Search icon

DOUG GROSS CONSTRUCTION, INC.

Company Details

Name: DOUG GROSS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878502
ZIP code: 14870
County: Steuben
Place of Formation: New York
Address: 600 RITAS WAY, PAINTED POST, NY, United States, 14870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 RITAS WAY, PAINTED POST, NY, United States, 14870

Chief Executive Officer

Name Role Address
LARRY H KNOWLES Chief Executive Officer 600 RITAS WAY, PAINTED POST, NY, United States, 14870

History

Start date End date Type Value
2002-11-27 2005-01-13 Address 2107 INDIAN HILLS RD, PAINTED POST, NY, 14870, 9735, USA (Type of address: Chief Executive Officer)
1996-12-20 2002-11-27 Address 2107 INDIAN HILLS RD, PAINTED POST, NY, 14870, 9735, USA (Type of address: Chief Executive Officer)
1996-12-20 2005-01-13 Address 2107 INDIAN HILLS RD, PAINTED POST, NY, 14870, 9735, USA (Type of address: Principal Executive Office)
1996-12-20 2005-01-13 Address 2107 INDIAN HILLS RD, PAINTED POST, NY, 14870, 9735, USA (Type of address: Service of Process)
1994-12-22 1996-12-20 Address 122 INDIAN HILLS ROAD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110118002537 2011-01-18 BIENNIAL STATEMENT 2010-12-01
061206002024 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050113002882 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021127002157 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001219002519 2000-12-19 BIENNIAL STATEMENT 2000-12-01

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:
314982.82
Total Face Value Of Loan:
314982.82
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
314980.00
Total Face Value Of Loan:
314980.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-15
Type:
Unprog Rel
Address:
5632 TURNPIKE RD., BATH, NY, 14810
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-12
Type:
Complaint
Address:
600 RITAS WAY, PAINTED POST, NY, 14870
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-10-30
Type:
Planned
Address:
6979 RUMSEY ROAD, BATH, NY, 14901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314980
Current Approval Amount:
314980
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
316643.64
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314982.82
Current Approval Amount:
314982.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
316627.73

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 936-1983
Add Date:
2003-06-20
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
5
Inspections:
10
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State