Search icon

PTL CONTRACTING CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KK92J2G4NV51 2024-11-13 27840 COUNTY ROUTE 193, THERESA, NY, 13691, 4017, USA 27840 COUNTY RTE 193, THERESA, NY, 13691, 3045, USA

Business Information

Doing Business As PTL CONTRACTING CORP
Division Name N/A
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2002-04-02
Entity Start Date 1994-09-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRISHA E AMATO
Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, 3045, USA
Title ALTERNATE POC
Name LOUIS AMATO
Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, 3045, USA
Government Business
Title PRIMARY POC
Name TRISHA E AMATO
Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, 3045, USA
Title ALTERNATE POC
Name LOUIS AMATO
Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, USA
Past Performance
Title PRIMARY POC
Name TRISHA AMATO
Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MLS6 Active Non-Manufacturer 1999-09-13 2024-09-20 2029-09-20 2025-09-18

Contact Information

POC TRISHA E. AMATO
Phone +1 315-628-4150
Fax +1 315-628-4151
Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691 4017, 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

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

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)
2000-09-29 2006-09-12 Address 38347 RED LAKE RD, THERESA, NY, 13691, USA (Type of address: Chief Executive Officer)
1994-09-09 2006-09-12 Address 38347 RED LAKE ROAD, THERESA, NY, 13691, USA (Type of address: Service of Process)

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
100917002893 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080910002736 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060912002517 2006-09-12 BIENNIAL STATEMENT 2006-09-01
040928000023 2004-09-28 ANNULMENT OF DISSOLUTION 2004-09-28
DP-1579081 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0037 2008-09-30 2009-07-01 2009-07-01
Unique Award Key CONT_AWD_0037_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13050.00
Current Award Amount 13050.00
Potential Award Amount 13050.00

Description

Title ROOFING REQUIREMENTS FOR BLDG. T-139
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, JEFFERSON, NEW YORK, 13691
DELIVERY ORDER AWARD 0036 2008-09-30 2009-07-01 2009-07-01
Unique Award Key CONT_AWD_0036_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6400.00
Current Award Amount 6400.00
Potential Award Amount 6400.00

Description

Title ROOFING REQUIREMENTS FOR BLDG. T-132
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, JEFFERSON, NEW YORK, 13691
DELIVERY ORDER AWARD 0035 2008-09-30 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_0035_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5700.00
Current Award Amount 5700.00
Potential Award Amount 5700.00

Description

Title ROOFING
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, JEFFERSON, NEW YORK, 13691
DELIVERY ORDER AWARD 0029 2008-09-22 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_0029_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 12000.00

Description

Title ROOFING REQUIREMENTS BONDING
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, JEFFERSON, NEW YORK, 13691
No data IDV W911S204D0006 2008-09-08 No data No data
Unique Award Key CONT_IDV_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ROOFING REQUIREMENTS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, 13691
DO AWARD 0028 2007-12-18 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_0028_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FY04 ROOFING
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, 13691
DO AWARD 0025 2007-11-19 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_0025_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ROOFING REQUIREMENTS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, 13691
DO AWARD 0027 2007-11-05 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_0027_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ROOFING REQUIREMENTS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, 13691
DO AWARD 0026 2007-11-05 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_0026_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ROOFING REQUIREMENTS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, 13691
DO AWARD 0032 2009-09-17 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_0032_9700_W911S204D0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ROOFING REQUIREMENTS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient PTL CONTRACTING CORP.
UEI KK92J2G4NV51
Legacy DUNS 836080150
Recipient Address UNITED STATES, 27840 COUNTY ROUTE 193, THERESA, 13691

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334100641 0215800 2012-04-26 DAVIDSON GM, 18230 US ROUTE 11, THERESA, NY, 13691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-26
Emphasis L: LOCALTARG
Case Closed 2013-02-15

Related Activity

Type Inspection
Activity Nr 409943
Safety Yes
Type Inspection
Activity Nr 410182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-05-23
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2012-06-07
Final Order 2012-11-05
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: a) East side of roof, on or about 4-26-12: Four employees were working on a roof and were not protected from falls, exposing the employees to a fall hazard of 23 feet 8 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894187200 2020-04-27 0248 PPP 27840 County Route 193, Theresa, NY, 13691
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309600
Loan Approval Amount (current) 309600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Theresa, JEFFERSON, NY, 13691-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312857.16
Forgiveness Paid Date 2021-05-21
1878928303 2021-01-20 0248 PPS 27840 County Route 193, Theresa, NY, 13691-4017
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297822.5
Loan Approval Amount (current) 297822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Theresa, JEFFERSON, NY, 13691-4017
Project Congressional District NY-21
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300621.22
Forgiveness Paid Date 2022-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0240486 PTL CONTRACTING CORP. PTL CONTRACTING CORP KK92J2G4NV51 27840 COUNTY ROUTE 193, THERESA, NY, 13691-4017
Capabilities Statement Link -
Phone Number 315-628-4150
Fax Number 315-628-4151
E-mail Address trisha@ptlroofing.com
WWW Page -
E-Commerce Website -
Contact Person TRISHA AMATO
County Code (3 digit) 045
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 1MLS6
Year Established 1994
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Roofing Contractor, Sheet Metal Contractor and Asbestos Contractor
Special Equipment/Materials (none given)
Business Type Percentages Construction (95 %) Service (5 %)
Keywords Roofing, Sheet Metal
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Trisha E. Amato
Role President
Name Trisha E. Amato
Role Secretary
Name Trisha E. Amato
Role Treasurer

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 $2,000,000
Description Construction Bonding Level (aggregate)
Level $3,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small 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 Carthage CSD
Contract Roofing
Start 2000-12-05
End 2001-09-30
Value $343,400.00
Contact Mr. Jim Garito
Phone 315-493-1293
Name Grasmere Terrace
Contract Roofing
Start 2001-04-02
End 2001-04-30
Value $112,222.00
Contact Mr. Kent Roberts
Phone 315-764-1709
Name Heuvelton CSD
Contract Roofing
Start 1999-05-31
End 2000-08-14
Value $514,400.00
Contact Mr. Robert Griswold
Phone 607-277-7100
Name APW Central School District
Contract Roofing
Start 2001-06-01
End 2001-11-30
Value $663,000.00
Contact Mr. Nick Signorelli
Phone 315-425-1811
Name Lennon Hall, SUNY Brockport
Contract Roofing
Start 2000-05-23
End 2000-10-06
Value $218,000.00
Contact Mr. Fred Harrington
Phone 716-395-2404
Name Building 2050
Contract Roofing
Start 1999-11-01
End 1999-11-30
Value $95,400.00
Contact Mr. Gordon Reynolds
Phone 315-772-5443
Name Commissary Building No. 10730C
Contract Roofing
Start 2001-06-18
End 2001-09-28
Value $477,000.00
Contact Mr. Scott Goodrich
Phone 315-773-4868

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1487095 Intrastate Non-Hazmat 2024-09-18 4500 2022 13 10 Private(Property)
Legal Name PTL CONTRACTING CORP
DBA Name -
Physical Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, US
Mailing Address 27840 COUNTY ROUTE 193, THERESA, NY, 13691, US
Phone (315) 628-4150
Fax -
E-mail PENNY@PTLROOFING.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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State