Search icon

KODIAK CONSTRUCTION, INC.

Company Details

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

form 5500

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
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 2024-05-02
Name of individual signing QIAN LIU
KODIAK CONSTRUCTION 401(K) PLAN 2022 201461848 2023-05-27 KODIAK CONSTRUCTION, INC 10
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

DOS Process Agent

Name Role Address
KODIAK CONSTRUCTION, INC. DOS Process Agent PO BOX 657, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JESSE BOUCHER Chief Executive Officer PO BOX 657, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-3230
Project Congressional District NY-20
Number of Employees 4
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52732.73
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

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
Legal Name KODIAK CONSTRUCTION
DBA Name -
Physical Address 740 RT 9, WILTON, NY, 12831, US
Mailing Address PO BOX 657, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 587-4847
Fax -
E-mail JUSTIN@KODIAKOFSARATOGA.COM

Safety Measurement System - All Transportation

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