Search icon

PARRATT-WOLFF, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARRATT-WOLFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1970 (56 years ago)
Entity Number: 287660
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: PO Box 56, 5879 Fisher Road, East Syracuse, NY, United States, 13057
Principal Address: 5879 FISHER ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANYLO KULCZYCKY Chief Executive Officer 5879 FISHER RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent PO Box 56, 5879 Fisher Road, East Syracuse, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
001736698
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1209975
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-437-1770
Contact Person:
TRISTAN PERRY
User ID:
P0117442
Trade Name:
PARRATT WOLFF INC

Unique Entity ID

Unique Entity ID:
GDX2CKQMQ4H4
CAGE Code:
7J456
UEI Expiration Date:
2026-03-14

Business Information

Doing Business As:
PARRATT WOLFF INC
Activation Date:
2025-03-18
Initial Registration Date:
2001-05-24

Commercial and government entity program

CAGE number:
7J456
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
TRISTAN PERRY
Corporate URL:
www.pwinc.com

Form 5500 Series

Employer Identification Number (EIN):
160966674
Plan Year:
2024
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 5879 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2019-10-08 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-08 2024-01-02 Address 5879 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-11-30 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2000-02-18 2002-01-08 Address 5879 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001024 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220307002059 2022-03-07 BIENNIAL STATEMENT 2022-01-01
200102060824 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191008000934 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
180104006315 2018-01-04 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12305B21P0186
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14500.00
Base And Exercised Options Value:
14500.00
Base And All Options Value:
14500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-08-06
Description:
AGE DATING WELL DRILLING ON MATTERN LEASE (KLINGERSTOWN)IN ORDER TO ASSIGN RELATIVE AGES TO GROUNDWATER ZONES IN THE FRACTURED-BEDROCK AQUIFER UNDERLYING THE MAHANTANGO CREEK WATERSHED TECHNICAL POINT OF CONTACT: GORDON FOLMAR (814) 863-8763 ALT POC
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
F015: NATURAL RESOURCES/CONSERVATION- WELL DRILLING/EXPLORATORY
Procurement Instrument Identifier:
W911PT17P0226
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17705.00
Base And Exercised Options Value:
17705.00
Base And All Options Value:
17705.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-18
Description:
IGF::OT::IGF TO COVER THE COST OF LABOR, EQUIPMENT AND MATERIALS FOR GROUNDWATER MONITORING WELL INSTALL AT THE WATERVLIET ARSENAL, WATERVLIET, NY.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W912DR14P0143
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-26
Description:
SLOPE INCLINOMETER CASING INSTALLATION
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
782515.00
Total Face Value Of Loan:
782515.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$782,515
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$782,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$788,067.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $782,513
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 437-1770
Add Date:
1988-11-17
Operation Classification:
Private(Property)
power Units:
47
Drivers:
48
Inspections:
35
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State