Search icon

F. S. LOPKE CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F. S. LOPKE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1973 (52 years ago)
Entity Number: 265768
ZIP code: 13732
County: Tioga
Place of Formation: New York
Address: 3430 ROUTE 434, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA A. LOPKE DOS Process Agent 3430 ROUTE 434, APALACHIN, NY, United States, 13732

Chief Executive Officer

Name Role Address
BARBARA A. LOPKE Chief Executive Officer 3430 ROUTE 434, VICE PRESIDENT, APALACHIN, NY, United States, 13732

Form 5500 Series

Employer Identification Number (EIN):
161012179
Plan Year:
2023
Number Of Participants:
148
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70824 No data No data Mined land permit NYS Route 79
70651 No data No data Mined land permit Ayers Road
70741 No data No data Mined land permit Stanton Hill Road
70441 2023-12-18 2028-12-17 Mined land permit 475 High Street in Lisle, north side
71012 2023-04-02 2028-04-01 Mined land permit Ayers Road at NYS Route 17C

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 3430 ROUTE 434, VICE PRESIDENT, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 3430 ROUTE 434, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-11 2024-10-08 Address 3430 ROUTE 434, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
1997-07-11 2024-10-08 Address 3430 ROUTE 434, APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000587 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210824002544 2021-08-24 BIENNIAL STATEMENT 2021-08-24
130709006993 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110913002327 2011-09-13 BIENNIAL STATEMENT 2011-07-01
090716002468 2009-07-16 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1940045.00
Total Face Value Of Loan:
1940045.00

Mines

Mine Information

Mine Name:
Owego Plant
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
F S Lopke Contracting Inc
Party Role:
Operator
Start Date:
1986-04-01
Party Name:
Concrete Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-03-31
Party Name:
Steven Gregg; Barbara A Lopke
Party Role:
Current Controller
Start Date:
1986-04-01
Party Name:
F S Lopke Contracting Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Hales Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
F S Lopke Contracting Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Steven Gregg; Barbara A Lopke
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Banner Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Paul Blum Company Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
F S Lopke Contracting Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-02-12
Party Name:
Paul Blum Company Inc
Party Role:
Operator
Start Date:
1979-02-13
Party Name:
Blum Paul
Party Role:
Current Controller
Start Date:
1979-02-13
Party Name:
Paul Blum Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-30
Type:
Planned
Address:
2511 EAST MAIN ST, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-15
Type:
Planned
Address:
RIVERSIDE DR & RT 201, Johnson City, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-19
Type:
Complaint
Address:
96-108 EAST MAIN STREET, Norwich, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-08
Type:
FollowUp
Address:
S/S COLESVILLE RD AT STRATMIL, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-22
Type:
Planned
Address:
COLESVILLE ROAD AND STRATMILL, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1940045
Current Approval Amount:
1940045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1958329.26

Motor Carrier Census

DBA Name:
F S LOPKE INC
Carrier Operation:
Interstate
Fax:
(607) 687-1856
Add Date:
1990-02-07
Operation Classification:
Private(Property)
power Units:
56
Drivers:
56
Inspections:
79
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMOLINSKY
Party Role:
Plaintiff
Party Name:
F. S. LOPKE CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-07-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALLIED FABRICATING V
Party Role:
Plaintiff
Party Name:
F. S. LOPKE CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State