Search icon

PERKINS CONSTRUCTION, INC.

Company Details

Name: PERKINS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452854
ZIP code: 14437
County: Steuben
Place of Formation: New York
Principal Address: 1734 COUNTY RD 90, DANSVILLE, NY, United States, 14437
Address: 1734 COUNTY ROAD #90, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A PERKINS Chief Executive Officer 1734 COUNTY RD 90, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
C/O MICHAEL PERKINS DOS Process Agent 1734 COUNTY ROAD #90, DANSVILLE, NY, United States, 14437

Filings

Filing Number Date Filed Type Effective Date
140102002088 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120112002965 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100201002916 2010-02-01 BIENNIAL STATEMENT 2009-12-01
080222002362 2008-02-22 BIENNIAL STATEMENT 2007-12-01
060125002855 2006-01-25 BIENNIAL STATEMENT 2005-12-01
050315002493 2005-03-15 BIENNIAL STATEMENT 2003-12-01
020213002677 2002-02-13 BIENNIAL STATEMENT 2001-12-01
991222000559 1999-12-22 CERTIFICATE OF INCORPORATION 1999-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307689745 0215800 2005-02-23 927 COUNTY ROUTE 21, PALMYRA, NY, 14522
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-24
Emphasis L: FALL
Case Closed 2005-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-03-09
Abatement Due Date 2005-03-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-03-09
Abatement Due Date 2005-03-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-03-09
Abatement Due Date 2005-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8690727110 2020-04-15 0219 PPP 1734 County Rte 90, DANSVILLE, NY, 14437
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANSVILLE, LIVINGSTON, NY, 14437-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10471.64
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State