Search icon

STC CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054673
ZIP code: 14141
County: Erie
Place of Formation: New York
Principal Address: 63 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141
Address: 63 ZOAR VALLEY RD / PO BOX 459, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 ZOAR VALLEY RD / PO BOX 459, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
JASON C. RICE Chief Executive Officer 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, United States, 14141

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-592-4367
Contact Person:
JASON RICE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0186913

Unique Entity ID

Unique Entity ID:
CFZHNCJUNHN3
CAGE Code:
3THU4
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2004-04-01

Commercial and government entity program

CAGE number:
3THU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-29

Contact Information

POC:
JASON C.. RICE

Form 5500 Series

Employer Identification Number (EIN):
161191243
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, 0459, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-03 2024-03-26 Address 63 ZOAR VALLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, 0459, USA (Type of address: Service of Process)
2004-09-03 2024-03-26 Address 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, 0459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326000081 2024-03-26 BIENNIAL STATEMENT 2024-03-26
120808006531 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100908003121 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080806003002 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060810002495 2006-08-10 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-12
Type:
Planned
Address:
5 CLARENCE CENTER ROAD ADESA PUMP STATION, AKRON, NY, 14001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-10
Type:
Planned
Address:
COUNTY ROUTE 380, BROCTON, NY, 14716
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-15
Type:
Planned
Address:
SHADAGEE ROAD, N. OF I-90 OVERPASS, EDEN, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-02
Type:
Planned
Address:
LAKE ROAD & ROUTE 19, BERGEN, NY, 14416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-02
Type:
Planned
Address:
722 STURGEON POINT ROAD, DERBY, NY, 14047
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$370,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,463.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $340,000
Utilities: $1,000
Mortgage Interest: $0
Rent: $13,000
Refinance EIDL: $0
Healthcare: $16000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 592-4367
Email:
Add Date:
2005-09-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
3
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