Search icon

POWER & CONSTRUCTION GROUP, INC.

Company Details

Name: POWER & CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1992 (33 years ago)
Entity Number: 1673443
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 96 RIVER RD, PO BOX 30, SCOTTSVILLE, NY, United States, 14546
Principal Address: 96 RIVER RD., SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
POWER & CONSTRUCTION GROUP, INC. DOS Process Agent 96 RIVER RD, PO BOX 30, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
SCOTT INGALLS Chief Executive Officer 360 REEVES RD, HENRIETTA, NY, United States, 14467

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-889-1219
Contact Person:
ANTHONY GAITER
User ID:
P3375657

Form 5500 Series

Employer Identification Number (EIN):
161425844
Plan Year:
2010
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
118
Sponsors Telephone Number:

Permits

Number Date End date Type Address
E4P1-2022119-41822 2022-11-09 2022-11-11 OVER DIMENSIONAL VEHICLE PERMITS No data
E4P1-2022119-41794 2022-11-09 2022-11-11 OVER DIMENSIONAL VEHICLE PERMITS No data
15890 2013-06-26 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 360 REEVES RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 360 REEVES RD, PO BOX 30, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2020-11-04 2024-10-02 Address 360 REEVES RD, PO BOX 30, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2016-10-04 2024-10-02 Address 360 REEVES RD, PO BOX 30, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002004794 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221017002303 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201104060695 2020-11-04 BIENNIAL STATEMENT 2020-10-01
181001006147 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006993 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
-680900.00
Total Face Value Of Loan:
2865000.00

Mines

Mine Information

Mine Name:
Avon Site
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Valley Sand & Gravel Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-07-11
Party Name:
Valley Sand & Gravel Inc
Party Role:
Operator
Start Date:
1983-07-12
End Date:
2015-10-07
Party Name:
Valley Sand & Gravel Inc
Party Role:
Operator
Start Date:
2015-10-08
Party Name:
Power & Construction Group Inc
Party Role:
Current Controller
Start Date:
2015-10-08
Party Name:
Valley Sand & Gravel Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Valley Sand & Gravel Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Valley Sand & Gravel Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-07-11
Party Name:
Valley Sand & Gravel Inc
Party Role:
Operator
Start Date:
1983-07-12
End Date:
1994-06-01
Party Name:
Valley Sand & Gravel Inc
Party Role:
Operator
Start Date:
1994-06-02
Party Name:
Power & Construction Group Inc
Party Role:
Current Controller
Start Date:
1994-06-02
Party Name:
Valley Sand & Gravel Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3545900
Current Approval Amount:
2865000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2897496.16

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-07-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
218
Drivers:
232
Inspections:
99
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State