Search icon

REALE CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
35DD3
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-11-19
Initial Registration Date:
2005-01-14

Commercial and government entity program

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

Contact Information

POC:
PETER REALE

Form 5500 Series

Employer Identification Number (EIN):
141423856
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
2020-04-13
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:
776900.00
Total Face Value Of Loan:
776900.00

Mines

Mine Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-25
Type:
Planned
Address:
ROUTE 22 NEAR COREY RD., SALEM, NY, 12865
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-05
Type:
Referral
Address:
ROUTE 372 BRIDGE OVER BATTENKILL RIVER, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-12
Type:
Planned
Address:
COLONIE ST. EXIT UNDER I-787, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-15
Type:
Planned
Address:
CLAY HILL RD., FORT ANN, NY, 12827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-01
Type:
Planned
Address:
ROUTE 22, GRANVILLE, NY, 12832
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$776,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$776,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$786,882.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $776,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 585-2892
Add Date:
2002-11-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State