Search icon

JEFFERSON CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1957 (69 years ago)
Entity Number: 162633
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22850 CR 51, WATERTOWN, NY, United States, 13601
Principal Address: 22850 COUNTY ROUTE 51, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
JEFFERSON CONCRETE CORP. DOS Process Agent 22850 CR 51, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JULIE S. GILBANE Chief Executive Officer 143 CATLIN AVENUE, RUMFORD, RI, United States, 02916

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-788-7958
Contact Person:
MARK THOMPSON
User ID:
P0446096

Unique Entity ID

Unique Entity ID:
F1PEY1SN2XZ8
CAGE Code:
1DHF9
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2002-04-24

Commercial and government entity program

CAGE number:
1DHF9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
MARK W. THOMPSON

Form 5500 Series

Employer Identification Number (EIN):
150586214
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-09 2021-01-12 Address 22850 COUNTY ROUTE 51, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2005-02-22 2011-03-15 Address 22850 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-02-22 Address 22850 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-04-25 2017-02-09 Address 22850 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1995-04-25 2001-01-31 Address 22850 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210112060181 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190214060034 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170209006365 2017-02-09 BIENNIAL STATEMENT 2017-01-01
150310006242 2015-03-10 BIENNIAL STATEMENT 2015-01-01
130325006136 2013-03-25 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224P0590
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-22
Description:
UNISON BUY# 1171049_03 REDI ROCK RETAING WALL & STEP SYSTEM
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY
Procurement Instrument Identifier:
W911S221P5027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
962082.00
Base And Exercised Options Value:
962082.00
Base And All Options Value:
962082.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-21
Description:
PRECAST CONCRETE MAT-B2 WALLS
Naics Code:
238120: STRUCTURAL STEEL AND PRECAST CONCRETE CONTRACTORS
Product Or Service Code:
5620: TILE, BRICK AND BLOCK
Procurement Instrument Identifier:
W912PQ16P0201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12222.00
Base And Exercised Options Value:
12222.00
Base And All Options Value:
12222.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-07
Description:
4'X4'X4' TIE-DOWN AND LIFT ANCHOR
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY

USAspending Awards / Financial Assistance

Date:
2025-01-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP IRA RES GRANT UNRESTRICTED (FY 25)
Obligated Amount:
499800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
486842.00
Total Face Value Of Loan:
486842.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-08
Type:
Planned
Address:
22850 MURROCK CIRCLE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-30
Type:
Fat/Cat
Address:
RT 12 AND MURROCK CIRCLE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-08
Type:
Planned
Address:
22850 MURROCK CIRCLE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-17
Type:
Planned
Address:
22850 MURROCK CIRCLE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-17
Type:
Referral
Address:
22850 MURROCK CIRCLE, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$486,842
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$489,656.35
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $466,142
Utilities: $9,500
Debt Interest: $11,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-7958
Add Date:
2003-05-19
Operation Classification:
Private(Property)
power Units:
11
Drivers:
10
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State