Search icon

J. PRIORE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. PRIORE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335616
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 316 ONTARIO ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 ONTARIO ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOSEPH A. PRIORE Chief Executive Officer 316 ONTARIO ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2001-01-03 2006-12-19 Address 1245 MOHAWK STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2001-01-03 2005-09-06 Address 1245 MOHAWK STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1999-01-15 2006-12-19 Address 1245 MOHAWK STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060042 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103008124 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130304006227 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110204002243 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090116002461 2009-01-16 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
109492.00
Total Face Value Of Loan:
109492.00
Date:
2020-04-13
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:
89100.00
Total Face Value Of Loan:
89100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-23
Type:
Complaint
Address:
801 LAUREL STREET, ROME, NY, 13440
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2018-01-23
Type:
Complaint
Address:
801 LAUREL STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-12
Type:
Planned
Address:
HERKIMER COUNTY COMMUNITY COLLEGE, JOHNSON HALL, 100 RESERVOIR ROAD, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-08-19
Type:
Planned
Address:
LITTLE FALLS SCHOOL, 251 HIGH SCHOOL ROAD, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109492
Current Approval Amount:
109492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110625.92
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89100
Current Approval Amount:
89100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89854.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State