Search icon

PERANICH & SHELP CONSTRUCTION INC.

Company Details

Name: PERANICH & SHELP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1989 (36 years ago)
Entity Number: 1405122
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 39 AMSBRY ST, BINGHAMTON, NY, United States, 13901
Principal Address: 15 CHARLES ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SHELP Chief Executive Officer 15 CHARLES ST, BINGHAMTON, NY, United States, 13905

Agent

Name Role Address
THOMAS SHELP Agent 87 COURT STREET, BINGHAMTON, NY, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 AMSBRY ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2006-01-17 2019-08-12 Address 15 CHARLES ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2004-01-02 2006-01-17 Address 15 CHARLES ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2000-02-11 2006-01-17 Address RR 1- BOX 3333, BRACKNEY, PA, 18812, USA (Type of address: Chief Executive Officer)
2000-02-11 2006-01-17 Address RR 1-BOX 3333, BRACKNEY, PA, 18812, USA (Type of address: Principal Executive Office)
1997-12-16 2004-01-02 Address 2 GAINES ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812000811 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190716002038 2019-07-16 BIENNIAL STATEMENT 2017-12-01
070131000773 2007-01-31 CERTIFICATE OF AMENDMENT 2007-01-31
060117002189 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040102002227 2004-01-02 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEB133W08SE0284
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10890.00
Base And Exercised Options Value:
10890.00
Base And All Options Value:
10890.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
139452.00
Total Face Value Of Loan:
139452.00
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:
158547.00
Total Face Value Of Loan:
158547.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-18
Type:
Prog Related
Address:
200 MAIN STREET, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139452
Current Approval Amount:
139452
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140200.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158547
Current Approval Amount:
158547
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159698.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 724-0835
Add Date:
2015-04-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State