Search icon

PTL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PTL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850787
ZIP code: 13691
County: Jefferson
Place of Formation: New York
Address: 27840 COUNTY RTE 193, THERESA, NY, United States, 13691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRISHA E AMATO Chief Executive Officer 27840 COUNTY RTE 193, THERESA, NY, United States, 13691

DOS Process Agent

Name Role Address
PTL CONTRACTING CORP. DOS Process Agent 27840 COUNTY RTE 193, THERESA, NY, United States, 13691

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-628-4151
Contact Person:
TRISHA AMATO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0240486
Trade Name:
PTL CONTRACTING CORP

Unique Entity ID

Unique Entity ID:
KK92J2G4NV51
CAGE Code:
1MLS6
UEI Expiration Date:
2025-09-18

Business Information

Doing Business As:
PTL CONTRACTING CORP
Division Name:
N/A
Activation Date:
2024-09-20
Initial Registration Date:
2002-04-02

Commercial and government entity program

CAGE number:
1MLS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-20
CAGE Expiration:
2029-09-20
SAM Expiration:
2025-09-18

Contact Information

POC:
TRISHA E. AMATO

History

Start date End date Type Value
2008-09-10 2020-10-08 Address 27840 COUNTY RTE 193, THERESA, NY, 13691, USA (Type of address: Service of Process)
2006-09-12 2008-09-10 Address 27840 COUTY RTE 193, THERESA, NY, 13691, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-09-10 Address 27840 COUNTY RTE 193, THERESA, NY, 13691, USA (Type of address: Principal Executive Office)
2006-09-12 2008-09-10 Address 27840 COUNTY RTE 193, THERESA, NY, 13691, USA (Type of address: Service of Process)
2000-09-29 2006-09-12 Address 38347 RED LAKE RD, THERESA, NY, 13691, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201008060487 2020-10-08 BIENNIAL STATEMENT 2020-09-01
180927006181 2018-09-27 BIENNIAL STATEMENT 2018-09-01
161130006080 2016-11-30 BIENNIAL STATEMENT 2016-09-01
141015006192 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120910006584 2012-09-10 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0032
Award Or Idv Flag:
AWARD
Award Type:
DO
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:
2009-09-17
Description:
ROOFING REQUIREMENTS
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS
Procurement Instrument Identifier:
0037
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13050.00
Base And Exercised Options Value:
13050.00
Base And All Options Value:
13050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
ROOFING REQUIREMENTS FOR BLDG. T-139
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
0036
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11600.00
Base And Exercised Options Value:
11600.00
Base And All Options Value:
11600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
ROOFING REQUIREMENTS FOR BLDG. T-132
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
297822.50
Total Face Value Of Loan:
297822.50
Date:
2020-04-28
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:
309600.00
Total Face Value Of Loan:
309600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-26
Type:
Planned
Address:
DAVIDSON GM, 18230 US ROUTE 11, THERESA, NY, 13691
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$309,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,857.16
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $309,600
Jobs Reported:
13
Initial Approval Amount:
$297,822.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,822.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$300,621.22
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $297,817.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-12
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State