Search icon

TORRANCE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORRANCE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1994 (31 years ago)
Entity Number: 1871343
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 5177 CASCADE RD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5177 CASCADE RD, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
SCOTT P TORRANCE Chief Executive Officer 5177 CASCADE RD, LAKE PLACID, NY, United States, 12946

Form 5500 Series

Employer Identification Number (EIN):
141776921
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-02 2006-10-26 Address EASTHILL RD, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer)
1998-11-02 2006-10-26 Address CASCADE RD, ROUTE 73, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1994-11-29 2006-10-26 Address ROUTE 73, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006333 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101119003129 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081106002903 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061026003336 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041208003008 2004-12-08 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
120094.00
Total Face Value Of Loan:
120094.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-01
Type:
Referral
Address:
CHIPMONK LANE, LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$120,094
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,535.13
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $120,094

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 523-3249
Add Date:
2003-06-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State