Search icon

NORTH COUNTRY CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013057
ZIP code: 13616
County: Jefferson
Place of Formation: New York
Address: 23892 US RTE 11, CALCIUM, NY, United States, 13616

DOS Process Agent

Name Role Address
NORTH COUNTRY CONTRACTORS, LLC DOS Process Agent 23892 US RTE 11, CALCIUM, NY, United States, 13616

Form 5500 Series

Employer Identification Number (EIN):
550858326
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-19 2024-02-01 Address 23892 US RTE 11, CALCIUM, NY, 13616, USA (Type of address: Service of Process)
2012-03-20 2017-10-19 Address P.O. BOX 348, CALCIUM, NY, 13616, USA (Type of address: Service of Process)
2005-09-14 2012-03-20 Address P.O. BOX 390, HENDERSON, NY, 13650, 0390, USA (Type of address: Service of Process)
2004-02-13 2005-09-14 Address P.O. BOX 333, HENDERSON, NY, 13650, 0333, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201032557 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002001 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062461 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006195 2018-02-05 BIENNIAL STATEMENT 2018-02-01
171019006050 2017-10-19 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
436460.00
Total Face Value Of Loan:
436460.00
Date:
2020-04-11
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:
414300.00
Total Face Value Of Loan:
414300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-26
Type:
Planned
Address:
25800 NYS ROUTE 283, EVANS MILLS, NY, 13637
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-02
Type:
Planned
Address:
15794 W. LAKE RD., PULTENEY, NY, 14874
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-30
Type:
Prog Related
Address:
15794 W. LAKE RD., PULTENEY, NY, 14874
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-07
Type:
Planned
Address:
LOWVILLE WATER DISTRICT, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436460
Current Approval Amount:
436460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
439640.78
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414300
Current Approval Amount:
414300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
416524.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-4134
Add Date:
2007-01-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TEEGARDIN
Party Role:
Plaintiff
Party Name:
NORTH COUNTRY CONTRACTORS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State