Search icon

GRANT STREET CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5HVF8
UEI Expiration Date:
2021-02-06

Business Information

Doing Business As:
GRANT STREET REPAIR SERVICE
Activation Date:
2020-02-07
Initial Registration Date:
2009-06-08

Commercial and government entity program

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

Contact Information

POC:
RICHARD A. COMPAGNI

Form 5500 Series

Employer Identification Number (EIN):
161498888
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 48 GRANT ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address POB 63, MORAVIA, NY, 13118, 0063, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-12 2025-05-28 Address 48 GRANT ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2004-04-12 2025-05-28 Address 48 GRANT ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528002116 2025-05-28 BIENNIAL STATEMENT 2025-05-28
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212P6E30001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-11-17
Description:
IGF::OT::IGF MODIFICATION TO ORIGINAL CONTRACT TO HAVE THE CONTRACTOR PROVIDE AN ADDITIONAL 6" GATE VALVE WITH HAND WHEEL. PRICE INCLUDES LABOR.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z1FF: MAINTENANCE OF PENAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
503492.00
Total Face Value Of Loan:
503492.00
Date:
2020-04-28
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:
503492.00
Total Face Value Of Loan:
503492.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-26
Type:
Planned
Address:
RTE 30, TUPPER LAKE, NY, 12986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-20
Type:
Prog Related
Address:
MAIN ST., PRATTSVILLE, NY, 12468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-19
Type:
Planned
Address:
1827 COLD SPRINGS ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-08
Type:
Prog Related
Address:
CORNER DOWNER ST AND CREGO RD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-19
Type:
Planned
Address:
WWTP- FENNELL STREET, SKANEATELES, NY, 13152
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$503,492
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$503,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$507,782.03
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $503,488
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$503,492
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$503,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$508,223.45
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $503,492

Motor Carrier Census

DBA Name:
GRANT STREET REPAIR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 753-7002
Add Date:
1991-07-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
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