Search icon

STOCKWELL CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOCKWELL CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1974 (51 years ago)
Entity Number: 344639
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9835 COUNTY RD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 9835 COUNTY RD, PO BOX 377, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY W STOCKWELL JR Chief Executive Officer 9835 COUNTY RD, PO BOX 377, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9835 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
932081114
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-14 1998-04-27 Address 9835 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1995-05-10 1998-04-27 Address P.O. BOX 377, 9760 COUNTY RD, CLARENCE CENTER, NY, 14032, 0377, USA (Type of address: Chief Executive Officer)
1995-05-10 1998-04-27 Address P.O. BOX 377, 9760 COUNTY RD, CLARENCE CENTER, NY, 14032, 0377, USA (Type of address: Principal Executive Office)
1995-05-10 1997-08-14 Address P.O. BOX 377, 9760 COUNTY RD, CLARENCE CENTER, NY, 14032, 0377, USA (Type of address: Service of Process)
1974-05-31 1995-05-10 Address 6994 TONAWANDA CREEK RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060266 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180508006358 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160518006254 2016-05-18 BIENNIAL STATEMENT 2016-05-01
120509006019 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100521002337 2010-05-21 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
303000.00
Total Face Value Of Loan:
303000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-20
Type:
Prog Related
Address:
6685 CROSBY ROAD, BASOM, NY, 14013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-06
Type:
Planned
Address:
1551 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-05
Type:
Planned
Address:
1 CANALSIDE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-17
Type:
Unprog Rel
Address:
6038 LONG STREET, CLARENCE CENTER, NY, 14032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-05
Type:
Referral
Address:
1780 COMO PARK BOULEVARD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$303,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$304,498.17
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $303,000

Court Cases

Court Case Summary

Filing Date:
2010-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
STOCKWELL CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State