Search icon

S & O CONSTRUCTION SERVICES, INC.

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

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 Address 11 charles street, Pleasant Valley, NY, 12569, USA (Type of address: Service of Process)
2024-09-18 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 STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-02-04 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 ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-13 2024-09-18 Address 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Service of Process)

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
090220002013 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070223002502 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050425002330 2005-04-25 BIENNIAL STATEMENT 2005-02-01
030127002686 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010213002516 2001-02-13 BIENNIAL STATEMENT 2001-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NAMANAS08M0056 2008-09-02 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_NAMANAS08M0056_8800_-NONE-_-NONE-
Awarding Agency National Archives and Records Administration
Link View Page

Description

Title PLUMBING AND ELECTRICAL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient S & O CONSTRUCTION SERVICES, INC.
UEI GV5YFCEYB7U3
Legacy DUNS 556697266
Recipient Address UNITED STATES, 11 CHARLES ST, PLEASANT VALLEY, 125697703

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667907 0216000 2005-09-19 BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-09-26
Emphasis N: TRENCH
Case Closed 2006-01-28

Related Activity

Type Referral
Activity Nr 202028973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
307667725 0216000 2005-08-22 BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2006-02-21
Case Closed 2006-06-22

Related Activity

Type Complaint
Activity Nr 205174667
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992417004 2020-04-06 0202 PPP 11 CHARLES ST, PLEASANT VALLEY, NY, 12569-7703
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549200
Loan Approval Amount (current) 549200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-7703
Project Congressional District NY-18
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553729.02
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State