Search icon

BEASLEY CONSTRUCTION, LLC

Company Details

Name: BEASLEY CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274679
ZIP code: 12859
County: Saratoga
Place of Formation: New York
Address: 421 ALLEN RD, PORTER CORNERS, NY, United States, 12859

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEASLEY CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 824168436 2024-05-13 BEASLEY CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9807228572
Plan sponsor’s address 421 ALLEN ROAD, PORTER CORNERS, NY, 12859

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
BEASLEY CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 824168436 2023-07-06 BEASLEY CONSTRUCTION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9807228572
Plan sponsor’s address 421 ALLEN ROAD, PORTER CORNERS, NY, 12859

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing EDWARD ROJAS
BEASLEY CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 824168436 2022-06-29 BEASLEY CONSTRUCTION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9807228572
Plan sponsor’s address 421 ALLEN ROAD, PORTER CORNERS, NY, 12859

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
BEASLEY CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 824168436 2021-06-21 BEASLEY CONSTRUCTION LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9807228572
Plan sponsor’s address 421 ALLEN ROAD, PORTER CORNERS, NY, 12859

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
BEASLEY CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 824168436 2020-05-27 BEASLEY CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9807228572
Plan sponsor’s address 421 ALLEN ROAD, PORTER CORNERS, NY, 12859

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
BEASLEY CONSTRUCTION, LLC DOS Process Agent 421 ALLEN RD, PORTER CORNERS, NY, United States, 12859

Filings

Filing Number Date Filed Type Effective Date
180126010157 2018-01-26 ARTICLES OF ORGANIZATION 2018-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339704116 0213100 2014-04-21 52 SYCAMORE, BALLSTON LAKE, NY, 12019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-21
Emphasis N: CTARGET, L: LOCALTARG, P: LOCALTARG, L: FALL
Case Closed 2015-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2014-05-14
Abatement Due Date 2014-05-24
Current Penalty 700.0
Initial Penalty 1600.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person. (a) During framing operations, on or prior to 4/21/14: Frequent and regular inspections of the jobsite, materials, and equipment, including but not limited to personal protective equipment, electrical equipment, saws, nail guns/compressors/air lines, ladders, and walking/working surfaces, were not done by a competent person designated by the employer.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-05-14
Abatement Due Date 2014-05-24
Current Penalty 300.0
Initial Penalty 1200.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 4
Gravity 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) During framing operations, on or about 4/21/14: Employees did not wear protective helmets for protection from overhead hazards or dropped/falling objects.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2014-05-14
Abatement Due Date 2014-05-24
Current Penalty 300.0
Initial Penalty 1200.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: (a) During framing operations, on or about 4/21/14: Employees were operating pnuematic framing nailers, using hammers, and using circular saw(s) without wearing eye protection.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-05-14
Abatement Due Date 2014-05-24
Current Penalty 700.0
Initial Penalty 1600.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501 (b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: (a) During framing operations, on or about 4/21/14: Employees were exposed to fall hazards of 6 to approximately 25 feet. The employer did not use conventional fall protection methods or develop and implement a written, jobsite-specific alternative fall protection plan.
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2014-05-14
Abatement Due Date 2014-05-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(a)(1): Containers and portable tanks used for the storage and handling of flammable and combustible liquids were not approved: (a) During framing operations, near Honda 4000 CL generator, on or about 4/21/14: A 5 gallon Blitz kerosene container was used for storage of gasoline.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5168227008 2020-04-05 0248 PPP 421 ALLEN RD, PORTER CORNERS, NY, 12859-1817
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORTER CORNERS, SARATOGA, NY, 12859-1817
Project Congressional District NY-20
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32921.63
Forgiveness Paid Date 2020-12-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State