Search icon

REALE CONSTRUCTION COMPANY, INC.

Company Details

Name: REALE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1956 (69 years ago)
Entity Number: 102639
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: PO BOX 231, TICONDERGOGA, NY, United States, 12883
Principal Address: 411 COUNTY ROUTE 56, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
35DD3 Active Non-Manufacturer 2005-01-14 2024-03-10 2026-04-22 2022-07-15

Contact Information

POC PETER REALE
Phone +1 518-585-6782
Fax +1 518-585-2892
Address 411 COUNTY RT 56, TICONDEROGA, ESSEX, NY, 12883 3623, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2023 141423856 2024-03-27 REALE CONSTRUCTION COMPANY INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, TICONDEROGA, NY, 12883

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2022 141423856 2023-05-10 REALE CONSTRUCTION COMPANY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, TICONDEROGA, NY, 12883

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2021 141423856 2022-03-16 REALE CONSTRUCTION COMPANY INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, TICONDEROGA, NY, 12883

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2020 141423856 2021-03-10 REALE CONSTRUCTION COMPANY INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2021-03-10
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2019 141423856 2020-03-18 REALE CONSTRUCTION COMPANY INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2020-03-18
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2018 141423856 2019-03-27 REALE CONSTRUCTION COMPANY INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing RENEE WHALEN
Role Employer/plan sponsor
Date 2019-03-27
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2017 141423856 2018-03-21 REALE CONSTRUCTION COMPANY INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing PETER REALE
Role Employer/plan sponsor
Date 2018-03-21
Name of individual signing PETER REALE
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2016 141423856 2017-05-31 REALE CONSTRUCTION COMPANY INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185856782
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing PETER REALE
Role Employer/plan sponsor
Date 2017-05-31
Name of individual signing PETER REALE
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2015 141423856 2016-08-16 REALE CONSTRUCTION COMPANY INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185852892
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing PETER REALE
Role Employer/plan sponsor
Date 2016-08-16
Name of individual signing RENEE WHALEN
REALE CONSTRUCTION COMPANY INC. 401(K) PLAN 2015 141423856 2016-03-23 REALE CONSTRUCTION COMPANY INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 237310
Sponsor’s telephone number 5185852892
Plan sponsor’s address 411 COUNTY RTE 56, PO BOX 231, TICONDEROGA, NY, 128830231

Signature of

Role Plan administrator
Date 2016-03-16
Name of individual signing RENEE WHALEN
Role Employer/plan sponsor
Date 2016-03-23
Name of individual signing PETER REALE

Chief Executive Officer

Name Role Address
PETER A REALE Chief Executive Officer 411 COUNTY ROUTE 56, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
REALE CONSTRUCTION COMPANY, INC. DOS Process Agent PO BOX 231, TICONDERGOGA, NY, United States, 12883

History

Start date End date Type Value
2016-07-01 2020-07-24 Address PO BOX 231, TICONDERGOGA, NY, 12883, USA (Type of address: Service of Process)
2006-07-11 2008-07-30 Address 411 COUNTY ROUTE 56, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2006-07-11 2016-07-01 Address 411 COUNTY ROUTE 56, TICONDERGOGA, NY, 12883, USA (Type of address: Service of Process)
2002-06-27 2006-07-11 Address 411 COUNTY RTE 56, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
2002-06-27 2006-07-11 Address 411 COUNTY RTE 56, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2002-06-27 2006-07-11 Address 411 COUNTY RTE 56, TICONDERGOGA, NY, 12883, USA (Type of address: Service of Process)
1993-03-02 2002-06-27 Address MIDDLE CHILSON HILL RD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
1993-03-02 2002-06-27 Address MIDDLE CHILSON HILL RD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
1993-03-02 2002-06-27 Address MIDDLE CHILSON HILL RD, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
1992-09-29 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200724060174 2020-07-24 BIENNIAL STATEMENT 2020-07-01
181018006109 2018-10-18 BIENNIAL STATEMENT 2018-07-01
160701006503 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006546 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006117 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100730002766 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080730002268 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060711002018 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040730002894 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020627002815 2002-06-27 BIENNIAL STATEMENT 2002-07-01

Mines

Mine Name Type Status Primary Sic
Reale Construction Portable Plant Surface Abandoned Crushed, Broken Stone NEC
Directions to Mine Abandoned

Parties

Name Reale Construction Company Inc
Role Operator
Start Date 1950-01-01
Name Reale Construction Company Inc
Role Current Controller
Start Date 1950-01-01
Name Reale Construction Company Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750927 0213100 2011-10-25 ROUTE 22 NEAR COREY RD., SALEM, NY, 12865
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-10-25
Emphasis S: HWY STREET BRIDGE CONSTR, L: HIGHWAY, S: TRENCHING, S: STRUCK-BY
Case Closed 2011-12-20
303369136 0213100 2000-06-13 DELEWARE AVE, ALBANY, NY, 12209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-13
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-06-14

Related Activity

Type Referral
Activity Nr 200743169
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007057102 2020-04-13 0248 PPP PO Box 231, TICONDEROGA, NY, 12883
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776900
Loan Approval Amount (current) 776900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TICONDEROGA, ESSEX, NY, 12883-0001
Project Congressional District NY-21
Number of Employees 50
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 786882.63
Forgiveness Paid Date 2021-08-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State