Search icon

BIDCO MARINE GROUP INC.

Headquarter

Company Details

Name: BIDCO MARINE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1770186
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 220 KATHERINE ST, BUFFALO, NY, United States, 14210
Address: 168 North St, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BIDCO MARINE GROUP INC., KENTUCKY 1125930 KENTUCKY
Headquarter of BIDCO MARINE GROUP INC., CONNECTICUT 0803194 CONNECTICUT
Headquarter of BIDCO MARINE GROUP INC., ILLINOIS CORP_66652203 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZTTKPKZGVJX3 2024-06-21 220 KATHERINE ST, BUFFALO, NY, 14210, 2008, USA 220 KATHERINE ST., BUFFALO, NY, 14210, 2008, USA

Business Information

Doing Business As BIDCO MARINE GROUP INC
URL http://www.bidcomarine.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2002-02-04
Entity Start Date 1993-11-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237990, 336611, 483113, 488310, 561990
Product and Service Codes N020

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK C. JUDD
Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA
Title ALTERNATE POC
Name LINDA CONLAN
Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA
Government Business
Title PRIMARY POC
Name ERIC CHENEVERT
Role VICE PRESIDENT
Address 220 KATHERINE ST., BUFFALO, NY, 14210, USA
Title ALTERNATE POC
Name ERIC CHENEVERT
Address 131 INDUSTRIAL DRIVE, GRAND ISLAND, NY, 14072, 1218, USA
Past Performance
Title PRIMARY POC
Name ELISE STEVENS
Address 220 KATHERINE STREET, BUFFALO, NY, 14210, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3B371 Active Non-Manufacturer 1974-03-15 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC ERIC CHENEVERT
Phone +1 716-847-1111
Fax +1 716-847-1112
Address 220 KATHERINE ST, BUFFALO, NY, 14210 2008, 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
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2023 161448484 2024-03-14 BIDCO MARINE GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing LINDA CONLAN
Role Employer/plan sponsor
Date 2024-03-14
Name of individual signing LINDA CONLAN
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2022 161448484 2023-04-04 BIDCO MARINE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing LINDA CONLAN
Role Employer/plan sponsor
Date 2023-04-04
Name of individual signing LINDA CONLAN
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2021 161448484 2022-07-25 BIDCO MARINE GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing LINDA CONLAN
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2020 161448484 2021-08-23 BIDCO MARINE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing LINDA CONLAN
Role Employer/plan sponsor
Date 2021-08-23
Name of individual signing LINDA CONLAN
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2019 161448484 2020-04-21 BIDCO MARINE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing LINDA CONLAN
Role Employer/plan sponsor
Date 2020-04-21
Name of individual signing LINDA CONLAN
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2018 161448484 2019-03-19 BIDCO MARINE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing LINDA CONLAN
Role Employer/plan sponsor
Date 2019-03-19
Name of individual signing LINDA CONLAN
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2017 161448484 2018-03-22 BIDCO MARINE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing LINDA WIESINGER
Role Employer/plan sponsor
Date 2018-03-22
Name of individual signing LINDA WIESINGER
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2016 161448484 2017-03-31 BIDCO MARINE GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing LINDA WIESINGER
Role Employer/plan sponsor
Date 2017-03-31
Name of individual signing LINDA WIESINGER
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2015 161448484 2016-03-17 BIDCO MARINE GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2016-03-17
Name of individual signing LINDA WIESINGER
Role Employer/plan sponsor
Date 2016-03-17
Name of individual signing LINDA WIESINGER
BIDCO MARINE GROUP 401(K) RETIREMENT SAVINGS PLAN 2014 161448484 2015-03-02 BIDCO MARINE GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 237990
Sponsor’s telephone number 7168471111
Plan sponsor’s address 220 KATHERINE STREET, BUFFALO, NY, 142102008

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing LINDA WIESINGER
Role Employer/plan sponsor
Date 2015-03-02
Name of individual signing LINDA WIESINGER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 North St, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
MARK C JUDD Chief Executive Officer 220 KATHERINE ST, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2021-11-02 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-12-06 2024-12-20 Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2011-12-06 2024-12-20 Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2011-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-26 2011-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-07 2011-10-26 Address 131 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2011-10-07 2011-12-06 Address 131 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2011-10-07 2011-12-06 Address 131 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241220000726 2024-12-20 BIENNIAL STATEMENT 2024-12-20
191126060261 2019-11-26 BIENNIAL STATEMENT 2019-11-01
SR-21113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006530 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006900 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131213006236 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111206002475 2011-12-06 BIENNIAL STATEMENT 2011-11-01
111026000038 2011-10-26 CERTIFICATE OF CHANGE 2011-10-26
111007002230 2011-10-07 BIENNIAL STATEMENT 2009-11-01
060119002849 2006-01-19 BIENNIAL STATEMENT 2005-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCEA133C08SU1203 2008-06-19 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_DOCEA133C08SU1203_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title DIVING SERVICES
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes H347: INSPECT SVCS/PIPE-TUBING-HOSE

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, 142033047
DEFINITIVE CONTRACT AWARD W911WN07C0003 2007-09-07 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_W911WN07C0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 668030.00
Current Award Amount 668030.00
Potential Award Amount 668030.00

Description

Title FURNISH AND INSTALL SILL FRAME ASSEMBLY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y211: CONSTRUCTION OF DAMS

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 201 GANSON ST, BUFFALO, ERIE, NEW YORK, 142033047
DEFINITIVE CONTRACT AWARD W912WJ09C0027 2009-09-26 2010-02-15 2010-02-15
Unique Award Key CONT_AWD_W912WJ09C0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 650738.58
Current Award Amount 650738.58
Potential Award Amount 650738.58

Description

Title TAS::96 3135::TAS RECOVERYPROJECT#::017440RP# PAINT LIFTING ARMS, PEDESTAL REPAIRS AND TIDE GAGE REPLACEMENT, STAMFORD HURRICANE BARRIER, STAMFORD, CT
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 142033047
DELIVERY ORDER AWARD 0001 2009-09-17 2009-12-18 2009-12-18
Unique Award Key CONT_AWD_0001_9700_W912P409D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 348055.00
Current Award Amount 348055.00
Potential Award Amount 348055.00

Description

Title ADD ADDITIONAL UPPER GUARD GATE SILL
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 142033047
No data IDV W912P409D0007 2009-04-20 No data No data
Unique Award Key CONT_IDV_W912P409D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000000.00

Description

Title CONSTRUCTION ACTIVITIES
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 142033047
PURCHASE ORDER AWARD W912P409P0017 2009-02-18 2009-03-04 2009-03-04
Unique Award Key CONT_AWD_W912P409P0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1700.00
Current Award Amount 1700.00
Potential Award Amount 1700.00

Description

Title BRONCO BURNING RODS
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes W038: LEASE-RENT OF CONTRUCT EQ

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 142033047
PURCHASE ORDER AWARD W912P405P0022 2008-10-17 2005-06-30 2005-06-30
Unique Award Key CONT_AWD_W912P405P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14540.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title TUG CLOSING FOR BLACK ROCK LOCK
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V125: VESSEL TOWING SERVICE

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 201 GANSON ST, BUFFALO, ERIE, NEW YORK, 14203
PURCHASE ORDER AWARD DOCEA133C10SE1736 2010-05-12 2010-06-07 2010-06-30
Unique Award Key CONT_AWD_DOCEA133C10SE1736_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 5440.00
Current Award Amount 5440.00
Potential Award Amount 5440.00

Description

Title DIVING SERVICES
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes H347: INSPECT SVCS/PIPE-TUBING-HOSE

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 142033047
PURCHASE ORDER AWARD W912P411P0033 2011-08-05 2011-08-08 2011-08-08
Unique Award Key CONT_AWD_W912P411P0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49700.00
Current Award Amount 49700.00
Potential Award Amount 49700.00

Description

Title SNAG&CLEAR BLACK ROCK CHANNEL
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes F021: SITE PREPARATION

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 140721218
DELIVERY ORDER AWARD 0002 2012-06-26 2012-07-27 2012-07-27
Unique Award Key CONT_AWD_0002_9700_W912P409D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36300.00
Current Award Amount 36300.00
Potential Award Amount 36300.00

Description

Title SNAG AND CLEAR
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient BIDCO MARINE GROUP INC.
UEI ZTTKPKZGVJX3
Legacy DUNS 825266778
Recipient Address UNITED STATES, 131 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 142033047

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341805125 0213600 2016-09-29 220 KATHERINE STREET, BUFFALO, NY, 14210
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-03-24
Case Closed 2017-06-06

Related Activity

Type Accident
Activity Nr 1141440

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-03-27
Abatement Due Date 2017-04-04
Current Penalty 8900.0
Initial Penalty 12675.0
Final Order 2017-04-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by and crushing hazards: a) On or about 9/29/16 at 220 Katherine Street, Buffalo, New York; in the storage yard, employees were disassembling the boom on the FMC Linkbelt LS-98A crawler crane. The pedant cables were not moved and reconnected behind the bottom pins being removed nor was the boom supported by blocking. The employee was crushed when the boom collapsed as he removed the bottom pins. ABATEMENT DOCUMENTATION REQUIRED
305790461 0213100 2003-09-03 HOLLISTER LAKE PUMP STATION, ATHENS, NY, 12015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-08
Emphasis S: CONSTRUCTION
Case Closed 2004-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100421 B
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100422 D
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100423 D01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260307 E03 I
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-06
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-10-29
Abatement Due Date 2003-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753198403 2021-02-02 0296 PPS 220 Katherine St, Buffalo, NY, 14210-2008
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472471
Loan Approval Amount (current) 472471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-2008
Project Congressional District NY-26
Number of Employees 23
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 475215.22
Forgiveness Paid Date 2021-09-09
6896897002 2020-04-07 0296 PPP 220 Katherine St, BUFFALO, NY, 14210-2008
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503206
Loan Approval Amount (current) 503206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14210-2008
Project Congressional District NY-26
Number of Employees 43
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 507135.14
Forgiveness Paid Date 2021-01-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0342036 BIDCO MARINE GROUP INC. BIDCO MARINE GROUP INC ZTTKPKZGVJX3 220 KATHERINE ST, BUFFALO, NY, 14210-2008
Capabilities Statement Link -
Phone Number 716-847-1111
Fax Number -
E-mail Address eric@bidcomarine.com
WWW Page http://www.bidcomarine.com
E-Commerce Website -
Contact Person ERIC CHENEVERT
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 3B371
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Marine Construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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 $0
Description Construction Bonding Level (aggregate)
Level $0
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 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 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 336611
NAICS Code's Description Ship Building and Repairing
Buy Green Yes
Code 483113
NAICS Code's Description Coastal and Great Lakes Freight Transportation
Buy Green Yes
Code 488310
NAICS Code's Description Port and Harbor Operations
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
841736 Interstate 2023-06-21 100000 2019 4 3 Private(Property)
Legal Name BIDCO MARINE GROUP INC
DBA Name -
Physical Address 220 KATHERINE ST, BUFFALO, NY, 14210, US
Mailing Address 220 KATHERINE ST, BUFFALO, NY, 14210, US
Phone (716) 847-1111
Fax (716) 847-1112
E-mail LINDA@BIDCOMARINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100830 Insurance 2011-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-29
Termination Date 2011-12-12
Section 2201
Sub Section IN
Status Terminated

Parties

Name AGCS MARINE INSURANCE CO.
Role Plaintiff
Name BIDCO MARINE GROUP INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State