Search icon

NEW YORK TRENCHLESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK TRENCHLESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (26 years ago)
Entity Number: 2436946
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Principal Address: 280 MONTAUK HWY, EAST MORICHES, NY, United States, 11940
Address: 280 MONTUAK HWY, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KENNY Chief Executive Officer 280 MONTAUK HWY, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MONTUAK HWY, EAST MORICHES, NY, United States, 11940

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3HNR5
UEI Expiration Date:
2019-03-05

Business Information

Activation Date:
2018-03-05
Initial Registration Date:
2017-04-21

Form 5500 Series

Employer Identification Number (EIN):
113519631
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 280 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2009-08-24 2024-04-25 Address 280 MONTUAK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2009-08-24 2024-04-25 Address 280 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2006-06-20 2009-08-24 Address P.O. BOX 688, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2001-11-13 2009-08-24 Address 42 AVENUE A, PORT WASHINTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425000424 2024-04-25 BIENNIAL STATEMENT 2024-04-25
211110001332 2021-11-10 BIENNIAL STATEMENT 2021-11-10
090824002834 2009-08-24 BIENNIAL STATEMENT 2007-11-01
060620000636 2006-06-20 CERTIFICATE OF CHANGE 2006-06-20
031106002684 2003-11-06 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF717C00047
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
44500.00
Base And Exercised Options Value:
44500.00
Base And All Options Value:
44500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-09-28
Description:
NEW YORK TRENCHLESS INC. IGF::OT::IGF ELECTRIC SERVICE TO FLAG POLE AND POND
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H161: QUALITY CONTROL- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
W912PQ17P0170
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25150.00
Base And Exercised Options Value:
25150.00
Base And All Options Value:
25150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-18
Description:
IGF::OT::IGF WKVB172108 REPAIR/REPLACE STREET LIGHTS
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
257600.00
Total Face Value Of Loan:
257600.00
Date:
2019-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-2633900.00
Total Face Value Of Loan:
0.00
Date:
2013-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 238990 - XXXXXXXXXXXXXX
Obligated Amount:
28875.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
INSTALLATION OF DECORATIVE STREET LIGHTING
Obligated Amount:
1750.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
STREET LIGHTING MAINTENANCE & INSTALLATION
Obligated Amount:
3500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257600
Current Approval Amount:
257600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
259928.99

Motor Carrier Census

DBA Name:
NEW YORK TRENCHLESS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 874-4441
Add Date:
2010-07-09
Operation Classification:
Private(Property)
power Units:
20
Drivers:
12
Inspections:
5
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