Search icon

PARAGON ENVIRONMENTAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAGON ENVIRONMENTAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1999 (26 years ago)
Entity Number: 2406197
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5664 MUD MILL RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA PARAGON Chief Executive Officer 5664 MUD MILL RD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
PARAGON ENVIRONMENTAL CONSTRUCTION, INC. DOS Process Agent 5664 MUD MILL RD, BREWERTON, NY, United States, 13029

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-699-0845
Contact Person:
PATRICIA PARAGON
Ownership and Self-Certifications:
Woman Owned
User ID:
P0793813
Trade Name:
PARAGON ENVIRONMENTAL CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
QHK4JBZ9WZS5
CAGE Code:
4HEQ3
UEI Expiration Date:
2026-01-16

Business Information

Doing Business As:
PARAGON ENVIRONMENTAL CONSTRUCTION INC
Activation Date:
2025-01-20
Initial Registration Date:
2006-08-09

Commercial and government entity program

CAGE number:
4HEQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
PATRICIA PARAGON
Corporate URL:
http://www.paragonec.net

Form 5500 Series

Employer Identification Number (EIN):
161572279
Plan Year:
2024
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2024-05-01 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2018-01-04 2024-05-01 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2013-08-06 2018-01-04 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039936 2024-05-01 BIENNIAL STATEMENT 2024-05-01
180104006127 2018-01-04 BIENNIAL STATEMENT 2017-08-01
130806006930 2013-08-06 BIENNIAL STATEMENT 2013-08-01
121204002432 2012-12-04 BIENNIAL STATEMENT 2011-08-01
070813003159 2007-08-13 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC321P0201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5925.00
Base And Exercised Options Value:
5925.00
Base And All Options Value:
5925.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-09-29
Description:
ENVIRONMENTAL CLEAN UP ON THE COOK INVENTORY PROPERTY LOCATED AT 114 IRISH SETTLEMENT ROAD, DRYDEN, NY
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
618210.00
Total Face Value Of Loan:
618210.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
618211.00
Total Face Value Of Loan:
618211.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-30
Type:
Prog Related
Address:
200 N. STATE ST, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-20
Type:
Complaint
Address:
RT 104 AT RT 11, MEXICO, NY, 13114
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-05-02
Type:
Planned
Address:
SAM DELL DODGE, 1001 W. GENESEE ST, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$618,211
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$618,211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$623,613.99
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $463,658.25
Utilities: $51,517.58
Mortgage Interest: $51,517.58
Rent: $51,517.59
Jobs Reported:
44
Initial Approval Amount:
$618,210
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$618,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$623,240.37
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $618,204
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 699-0845
Add Date:
2003-06-29
Operation Classification:
Private(Property)
power Units:
16
Drivers:
9
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State