Search icon

J. PRIORE CONSTRUCTION CO., INC.

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
061219002116 2006-12-19 BIENNIAL STATEMENT 2007-01-01
050906002440 2005-09-06 BIENNIAL STATEMENT 2005-01-01
030128002127 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010103002328 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990115000351 1999-01-15 CERTIFICATE OF INCORPORATION 1999-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342895190 0215800 2018-01-23 801 LAUREL STREET, ROME, NY, 13440
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2018-01-23
Case Closed 2018-09-17

Related Activity

Type Complaint
Activity Nr 1301993
Health Yes
342896610 0215800 2018-01-23 801 LAUREL STREET, ROME, NY, 13440
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-01-23
Case Closed 2018-10-09

Related Activity

Type Complaint
Activity Nr 1301993
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2018-02-28
Abatement Due Date 2018-03-07
Current Penalty 0.0
Initial Penalty 3880.0
Contest Date 2018-03-22
Final Order 2018-08-06
Nr Instances 3
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) At the jobsite, on or about 1/23/18: Employees were exposed to live electrical parts on the first floor where there was an open switchbox with live wires. b) At the jobsite, on or about 1/23/18: Employees were exposed to live electrical parts on the first floor along the ceiling where an open junction box had live electrical wires. c) At the jobsite, on or about 1/23/18: Employees were exposed to live electrical parts in the electrical room where a service panel was missing a breaker opening cover.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2018-02-28
Abatement Due Date 2018-04-16
Current Penalty 0.0
Initial Penalty 3880.0
Contest Date 2018-03-22
Final Order 2018-08-06
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration: a) At the jobsite, in the stairwell, on or about 1/23/18: A worker was building a supported scaffold where fall protection components were installed, where some components were damaged, and some components were incorrectly deployed.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 D06 V
Issuance Date 2018-02-28
Abatement Due Date 2018-03-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-03-22
Final Order 2018-08-06
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(6)(v): A snaphook not of the locking type was engaged to any objectwhich is incompatibly shaped or dimensioned in relation to the snaphook such that unintentional disengagement could occur by the connected object being able to depress the snaphook keeper and release itself. a) At the jobsite, in the stairwell, on or about 1/23/18: Lanyards were provided for fall protection where they were attached to the steel joists.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260502 D19
Issuance Date 2018-02-28
Abatement Due Date 2018-03-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-03-22
Final Order 2018-08-06
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(19): Personal fall arrest systems and components subjected to impact loading were not immediately removed from service and/or were reused before they were inspected by a competent person and determined to be suitable for reuse: a) At the jobsite, in the stairwell, on or about 1/23/18: A lanyard was provided for fall protection where that lanyard was a deceleration type that had been put under load and was deployed.
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2018-02-28
Abatement Due Date 2018-03-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-03-22
Final Order 2018-08-06
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) At the jobsite, on or about 1/23/18: Workers were using power strips installed for use that were designed for commercial/industrial use but not construction use.
337800023 0215800 2012-12-12 HERKIMER COUNTY COMMUNITY COLLEGE, JOHNSON HALL, 100 RESERVOIR ROAD, HERKIMER, NY, 13350
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: CTARGET
Case Closed 2012-12-28
312371131 0215800 2009-08-19 LITTLE FALLS SCHOOL, 251 HIGH SCHOOL ROAD, LITTLE FALLS, NY, 13365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-19
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 500.0
Initial Penalty 1200.0
Contest Date 2009-11-16
Final Order 2010-03-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2009-11-16
Final Order 2010-03-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 H02 II
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 500.0
Initial Penalty 900.0
Contest Date 2009-11-16
Final Order 2010-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 1000.0
Initial Penalty 6000.0
Contest Date 2009-11-16
Final Order 2010-03-29
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406568406 2021-02-06 0248 PPS 316 Ontario St, Utica, NY, 13501-1128
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109492
Loan Approval Amount (current) 109492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1128
Project Congressional District NY-22
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110625.92
Forgiveness Paid Date 2022-02-23
4722107109 2020-04-13 0248 PPP 316 Ontario St, UTICA, NY, 13501-1128
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-1128
Project Congressional District NY-22
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89854.3
Forgiveness Paid Date 2021-02-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State