Search icon

IRONWOOD HEAVY HIGHWAY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IRONWOOD HEAVY HIGHWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921117
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 270 middle road, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
IRONWOOD HEAVY HIGHWAY LLC DOS Process Agent 270 middle road, HENRIETTA, NY, United States, 14467

Links between entities

Type:
Headquarter of
Company Number:
000-609-469
State:
Alabama
Type:
Headquarter of
Company Number:
M17000008380
State:
FLORIDA
Type:
Headquarter of
Company Number:
2717935
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-783-1209
Contact Person:
TIMOTHY POPE
User ID:
P0894773

Unique Entity ID

Unique Entity ID:
WPTNFDKYQW35
CAGE Code:
4V7E3
UEI Expiration Date:
2025-10-10

Business Information

Division Name:
IRONWOOD HEAVY HIGHWAY, LLC
Activation Date:
2024-10-11
Initial Registration Date:
2007-09-05

Commercial and government entity program

CAGE number:
4V7E3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-10

Contact Information

POC:
TIMOTHY J. POPE

Immediate Level Owner

Vendor Certified:
2024-10-11
CAGE number:
9APM4
Company Name:
IRONWOOD POWER SERVICES INC

Permits

Number Date End date Type Address
14441 2013-09-01 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2022-01-07 2023-06-01 Address 270 middle road, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2018-05-21 2022-01-07 Address 755 JEFFERSON ROAD, SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2017-08-28 2018-05-21 Address 225 BALLANTYNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2017-03-31 2017-08-28 Address 225 BALLANTYNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2016-04-22 2017-03-31 Address 225 BALLANTYNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000397 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220107001159 2022-01-06 CERTIFICATE OF AMENDMENT 2022-01-06
210805002116 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190712060874 2019-07-12 BIENNIAL STATEMENT 2019-06-01
180521000177 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR18F0360
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
11545.51
Base And Exercised Options Value:
11545.51
Base And All Options Value:
11545.51
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-30
Description:
INDIAN ROCK DAM INTAKE DEBRIS REMOVAL
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W912DR17A0009
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-17
Description:
IGF::OT::IGF DEBRIS AND SEDIMENT REMOVAL
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
3163355.00
Total Face Value Of Loan:
3163355.00

Paycheck Protection Program

Jobs Reported:
177
Initial Approval Amount:
$3,163,355
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,163,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,192,000.94
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $3,163,355

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 783-1209
Add Date:
2010-06-22
Operation Classification:
Private(Property)
power Units:
115
Drivers:
148
Inspections:
29
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State