Search icon

PCC CONTRACTING INC.

Headquarter

Company Details

Name: PCC CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892859
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1861 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PCC CONTRACTING INC., RHODE ISLAND 001713227 RHODE ISLAND
Headquarter of PCC CONTRACTING INC., CONNECTICUT 1011855 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XQYDCBA9DY44 2024-09-25 1861 CHRISLER AVE, SCHENECTADY, NY, 12303, 1566, USA 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, 1561, USA

Business Information

Doing Business As PCC CONTRACTING INC
URL www.pcccontracting.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2010-04-29
Entity Start Date 2003-04-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238140, 238190, 238340, 238990
Product and Service Codes Z200, Z2AA, Z2AB, Z2AZ, Z2BE, Z2CA, Z2CZ, Z2DZ, Z2EB, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GD, Z2GZ, Z2JZ, Z2KA, Z2LC, Z2LZ, Z2NA, Z2NB, Z2NC, Z2ND, Z2NE, Z2PB, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL K LOCK
Role PRESIDENT
Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, 1561, USA
Title ALTERNATE POC
Name LEIGH LOCK
Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, 1561, USA
Government Business
Title PRIMARY POC
Name MICHAEL K LOCK
Role PRESIDENT
Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, 1561, USA
Title ALTERNATE POC
Name LEIGH LOCK
Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, 1561, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZMC3 Active Non-Manufacturer 2010-05-03 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC MICHAEL K. LOCK
Phone +1 518-785-8000
Fax +1 518-631-0040
Address 1861 CHRISLER AVE, SCHENECTADY, NY, 12303 1566, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MICHAEL K LOCK DOS Process Agent 1861 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
MICHAEL K LOCK Chief Executive Officer 1861 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-01 2023-06-28 Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2015-04-01 2023-06-28 Address 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2013-04-23 2015-04-01 Address 286 RECTOR ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2013-04-23 2015-04-01 Address 286 RECTOR ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2005-05-24 2013-04-23 Address 34 RIESLING RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2005-05-24 2013-04-23 Address 34 RIESLING RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230628001080 2023-06-28 BIENNIAL STATEMENT 2023-04-01
210401060165 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060578 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170403006182 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150401006259 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130423006370 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110427002225 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090331002389 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070405002486 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050524002440 2005-05-24 BIENNIAL STATEMENT 2005-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4276835003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PCC CONTRACTING INC.
Recipient Name Raw PCC CONTRACTING INC.
Recipient Address 1861 CHRISLER AVE., SCHENECTADY, SCHENECTADY, NEW YORK, 12303-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519632 0213100 2007-03-22 N. TUNNEL, SHERIDAN, AVE., ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-06-11
Emphasis N: SILICA
Case Closed 2007-06-11

Related Activity

Type Referral
Activity Nr 200747889
Health Yes
310519525 0213100 2007-03-15 N. TUNNEL, SHERIDAN, AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-16
Emphasis S: SILICA, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2007-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785867103 2020-04-15 0248 PPP 1861 Chrisler Avenue, Schenectady, NY, 12303
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804750
Loan Approval Amount (current) 804750
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 Schenectady, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 22
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 813392.79
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1214911 PCC CONTRACTING INC. PCC CONTRACTING INC XQYDCBA9DY44 1861 CHRISLER AVE, SCHENECTADY, NY, 12303-1566
Capabilities Statement Link -
Phone Number 518-785-8000
Fax Number 518-631-0040
E-mail Address mlock@pcccontracting.com
WWW Page www.pcccontracting.com
E-Commerce Website http://www.pcccontracting.com
Contact Person MICHAEL LOCK
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 5ZMC3
Year Established 2003
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative PCC is a full service masonry and concrete restoration contractor servicing New York and New England. Our Award winning restoration team of craftsmen and managers have successfully integrated Old-World craftsmanship with modern management techniques in order to provide high quality work at a competitive price
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords concrete, masonry, restoration, historic, preservation, rehabilitation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael K. Lock
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $10,000,000
Description Construction Bonding Level (aggregate)
Level $15,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Contact Michael K. Lock
Phone 518-785-8000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1852625 Intrastate Non-Hazmat 2024-06-25 261202 2023 20 23 Private(Property)
Legal Name PCC CONTRACTING INC
DBA Name -
Physical Address 1861 CHRISLER AVE, SCHENECTADY, NY, 12303, US
Mailing Address 1861 CHRISLER AVE, SCHENECTADY, NY, 12303, US
Phone (518) 785-8000
Fax (518) 631-0040
E-mail LLOCK@PCCCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 .42
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 2.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .72
Number of inspections with at least one Driver Fitness BASIC violation 1
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection D103000870
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 58030NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1GCPDAEK4RZ315024
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit CF10811
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 56WBU1229NE032661
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV00002639
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2023-11-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 69191NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC5YSE71LF339769
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CG21327
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 473BT2223M1000096
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG0214003
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 66323NB
License state of the main unit NY
Vehicle Identification Number of the main unit 3C63R3AJ0NG101898
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CB96638
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5WFBE1420MW109694
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-21
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-06
Code of the violation 3963A1HC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Hubs - Hub cap missing or broken
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle secondary unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State