Search icon

JPW STRUCTURAL CONTRACTING, INC.

Company Details

Name: JPW STRUCTURAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278679
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Principal Address: 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206
Address: 6376 THOMPSON ROAD, SYRACUSE, NY, United States, 13201

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
CMZ2Q1NRXAC6 2024-09-20 6376 THOMPSON RD, SYRACUSE, NY, 13206, 1414, USA 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, 1406, USA

Business Information

URL www.jpwcompanies.com
Division Name JPW STRUCTURAL CONTRACTING INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-09-25
Initial Registration Date 2009-12-15
Entity Start Date 1998-07-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238120, 332312, 332323
Product and Service Codes 2020, 3415, 3426, 3432, 3433, 3436, 3443, 3444, 3445, 3447, 3450, 3455, 3456, 3460, 3461, 3470, 3810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY L BARRETT
Role CFO
Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, 1406, USA
Title ALTERNATE POC
Name KARENE FULLER
Role CONTRACT ADMINISTRATOR
Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, 1406, USA
Government Business
Title PRIMARY POC
Name JOHN P WOZNICZKA III
Role PRESIDENT
Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, 1406, USA
Title ALTERNATE POC
Name KARENE FULLER
Role CONTRACT ADMINISTRATOR
Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, 1406, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5U2Q8 Active Non-Manufacturer 2009-12-21 2024-08-09 2029-08-09 2025-08-07

Contact Information

POC JOHN P. WOZNICZKA III
Phone +1 315-432-1111
Fax +1 315-432-8202
Address 6376 THOMPSON RD, SYRACUSE, NY, 13206 1414, 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

Chief Executive Officer

Name Role Address
JOHN P WOZNICZKA III Chief Executive Officer 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
JPW STRUCTURAL CONTRACTING, INC. DOS Process Agent 6376 THOMPSON ROAD, SYRACUSE, NY, United States, 13201

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-07-01 Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
2023-03-06 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-07-01 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-03-06 Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
2016-07-01 2023-03-06 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2001-03-27 2001-09-21 Name JPW STRUCTURAL CONTRACTING INC.
2000-07-13 2016-07-01 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1998-07-14 2001-03-27 Name J P W INDUSTRIAL CONTRACTING, INC.

Filings

Filing Number Date Filed Type Effective Date
240701033147 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230306001042 2023-03-06 BIENNIAL STATEMENT 2022-07-01
200702060073 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006110 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006297 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120710006082 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100722003103 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080714002017 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060629002786 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040722002121 2004-07-22 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346930639 0215800 2023-08-23 6376 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-08-23
Case Closed 2024-01-29

Related Activity

Type Complaint
Activity Nr 2070730
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2024-01-12
Abatement Due Date 2024-02-08
Current Penalty 3163.5
Initial Penalty 4218.0
Final Order 2024-01-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: a) JPW Structural Contracting Inc., 6376 Thompson Road, Syracuse, NY 13206, on or about 8/23/2023, the employer provided and allowed employees to voluntary wear powered air purifying respirators (PAPR) for welding operations without ensuring the employee were medically able to use that respirator. Abatement certification is required.
345278972 0215800 2021-04-28 6376 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-05-27
341446482 0215800 2016-04-28 6376 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2016-04-28
Case Closed 2016-05-04

Related Activity

Type Inspection
Activity Nr 1069684
Health Yes
340696848 0215800 2015-06-11 6376 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-06-12
Emphasis N: DUSTEXPL, N: AMPUTATE, P: DUSTEXPL
Case Closed 2015-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D03 II A
Issuance Date 2015-08-07
Abatement Due Date 2015-09-01
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-09-03
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(3)(ii)(a): Metal cabinets constructed in the following manner shall be deemed to be in compliance. The door shall be provided with a three pointed lock: a) Paint Room, or about 6/12/15: Flammable storage cabinet No. 1, No. 2 and No. 3 all had a broken three point lock on the door of the cabinet and was not in a working condition.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2015-08-07
Abatement Due Date 2015-09-01
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-09-03
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(2): Spraying area(s) were not kept free from the accumulation of deposits of combustible residues: a) Paint Room, on or about 6/12/15: There was an accumulation of combustible residues on at least four different spraying racks/fixtures. b) Outside Paint Room, on or about 6/12/15: There was an accumulation of combustible residues on at least three different spraying racks/fixtures.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-08-07
Abatement Due Date 2015-09-11
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2015-09-03
Nr Instances 3
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) East Bay Area, on or about 6/12/15: Specific procedures were not developed or written for employees who perform servicing and/or maintenance on various machinery or equipment including but not limited to: Plate Burning & Drilling Table; HAAS CNC Mill and HAAS Lathe.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2015-08-07
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a)Throughout the facility, on or about 6/12/15: No periodic inspections were conducted of the energy control procedures to ensure that the procedures and requirements of the standard were being followed.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2015-08-07
Abatement Due Date 2015-08-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) Middle Bay, or about 6/12/15: Drill operator did not apply a lockout device to the 440v electrical disconnect controlling the Peddinghaus Beam Line Saw when changing out the blades.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-08-07
Abatement Due Date 2015-08-26
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-09-03
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts: a) East Bay, Column J-10W, on or about 6/12/15: All Source Blaster Foot Pedal was not guarded. b) East Bay, Column J-10W, on or about 6/12/15: Jet Band Saw was not protected with a guard on the unused portion of the blade on the right side. c) West Bay, on or about 6/12/15: Powermatic Drill Press was not provided with a chuck and tool guard.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2015-08-07
Current Penalty 1249.5
Initial Penalty 1785.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.243(c)(1): Abrasive wheel(s) were used on portable grinder(s) which were not provided with safety guard(s) meeting the requirements specified in 29 CFR 1910.243(c)(1) through (c)(4)(a): a) Middle Bay Area, on or about 6/12/15: Milwaukee Hand Grinder was being used with no guard.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2015-08-07
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2015-09-03
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(b)(2)(iii): Workers and other persons adjacent to the welding area were not protected from the rays by noncombustible or flameproof screens or shields: Please enter your variable information after this comment box. a) Middle Bay, Column D-7E, on or about 6/12/15: Employees were not protected from welding rays by screens. b) Middle Bay, Column G-3W, on or about 6/12/15: Employees were not protected from welding rays by screens.
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2015-08-07
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous and effective: a) East Bay, Column J-8W, on or about 6/12/15: Floor fan had ground pin missing from plug end.
310753090 0215800 2008-01-10 HAMILTON COLLEGE, KIRNER-JOHNSON ADDITION, CLINTON, NY, 13323
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-10
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2008-01-10
310747985 0215800 2007-04-09 40 CATHERWOOD ROAD, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-04-10
310746698 0215800 2007-02-09 TARGET, 3112 VESTAL PARKWAY EAST, VESTAL, NY, 13206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-02-09
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-02-09

Related Activity

Type Referral
Activity Nr 200886273
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269197102 2020-04-15 0248 PPP 6376 Thompson Road, Syracuse, NY, 13206
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1506597
Loan Approval Amount (current) 1506597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 98
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1518732.33
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1167303 JPW STRUCTURAL CONTRACTING INC - CMZ2Q1NRXAC6 6376 THOMPSON RD, SYRACUSE, NY, 13206-1414
Capabilities Statement Link -
Phone Number 315-432-1111
Fax Number 315-432-8202
E-mail Address john3@jpwcompanies.com
WWW Page www.jpwcompanies.com
E-Commerce Website -
Contact Person JOHN WOZNICZKA III
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 5U2Q8
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State