inspections, on daily to monthly intervals: (a)At the workplace. The company did not conduct the required inspections for the FMC Crane Serial # 9LRA5088 Plate # 76T-55287-088. On or about 11/8/23. 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.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 2024-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.180(d)(6):Monthly, dated and signed inspection records and reports for truck crane(s) were not provided for critical items such as (but not limited to) brakes, crane hooks and ropes: (a)At the workplace. The company was not able to provide the required inspection records for the FMC Crane Serial # 9LRA5088 Plate # 76T-55287-088 at the time of the site visit. On or about 11/8/23. 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.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-04-24
Abatement Due Date 2024-05-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a)At the workplace. Yard employees and mechanic handle chemicals under normal conditions of use or are exposed to chemicals in a foreseeable emergency. A written hazard communication program was not developed or implemented. On 11/8/23. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2024-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. At the workplace. Employees handle and are exposed to chemicals. Safety Data Sheets were not readily available. On or about 11/8/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-04-24
Abatement Due Date 2024-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the workplace. Employees were not informed on the hazards of the chemicals in their workplace and what information is available on safety data sheet. On or about 11/8/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269858608 2021-03-23 0235 PPS 99 Maple Ave, Bay Shore, NY, 11706-8735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99837
Loan Approval Amount (current) 99837
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8735
Project Congressional District NY-02
Number of Employees 8
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100421.32
Forgiveness Paid Date 2021-10-26
1829287102 2020-04-10 0235 PPP 99 Maple Avenue 0.0, Bay Shore, NY, 11706-8735
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82727
Loan Approval Amount (current) 82727
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8735
Project Congressional District NY-02
Number of Employees 27
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83483.68
Forgiveness Paid Date 2021-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State