Search icon

ARROW CONTRACTING, INC.

Company Details

Name: ARROW CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (28 years ago)
Entity Number: 2085312
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 5550 ROUTE 96, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V9DVLNNJRT54 2024-10-16 5550 STATE ROUTE 96, FARMINGTON, NY, 14425, 8970, USA 5550 STATE ROUTE 96, FARMINGTON, NY, 14425, 8970, USA

Business Information

Doing Business As ARROW CONTRACTING INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2009-05-12
Entity Start Date 1996-11-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237120, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY DAVIS
Address 5550 STATE ROUTE 96, FARMINGTON, NY, 14425, 8970, USA
Title ALTERNATE POC
Name JOHN BUMPUS
Address 5550 STATE ROUTE 96, FARMINGTON, NY, 14425, 8970, USA
Government Business
Title PRIMARY POC
Name KELLY DAVIS
Address 5550 STATE ROUTE 96, FARMINGTON, NY, 14425, 8970, USA
Title ALTERNATE POC
Name KELLY DAVIS
Address 5550 STATE ROUTE 96, FARMINGTON, NY, 14425, 8970, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GC29 Active Non-Manufacturer 2009-05-15 2024-10-01 2029-10-01 2025-09-27

Contact Information

POC KELLY DAVIS
Phone +1 585-924-1570
Fax +1 585-924-1577
Address 5550 STATE ROUTE 96, FARMINGTON, NY, 14425 8970, 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
ARROW CONTRACTING, INC. 401(K) PLAN 2023 161511440 2024-03-05 ARROW CONTRACTING INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing KELLY DAVIS
ARROW CONTRACTING, INC. 401(K) PLAN 2022 161511440 2023-03-06 ARROW CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing KELLY DAVIS
ARROW CONTRACTING, INC. 401(K) PLAN 2021 161511440 2022-05-23 ARROW CONTRACTING INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing KELLY DAVIS
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing KELLY DAVIS
ARROW CONTRACTING, INC. 401(K) PLAN 2020 161511440 2021-06-07 ARROW CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing KELLY DAVIS
ARROW CONTRACTING INC. 401(K) PLAN 2019 161511440 2020-07-13 ARROW CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing KELLY DAVIS
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing KELLY DAVIS
ARROW CONTRACTING INC. 401(K) PLAN 2018 161511440 2019-06-11 ARROW CONTRACTING INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing KELLY DAVIS
ARROW CONTRACTING INC. 401(K) PLAN 2017 161511440 2018-04-24 ARROW CONTRACTING INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing KELLY DAVIS
Role Employer/plan sponsor
Date 2018-04-24
Name of individual signing KELLY DAVIS
ARROW CONTRACTING INC. 401(K) PLAN 2016 161511440 2017-02-24 ARROW CONTRACTING INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2017-02-24
Name of individual signing KELLY DAVIS
Role Employer/plan sponsor
Date 2017-02-24
Name of individual signing KELLY DAVIS
ARROW CONTRACTING INC. 401(K) PLAN 2015 161511440 2016-03-22 ARROW CONTRACTING INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ROUTE 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing JOHN BUMPUS
ARROW CONTRACTING INC. 401(K) PLAN 2014 161511440 2015-03-17 ARROW CONTRACTING INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 5859241570
Plan sponsor’s address 5550 ST RTE 96, CANANDAIGUA, NY, 14425

Signature of

Role Plan administrator
Date 2015-03-17
Name of individual signing JOHN BUMPUS

DOS Process Agent

Name Role Address
KELLY DAVIS DOS Process Agent 5550 ROUTE 96, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
KELLY DAVIS Chief Executive Officer 5550 ROUTE 96, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2006-11-07 2018-11-02 Address 5550 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2006-11-07 2018-11-02 Address 5550 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2006-11-07 2018-11-02 Address 5550 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2002-12-11 2006-11-07 Address 5550 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2002-12-11 2006-11-07 Address 5550 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-11-07 Address 5550 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2000-11-09 2002-12-11 Address 783 WANGUM RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2000-11-09 2002-12-11 Address 783 WANGUM RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2000-11-09 2002-12-11 Address 783 WANGUM RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1998-12-23 2000-11-09 Address 1044 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220706001088 2022-07-06 BIENNIAL STATEMENT 2020-11-01
181102006082 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141113006573 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121106006199 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116002155 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081105002657 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061107002379 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041208003142 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021211002337 2002-12-11 BIENNIAL STATEMENT 2002-11-01
001109002001 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7894138408 2021-02-12 0219 PPS 5550 State Route 96, Farmington, NY, 14425-8970
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149126
Loan Approval Amount (current) 149126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, ONTARIO, NY, 14425-8970
Project Congressional District NY-24
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150364.57
Forgiveness Paid Date 2021-12-14
4692357003 2020-04-04 0219 PPP 5550 STATE ROUTE 96, FARMINGTON, NY, 14425-8970
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139600
Loan Approval Amount (current) 139600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-8970
Project Congressional District NY-24
Number of Employees 13
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140964.98
Forgiveness Paid Date 2021-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1521805 Interstate 2024-12-12 80000 2024 5 7 Private(Property)
Legal Name ARROW CONTRACTING INC
DBA Name -
Physical Address 5550 ROUTE 96, FARMINGTON, NY, 14425, US
Mailing Address 5550 ROUTE 96, FARMINGTON, NY, 14425, US
Phone (585) 924-1570
Fax -
E-mail ARROWCONTRACTING@AOL.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 8
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 0
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 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
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 CV00002548
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2023-10-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 1
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 FORD
License plate of the main unit 55863MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT8X3B63JEB34667
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LOAD
License plate of the secondary unit BR83557
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4ZEDT162XK2178721
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 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 2
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 2023-10-09
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-10-09
Code of the violation 39522H4
Name of the BASIC Hours-of-Service Compliance
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 1
The time weight that is assigned to a violation 1
The description of a violation Driver failed to maintain supply of blank drivers records of duty status graph-grids
The description of the violation group EOBR Related
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State