Search icon

ACOME CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACOME CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2959019
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 3539 EAST AVE, YOUNGSTOWN, NY, United States, 14174
Principal Address: 669 Scovell Drive, Lewiston, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACOME CONSTRUCTION, INC. DOS Process Agent 3539 EAST AVE, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
JENNIFER MCNEELY Chief Executive Officer 3539 EAST AVENUE, YOUNGSTOWN, NY, United States, 14174

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-745-7726
Contact Person:
JENNIFER MCNEELY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0866821
Trade Name:
ACOME CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
VDCMREHV2XK8
CAGE Code:
4RSD0
UEI Expiration Date:
2025-08-09

Business Information

Doing Business As:
ACOME CONSTRUCTION INC
Activation Date:
2024-08-13
Initial Registration Date:
2007-05-22

Commercial and government entity program

CAGE number:
4RSD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
JENNIFER L. MCNEELY
Corporate URL:
http://www.acomeconst.com

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 3539 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 669 SCOVELL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 3539 EAST AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2018-01-10 2023-09-19 Address 3539 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2012-06-01 2023-09-19 Address 3539 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919000776 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210908001933 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190918060006 2019-09-18 BIENNIAL STATEMENT 2019-09-01
180110006102 2018-01-10 BIENNIAL STATEMENT 2017-09-01
131003002105 2013-10-03 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75H71525F25009
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-18600.00
Base And Exercised Options Value:
-18600.00
Base And All Options Value:
-18600.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-01-06
Description:
DE-OBLIGATE FUNDING FORM LINE 1. 18,600.00
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
Z1ND: MAINTENANCE OF SEWAGE AND WASTE FACILITIES
Procurement Instrument Identifier:
75H71524F25008
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
267885.00
Base And Exercised Options Value:
267885.00
Base And All Options Value:
267885.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-08-26
Description:
BPA CALL TO FUND FOR OPTION YEAR ONE (1) 10/1/24-9/30/25
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
Z1ND: MAINTENANCE OF SEWAGE AND WASTE FACILITIES
Procurement Instrument Identifier:
75H71524F25007
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
17835.00
Base And Exercised Options Value:
17835.00
Base And All Options Value:
17835.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-07-30
Description:
BPA CALL FOR TONAWANDA OWTS REHAB NS-22-RQ4 WO2 ACOME CONSTRUCTION INC
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
Y1ND: CONSTRUCTION OF SEWAGE AND WASTE FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
34520.00
Total Face Value Of Loan:
34520.00
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:
35319.00
Total Face Value Of Loan:
35319.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,319
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,319
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,545.43
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $35,319
Jobs Reported:
4
Initial Approval Amount:
$34,520
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,734.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $34,520

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 745-7726
Add Date:
2005-05-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
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