Search icon

POMPEY CONSTRUCTION SERVICES LLC

Company Details

Name: POMPEY CONSTRUCTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790736
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 515, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
POMPEY CONSTRUCTION SERVICES LLC DOS Process Agent P.O. BOX 515, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
2012-07-18 2024-12-16 Address P.O. BOX 515, SYRACUSE, NY, 13205, 0515, USA (Type of address: Service of Process)
2002-07-17 2012-07-18 Address P.O. BOX 515, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001774 2024-12-16 BIENNIAL STATEMENT 2024-12-16
120718006367 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100728002660 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080711002833 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060629002272 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040716002270 2004-07-16 BIENNIAL STATEMENT 2004-07-01
020717000748 2002-07-17 ARTICLES OF ORGANIZATION 2002-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314344904 0215800 2010-04-28 SUNY MORRISVILLE DESIGN CENTER PROJECT, MORRISVILLE, NY, 13408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-28
Emphasis L: LOCALTARG
Case Closed 2010-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B02
Issuance Date 2010-05-24
Abatement Due Date 2010-05-27
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310749486 0215800 2007-06-20 1850 COUNTY ROUTE 57, FULTON, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2007-08-20
Abatement Due Date 2007-08-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875647202 2020-04-15 0248 PPP 148 Berwyn Avenue, SYRACUSE, NY, 13210
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371949
Loan Approval Amount (current) 371949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375853.35
Forgiveness Paid Date 2021-05-21
1274308500 2021-02-18 0248 PPS 148 Berwyn Ave, Syracuse, NY, 13210-3523
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328767
Loan Approval Amount (current) 328767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-3523
Project Congressional District NY-22
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331036.84
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State