Name: | KODIAK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075602 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 657, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 740 ROUTE 9, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KODIAK CONSTRUCTION 401(K) PLAN | 2023 | 201461848 | 2024-05-02 | KODIAK CONSTRUCTION, INC | 11 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-02 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5182817967 |
Plan sponsor’s address | 740 ROUTE 9, WILTON, NY, 12831 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
KODIAK CONSTRUCTION, INC. | DOS Process Agent | PO BOX 657, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JESSE BOUCHER | Chief Executive Officer | PO BOX 657, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2016-07-05 | Address | 372 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2006-06-14 | 2012-08-30 | Address | 430 WILTON ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office) |
2006-06-14 | 2020-07-27 | Address | PO BOX 657, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2004-07-08 | 2006-06-14 | Address | P.O. BOX 657, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727060235 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180703007516 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705006091 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140721006436 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120830002237 | 2012-08-30 | BIENNIAL STATEMENT | 2012-07-01 |
060614002058 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040708000433 | 2004-07-08 | CERTIFICATE OF INCORPORATION | 2004-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6433167010 | 2020-04-06 | 0248 | PPP | 740 ROUTE 9, GANSEVOORT, NY, 12831-3230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2012813 | Intrastate Non-Hazmat | 2023-08-18 | 1000 | 2020 | 1 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
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 | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
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 | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State