Search icon

JPW RIGGERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JPW RIGGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1005081
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JPW RIGGERS, INC. DOS Process Agent 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JOHN P WOZNICZKA, JR Chief Executive Officer 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206

Links between entities

Type:
Headquarter of
Company Number:
undefined602754581
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
2dda57c2-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F05000006534
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1008137
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
565646
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65616939
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
161253182
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-06-17 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2025-06-17 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617003353 2025-06-17 BIENNIAL STATEMENT 2025-06-17
240423003419 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210601060202 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060113 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006143 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA243P0582
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
8133.00
Base And Exercised Options Value:
8133.00
Base And All Options Value:
8133.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-21
Description:
CRANE RENTAL WITH DRIVER REQUIRED TO RELOCATE EQUIPMENT ON THE CASTLE POINT SITE TO PREPARE FOR THE MRI CSI BUIDLING ADDITION PROJECT. THE CRANE REUIRED WAS ALREADY MOBILLIZED ONSITE WHICH RESULTED IN THE SOLE SOURCE AWARD.
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
AD24: SERVICES (ENGINEERING)

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
376635.00
Total Face Value Of Loan:
376635.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-24
Type:
Referral
Address:
303 UNIVERSITY AVENUE, SCHINE STUDENT CENTER, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-05
Type:
Planned
Address:
ROUTE 31 AND CENTER DRIVE, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$376,635
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$376,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$380,669.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $351,694
Utilities: $500
Mortgage Interest: $0
Rent: $3,500
Refinance EIDL: $0
Healthcare: $17000
Debt Interest: $3,941

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 432-8202
Add Date:
2003-06-09
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
4
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State