Search icon

OSO, INC.

Company Details

Name: OSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538204
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHNSVFKN1NZ6 2025-03-01 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, 14559, 2105, USA 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, 14559, 2105, USA

Business Information

Doing Business As OSO INC
URL https://osoconstruction.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2012-05-02
Entity Start Date 1991-04-05
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 236118, 236220, 237310, 237990, 238160, 238210, 238290, 238330, 238390, 238910, 238990, 541350, 541620, 541690, 561720, 561790, 562910
Product and Service Codes Y1AA, Y1AB, Y1AZ, Y1BA, Y1BB, Y1BC, Y1BD, Y1BE, Y1BF, Y1BG, Y1BZ, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1EA, Y1EB, Y1EC, Y1ED, Y1EE, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GB, Y1GC, Y1GD, Y1GZ, Y1JA, Y1JB, Y1JZ, Y1LA, Y1LB, Y1LZ, Y1ND, Y1PD, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA FILKINS
Address 3001 BROCKPORT ROAD, STE. A, SPENCERPORT, NY, 14559, USA
Title ALTERNATE POC
Name JOHN P KANE
Address 3001 BROCKPORT ROAD, STE. A, SPENCERPORT, NY, 14559, USA
Government Business
Title PRIMARY POC
Name JOHN P KANE
Address 3001 BROCKPORT ROAD, STE. A, SPENCERPORT, NY, 14559, USA
Title ALTERNATE POC
Name JOHN P KANE
Address 3001 BROCKPORT ROAD, STE. A, SPENCERPORT, NY, 14559, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QVN6 Active Non-Manufacturer 2012-05-07 2024-03-10 2029-03-05 2025-03-01

Contact Information

POC JOHN P. KANE
Phone +1 585-617-4811
Address 3001 BROCKPORT RD, SPENCERPORT, NY, 14559 2105, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSO INC. CASH BALANCE PLAN 2023 161398207 2024-10-04 OSO INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5856174811
Plan sponsor’s address 3001 BROCKPORT RD., SUITE A, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing REBECCA FILKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing REBECCA FILKINS
Valid signature Filed with authorized/valid electronic signature
OSO INC 401(K) PROFIT SHARING PLAN 2023 161398207 2024-10-04 OSO INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5856174811
Plan sponsor’s address 3001 BROCKPORT RD., SUITE A, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing REBECCA FILKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing REBECCA FILKINS
Valid signature Filed with authorized/valid electronic signature
OSO INC. CASH BALANCE PLAN 2022 161398207 2023-10-11 OSO INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5856174811
Plan sponsor’s address 3001 BROCKPORT RD., SUITE A, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing REBECCA FILKINS
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing REBECCA FILKINS
OSO INC 401(K) PROFIT SHARING PLAN 2022 161398207 2023-10-11 OSO INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5856174811
Plan sponsor’s address 3001 BROCKPORT RD., SUITE A, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing REBECCA FILKINS
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing REBECCA FILKINS
OSO INC. CASH BALANCE PLAN 2021 161398207 2022-07-28 OSO INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5856174811
Plan sponsor’s address 3001 BROCKPORT RD., SUITE A, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JOHN KANE
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing JOHN KANE
OSO INC 401(K) PROFIT SHARING PLAN 2021 161398207 2022-10-13 OSO INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5856174811
Plan sponsor’s address 3001 BROCKPORT RD., SUITE A, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing REBECCA FILKINS
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing REBECCA FILKINS
OSO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161398207 2021-04-02 OSO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5852088658
Plan sponsor’s address 3001 BROCKPORT RD, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
OSO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161398207 2020-04-09 OSO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5852088658
Plan sponsor’s address 3001 BROCKPORT RD, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

Chief Executive Officer

Name Role Address
MARTHA GOMEZ Chief Executive Officer 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1993-07-09 2015-09-04 Address 7904 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1993-07-09 2015-09-04 Address 7904 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-07-09 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1992-12-09 1993-07-09 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1992-12-09 2015-09-04 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1991-09-18 1992-12-09 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1991-04-05 1991-09-18 Address 250 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904002018 2015-09-04 BIENNIAL STATEMENT 2015-04-01
930709002500 1993-07-09 BIENNIAL STATEMENT 1993-04-01
921209002871 1992-12-09 BIENNIAL STATEMENT 1992-04-01
910918000352 1991-09-18 CERTIFICATE OF CHANGE 1991-09-18
910405000282 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT23P0089 2023-04-01 2025-03-31 2026-03-31
Unique Award Key CONT_AWD_W911PT23P0089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3176044.32
Current Award Amount 3176044.32
Potential Award Amount 4802089.80

Description

Title THIS MODIFICATION IS ISSUED TO EXERCISE CLIN 0002, PER 52.217-9, AND TO INCLUDE CLAUSE 52.204-27. TO ADD ADDITION FUNDS TO CLIN 0001 FOR WORK WITHIN THE SCOPE FOR JANITORIAL SERVICES AT THE WATERVLIET ARSENAL, WATERVLIET, NEW YORK.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient OSO, INC.
UEI CHNSVFKN1NZ6
Recipient Address UNITED STATES, 3001 BROCKPORT RD, SPENCERPORT, MONROE, NEW YORK, 145592105

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140597001 2020-04-05 0219 PPP 3001 Brockport Road, Suite A, SPENCERPORT, NY, 14559-2105
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267200
Loan Approval Amount (current) 267200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-2105
Project Congressional District NY-25
Number of Employees 14
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269834.89
Forgiveness Paid Date 2021-04-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1652636 OSO, INC. OSO INC CHNSVFKN1NZ6 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, 14559-2105
Capabilities Statement Link https://certify.sba.gov/capabilities/CHNSVFKN1NZ6
Phone Number 585-617-4811
Fax Number -
E-mail Address jkane@osoconstruction.net
WWW Page https://osoconstruction.net
E-Commerce Website -
Contact Person JOHN KANE
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6QVN6
Year Established 1991
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Commercial and industrial construction and environmental services company, with focus on heavy highway. Air monitoring services included. Certified DOT DBE in NYS, NYC MTA, WMATA and NYS M&WBE.
Special Equipment/Materials (none given)
Business Type Percentages Construction (95 %) Service (5 %)
Keywords construction, roofing, parking garage, bridge, painting, environmental, engineering, remediation, union shop, union contractor, air monitoring, flooring, inspection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Martha Gomez
Role CEO
Name John P. Kane
Role President

SBA Federal Certifications

SBA 8(a) Case Number C0069I
SBA 8(a) Entrance Date 2016-09-26
SBA 8(a) Exit Date 2024-01-22
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $5,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name References furnished upon request.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State