Search icon

PILON CONSTRUCTION COMPANY, INC.

Company Details

Name: PILON CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1972 (53 years ago)
Entity Number: 328623
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 13205 RT 31 WEST, ALBION, NY, United States, 14411

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK PILON DOS Process Agent 13205 RT 31 WEST, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
FREDERICK PILON Chief Executive Officer PILON CONSTRUCTION CO. INC., 13205 RT 31 WEST, ALBION, NY, United States, 14411

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7PJ81
UEI Expiration Date:
2017-08-23

Business Information

Activation Date:
2016-08-25
Initial Registration Date:
2016-08-23

Permits

Number Date End date Type Address
80190 2024-06-24 2029-06-23 Mined land permit 13205 Rt 31 West, Albion, NY, 14411

History

Start date End date Type Value
2024-03-19 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1996-04-22 2014-07-22 Address ROUTE 31 R. D., ALBION, NY, 14411, USA (Type of address: Service of Process)
1993-06-25 2014-07-22 Address ROUTE 31 WEST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1993-06-25 2014-07-22 Address ROUTE 31 WEST, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1972-04-25 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140722002064 2014-07-22 BIENNIAL STATEMENT 2014-04-01
120608002370 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100427002527 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080429002749 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060502002405 2006-05-02 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
56840.00
Total Face Value Of Loan:
56840.00
Date:
2021-02-01
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:
98360.40
Total Face Value Of Loan:
98360.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-03
Type:
Planned
Address:
RICH'S CORNER RD. & RTE. 31A, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56840
Current Approval Amount:
56840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57254.23
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98360.4
Current Approval Amount:
98360.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98829.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State