Search icon

ONE WAY CONSTRUCTION SERVICES, INC.

Company Details

Name: ONE WAY CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (25 years ago)
Entity Number: 2557380
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: PO BOX 367, WEST HURLEY, NY, United States, 12491
Principal Address: 170 BAKER ROAD, WEST HURLEY, NY, United States, 12491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE WAY CONSTRUCTION SERVICES, INC. DOS Process Agent PO BOX 367, WEST HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address
MORGAN SCOTT Chief Executive Officer 170 BAKER ROAD, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2015-03-27 2020-09-09 Address PO BOX 367, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
2012-10-11 2015-03-27 Address PO BOX 1971, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2003-01-03 2015-03-27 Address 127 VINEYARD AVE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2003-01-03 2015-03-27 Address 127 VINEYARD AVE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2003-01-03 2012-10-11 Address PO BOX 823, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2000-09-27 2003-01-03 Address P.O. BOX 823, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060552 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180906006194 2018-09-06 BIENNIAL STATEMENT 2018-09-01
150327006004 2015-03-27 BIENNIAL STATEMENT 2014-09-01
121011002046 2012-10-11 BIENNIAL STATEMENT 2012-09-01
080828003444 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913002254 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041019002297 2004-10-19 BIENNIAL STATEMENT 2004-09-01
030103002643 2003-01-03 BIENNIAL STATEMENT 2002-09-01
000927000541 2000-09-27 CERTIFICATE OF INCORPORATION 2000-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309209369 0213100 2006-09-20 CANAL STREET, PORT EWEN, NY, 12466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-20
Emphasis L: FALL
Case Closed 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842898505 2021-02-26 0202 PPS 170 Baker Rd, West Hurley, NY, 12491-5159
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58922.5
Loan Approval Amount (current) 58922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hurley, ULSTER, NY, 12491-5159
Project Congressional District NY-19
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59245.36
Forgiveness Paid Date 2021-09-27
1251237101 2020-04-10 0202 PPP 0 PO Box 367, West Hurley, NY, 12491
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hurley, ULSTER, NY, 12491-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64893.79
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151813 Intrastate Non-Hazmat 2025-02-01 10000 2025 1 1 Private(Property)
Legal Name ONE WAY CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 170 BAKER ROAD, WEST HURLEY, NY, 12491, US
Mailing Address P O BOX 367, WEST HURLEY, NY, 12491, US
Phone (845) 338-2255
Fax (845) 338-2277
E-mail BSCOTT.ONEWAY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State