Search icon

TOM HOWARD CONSTRUCTION, INC.

Company Details

Name: TOM HOWARD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315976
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 7352 STATE HIGHWAY 23, ONEONTA, NY 13820, NY, United States, 13820
Principal Address: 7352 STATE HWY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM HOWARD CONSTRUCTION, INC. DOS Process Agent 7352 STATE HIGHWAY 23, ONEONTA, NY 13820, NY, United States, 13820

Chief Executive Officer

Name Role Address
TOM HOWARD Chief Executive Officer 7352 STATE HIGHWAY 23, ONEONTA, NY 13820, NY, United States, 13820

Permits

Number Date End date Type Address
40889 2010-10-22 2012-10-22 Mined land permit At intersection of State HW 23 and Southside Drive

History

Start date End date Type Value
1989-01-04 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-01-04 2021-04-05 Address 2 PHOEBE LANE, BOX 689, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714001699 2022-07-14 BIENNIAL STATEMENT 2021-01-01
210405062109 2021-04-05 BIENNIAL STATEMENT 2019-01-01
B725133-4 1989-01-04 CERTIFICATE OF INCORPORATION 1989-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692884 0215800 2000-10-20 7517 STATE HIGHWAY 23 (VW DEALERSHIP), ONEONTA, NY, 13820
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-11-14
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-11-14

Related Activity

Type Referral
Activity Nr 200883189
Safety Yes
107698649 0215800 1998-04-17 RTE. #23, ONEONTA, NY, 13820
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-04-17
Emphasis L: FALL
Case Closed 1998-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1998-05-28
Abatement Due Date 1998-06-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195357205 2020-04-15 0248 PPP 7352 State Hwy 23, ONEONTA, NY, 13820
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70585
Loan Approval Amount (current) 70585
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71292.78
Forgiveness Paid Date 2021-04-26
6806668301 2021-01-27 0248 PPS 7352 State Highway 23, Oneonta, NY, 13820-6564
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70585
Loan Approval Amount (current) 70585
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, DELAWARE, NY, 13820-6564
Project Congressional District NY-19
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71107.14
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3370286 Intrastate Non-Hazmat 2022-06-29 - - 2 1 Private(Property)
Legal Name TOM HOWARD CONSTRUCTION INC
DBA Name -
Physical Address 7352 STATE HIGHWAY 23 STE 1, ONEONTA, NY, 13820-6615, US
Mailing Address 7352 STATE HIGHWAY 23 STE 1, ONEONTA, NY, 13820-6615, US
Phone (607) 436-9702
Fax (607) 436-9837
E-mail THCINC@STNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State