Search icon

S & O CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & O CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148217
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 11 charles street, Pleasant Valley, NY, United States, 12569
Principal Address: 11 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVIN KNOX Chief Executive Officer 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 charles street, Pleasant Valley, NY, United States, 12569

Form 5500 Series

Employer Identification Number (EIN):
141690439
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002412 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240918000949 2024-09-18 BIENNIAL STATEMENT 2024-09-18
150203006348 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130327002093 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110214002917 2011-02-14 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NAMANAS08M0056
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
66600.00
Base And Exercised Options Value:
66600.00
Base And All Options Value:
66600.00
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2008-09-02
Description:
PLUMBING AND ELECTRICAL
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
549200.00
Total Face Value Of Loan:
549200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-02
Type:
Unprog Rel
Address:
19 ALEXANDER ST., YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-09-19
Type:
Referral
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-22
Type:
Unprog Rel
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$549,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$549,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$553,729.02
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $549,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 635-2916
Add Date:
2006-07-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
14
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
S&O CONSTRUCTION SERVICES INC.
Party Role:
Plaintiff
Party Name:
S & O CONSTRUCTION SERVICES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State