Search icon

GRANT STREET CONSTRUCTION, INC.

Company Details

Name: GRANT STREET CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017403
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 48 GRANT ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HVF8 Active Non-Manufacturer 2009-06-10 2024-03-09 2026-02-10 2022-02-05

Contact Information

POC RICHARD A. COMPAGNI
Phone +1 607-753-1690
Fax +1 607-753-7002
Address 48 GRANT ST, CORTLAND, NY, 13045 2260, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2023 161498888 2024-07-26 GRANT STREET CONSTRUCTION 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SONJA HANSELMAN
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2022 161498888 2023-07-13 GRANT STREET CONSTRUCTION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing SONJA HANSELMAN
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2021 161498888 2022-07-21 GRANT STREET CONSTRUCTION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing DAVID COMPAGNI
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2020 161498888 2021-07-21 GRANT STREET CONSTRUCTION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing DAVID COMPAGNI
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2019 161498888 2020-07-17 GRANT STREET CONSTRUCTION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing DAVID COMPAGNI
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing DAVID COMPAGNI
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2018 161498888 2019-07-22 GRANT STREET CONSTRUCTION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DAVID COMPAGNI
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing DAVID COMPAGNI
GRANT STREET CONSTRUCTION 401(K) EMPLOYEE SAVINGS PLAN 2017 161498888 2018-06-27 GRANT STREET CONSTRUCTION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing ROXANNE DENMAN
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing ROXANNE DENMAN
GRANT STREET CONSTRUCTIONS 401(K) EMPLOYEE SAVINGS PLAN 2016 161498888 2017-08-22 GRANT STREET CONSTRUCTION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 130452260

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing DAVID COMPAGNI
GRANT STREET CONSTRUCTIONS 401(K) EMPLOYEE SAVINGS PLAN 2015 161498888 2016-04-14 GRANT STREET CONSTRUCTION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 130452260

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing DAVID COMPAGNI
GRANT STREET CONSTRUCTIONS 401(K) EMPLOYEE SAVINGS PLAN 2014 161498888 2015-10-09 GRANT STREET CONSTRUCTION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221300
Sponsor’s telephone number 6077531690
Plan sponsor’s address 48 GRANT ST., CORTLAND, NY, 130452260

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing DAVID COMPAGNI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 GRANT ST, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
DAVID J COMPAGNI Chief Executive Officer 48 GRANT ST, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2000-06-02 2004-04-12 Address 48 GRANT ST., CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1998-04-17 2004-04-12 Address 48 GRANT ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1998-04-17 2000-06-02 Address 59 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1998-04-17 2004-04-12 Address 48 GRANT ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1996-04-05 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-05 1998-04-17 Address 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414000485 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200401061144 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006609 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140703002436 2014-07-03 BIENNIAL STATEMENT 2014-04-01
100514003225 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080402002967 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060414002754 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040412002040 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020329002487 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000602002146 2000-06-02 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310750112 0215800 2007-07-26 RTE 30, TUPPER LAKE, NY, 12986
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-23
Emphasis N: TRENCH
Case Closed 2009-04-20

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260651 K02
Issuance Date 2007-10-24
Abatement Due Date 2007-10-29
Current Penalty 56000.0
Initial Penalty 56000.0
Contest Date 2007-11-08
Final Order 2008-06-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2007-10-24
Abatement Due Date 2007-10-29
Contest Date 2007-11-08
Final Order 2008-06-13
Nr Instances 1
Nr Exposed 2
Gravity 10
309206183 0213100 2006-04-20 MAIN ST., PRATTSVILLE, NY, 12468
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-20
Emphasis N: TRENCH
Case Closed 2006-04-20
309380863 0215800 2006-04-19 1827 COLD SPRINGS ROAD, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-19
Emphasis N: TRENCH
Case Closed 2006-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-05-05
Abatement Due Date 2006-05-10
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-05-18
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2006-05-05
Abatement Due Date 2006-05-10
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-05-18
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-05
Abatement Due Date 2006-05-10
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-05-18
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 1
Gravity 10
307691717 0215800 2005-06-08 CORNER DOWNER ST AND CREGO RD, BALDWINSVILLE, NY, 13027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-08
Emphasis N: TRENCH
Case Closed 2006-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-08-24
Final Order 2006-01-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2005-08-24
Final Order 2006-01-17
Nr Instances 1
Nr Exposed 1
Gravity 10
107696411 0215800 1999-05-19 WWTP- FENNELL STREET, SKANEATELES, NY, 13152
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-05-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-17
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-06-11
Abatement Due Date 1999-07-14
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 C04 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1999-06-11
Abatement Due Date 1999-06-17
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1999-06-11
Abatement Due Date 1999-06-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198848407 2021-02-04 0248 PPS 48 Grant St, Cortland, NY, 13045-2260
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503492
Loan Approval Amount (current) 503492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2260
Project Congressional District NY-19
Number of Employees 29
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507782.03
Forgiveness Paid Date 2021-12-14
9191027210 2020-04-28 0248 PPP 48 Grant Street, CORTLAND, NY, 13045
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503492
Loan Approval Amount (current) 503492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 29
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 508223.45
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
450682 Intrastate Non-Hazmat 2024-02-06 6000 2022 1 2 Private(Property)
Legal Name GRANT STREET CONSTRUCTION INC
DBA Name GRANT STREET REPAIR
Physical Address 48 GRANT STREET, CORTLAND, NY, 13045, US
Mailing Address 48 GRANT STREET, CORTLAND, NY, 13045, US
Phone (607) 753-1690
Fax (607) 753-7002
E-mail DIANNA@GRANTSTREETCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 4
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 1
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 SPE0273826
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 FRHT
License plate of the main unit 59644MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXDC76HV64297
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWF131050
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 FRHT
License plate of the main unit 59644MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXDC76HV64297
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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

Violations

The date of the inspection 2023-07-26
Code of the violation 39345UV
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake Tubing and Hose Adequacy Under Vehicle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State