Search icon

OAKGROVE CONSTRUCTION, INC.

Company Details

Name: OAKGROVE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1961 (64 years ago)
Entity Number: 137138
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059
Principal Address: 6900 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS E MAY Chief Executive Officer 6900 SENECA STREET, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
160846585
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80351 No data 1983-09-03 Mined land permit 6900 Seneca Street, Elma, NY, 14059 0959
80348 No data 1985-08-13 Mined land permit 6900 Seneca Street, Elma, NY, 14059 0959
90231 No data No data Mined land permit North Side of Hartson Road; 700' West of Rt. 62 Intersection.
90230 No data No data Mined land permit At South Dead-End Of Pine Hill Road In Hartson Swamp.
90294 1984-09-06 1985-09-01 Mined land permit West Of Village Of Varysburg; West Side Of Creek.

History

Start date End date Type Value
2025-04-02 2025-04-02 Address PO BOX 103, 6900 SENECA STREET, ELMA, NY, 14059, 9522, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 6900 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 6900 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address PO BOX 103, 6900 SENECA STREET, ELMA, NY, 14059, 9522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402004490 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230403000894 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220311002496 2022-03-11 BIENNIAL STATEMENT 2021-04-01
190417060045 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170407006592 2017-04-07 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1774060.00
Total Face Value Of Loan:
1774060.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-12
Type:
Unprog Rel
Address:
INTERSTATE 90 NEAR MILE MARKER 400, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-31
Type:
Referral
Address:
JOB 298 BROADWAY STREET AND CSX OVERPASS AT I90 WEST, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-10-11
Type:
Planned
Address:
I-90 OVER WILLIAM STREET, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-10-25
Type:
Planned
Address:
INTERSTATE 86, TOWNS OF MINA & SHERMAN, SHERMAN, NY, 14781
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-04-15
Type:
Planned
Address:
ROUTE 270 BRIDGE PROJECT, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1774060
Current Approval Amount:
1774060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1792869.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 655-3919
Add Date:
2003-05-28
Operation Classification:
Private(Property), CONSTRUCTION
power Units:
10
Drivers:
4
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DEMPSEY
Party Role:
Plaintiff
Party Name:
OAKGROVE CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUCK DRIVERS LOCAL UNION NO.
Party Role:
Plaintiff
Party Name:
OAKGROVE CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DEMPSEY
Party Role:
Plaintiff
Party Name:
OAKGROVE CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State