Search icon

PJL CONSTRUCTION, INC.

Company Details

Name: PJL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885611
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 19 RAYCLIFFE DRIVE, WOODSTOCK, NY, United States, 12498
Principal Address: 19 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 RAYCLIFFE DRIVE, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
PETER J LANG Chief Executive Officer 19 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498

Filings

Filing Number Date Filed Type Effective Date
010117002401 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990223002229 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970520002242 1997-05-20 BIENNIAL STATEMENT 1997-01-01
950117000669 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667427108 2020-04-11 0202 PPP 866 W Saugerties Woodstock Rd, WOODSTOCK, NY, 12498
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30050.65
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1700846 Intrastate Non-Hazmat 2024-11-05 18000 2023 3 3 Private(Property)
Legal Name PJL CONSTRUCTION INC
DBA Name -
Physical Address 850 W SAUGERTIES WOODSTOCK RD, SAUGERTIES, NY, 12477, US
Mailing Address PO BOX 1407, WOODSTOCK, NY, 12498, US
Phone (845) 706-6443
Fax -
E-mail PJLCONCRETECONSTRUCTION@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPF3050140
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 19345JV
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKPSKK2FH663811
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State