Search icon

PALA WOOD SERVICES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALA WOOD SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1989 (36 years ago)
Entity Number: 1337697
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22566 PATTERSON ROAD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 4200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALA WOOD SERVICES COMPANY, INC. DOS Process Agent 22566 PATTERSON ROAD, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
BRUCE C. STROUGH Chief Executive Officer 22566 PATTERSON ROAD, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-788-5215
Contact Person:
BARBARA MARCH
User ID:
P0452359
Trade Name:
PALA WOOD SERVICES CO INC

Unique Entity ID

Unique Entity ID:
CKH4WGZF2FD4
CAGE Code:
3SHV5
UEI Expiration Date:
2025-06-14

Business Information

Doing Business As:
PALA WOOD SERVICES CO INC
Division Name:
PALA WOOD SERVICES CO., INC.
Activation Date:
2024-06-18
Initial Registration Date:
2004-03-16

Commercial and government entity program

CAGE number:
3SHV5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-14
CAGE Expiration:
2029-06-18
SAM Expiration:
2025-06-14

Contact Information

POC:
BARBARA MARCH

Form 5500 Series

Employer Identification Number (EIN):
161345096
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-02 2021-03-01 Address 22566 PATTERSON ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2005-06-24 2007-04-02 Address 22566 PATTERSON RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2005-06-24 2007-04-02 Address 22566 PATTERSON RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-06-24 Address 22566 PATTERSON RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-06-24 Address 22690 PATTERSON RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060198 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190430060279 2019-04-30 BIENNIAL STATEMENT 2019-03-01
170301007145 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160119006047 2016-01-19 BIENNIAL STATEMENT 2015-03-01
130418002484 2013-04-18 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S223F5027
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-254.30
Base And Exercised Options Value:
-254.30
Base And All Options Value:
-254.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-05
Description:
BULK ROAD SALT
Naics Code:
212393: OTHER CHEMICAL AND FERTILIZER MINERAL MINING
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC
Procurement Instrument Identifier:
W911S223F5014
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-756.09
Base And Exercised Options Value:
-756.09
Base And All Options Value:
-756.09
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-23
Description:
BULK ROAD SALT
Naics Code:
212393: OTHER CHEMICAL AND FERTILIZER MINERAL MINING
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC
Procurement Instrument Identifier:
W911S223F5013
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-365.71
Base And Exercised Options Value:
-365.71
Base And All Options Value:
-365.71
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-09
Description:
BULK ROAD SALT
Naics Code:
212393: OTHER CHEMICAL AND FERTILIZER MINERAL MINING
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
221737.82
Total Face Value Of Loan:
221737.82

Trademarks Section

Serial Number:
75901258
Mark:
1000 ISLANDS SELECT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
1000 ISLANDS SELECT

Goods And Services

For:
Shredded Mulch
International Classes:
031 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75901257
Mark:
NATURE'S BEST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NATURE'S BEST

Goods And Services

For:
Shredded Mulch
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$221,737.82
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,737.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,602.85
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $221,732.82
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-5215
Add Date:
1990-08-10
Operation Classification:
Private(Property)
power Units:
11
Drivers:
13
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State