Search icon

JW CONSTRUCTION SERVICES, INC.

Company Details

Name: JW CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590272
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6805 CROSSBOW DRIVE, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6750 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WADE K KLILIE JR. Chief Executive Officer 6750 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6805 CROSSBOW DRIVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2022-08-19 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-15 2023-04-15 Address 6750 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2001-01-04 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2023-04-15 Address P.O. BOX 6361, SYRACUSE, NY, 13217, 6361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007259 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
130222002268 2013-02-22 BIENNIAL STATEMENT 2013-01-01
090415002900 2009-04-15 BIENNIAL STATEMENT 2009-01-01
080707000033 2008-07-07 ANNULMENT OF DISSOLUTION 2008-07-07
DP-1709133 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010104000474 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347861296 0215800 2024-11-04 2309 N TRIPHAMMER RD LANSING,NY, LANSING, NY, 14882
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-04
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1786132
Safety Yes
Type Complaint
Activity Nr 2230055
Safety Yes
Type Inspection
Activity Nr 1786131
Safety Yes
Type Inspection
Activity Nr 1786515
Safety Yes
347421489 0215800 2024-04-18 629 OLD LIVERPOOL RD, LIVERPOOL, NY 13088, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-18
Emphasis N: CTARGET, N: FALL, P: CTARGET
Case Closed 2024-06-05

Related Activity

Type Inspection
Activity Nr 1742157
Safety Yes
Type Inspection
Activity Nr 1742153
Safety Yes
346983968 0215800 2023-08-31 W PULTENEY ST & S BUFFALO ST, CORNING, NY, 14830
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-08-31
Emphasis N: FALL
Case Closed 2024-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2024-02-12
Current Penalty 0.0
Initial Penalty 6452.0
Final Order 2024-03-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) W Pulteney St & S Buffalo St, Riverside NY 14830: On or about 8/31/2023, the employer did not ensure that a employee(s) engaged in truss work were protected from a fall distance of greater than 6 feet by use of guardrail systems, safety net systems, or personal fall arrest systems.
346235021 0215800 2022-09-01 4805 WEST GENESEE STREET, CAMILLUS, NY, 13031
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2022-09-01
Emphasis L: FALL
Case Closed 2022-12-06
342901964 0215800 2018-01-25 415 7TH NORTH ST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-01-25
Emphasis L: FALL, L: GUTREH, P: LOCALTARG, L: LOCALTARG
Case Closed 2018-06-01

Related Activity

Type Inspection
Activity Nr 1290211
Safety Yes
307691170 0215800 2005-05-10 3401 COURT ST., SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298767107 2020-04-14 0248 PPP 6750 Pickard Drive, SYRACUSE, NY, 13211
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) 78090
Loan Approval Amount (current) 78090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78644.12
Forgiveness Paid Date 2021-01-07
3830688303 2021-01-22 0248 PPS 6750 Pickard Dr, Syracuse, NY, 13211-2115
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88847
Loan Approval Amount (current) 88847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2115
Project Congressional District NY-22
Number of Employees 42
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89399.56
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State