Search icon

DODSON CONSTRUCTION & SON, LLC

Company Details

Name: DODSON CONSTRUCTION & SON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3490036
ZIP code: 13339
County: Montgomery
Place of Formation: New York
Address: 18 CANAL STREET, FORT PLAIN, NY, United States, 13339

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DW2RZTW4JMV7 2023-11-15 412 MAPLE HILL RD, CANAJOHARIE, NY, 13317, 3626, USA 412 MAPLE HILL RD, CANAJOHARIE, NY, 13317, 3626, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-11-18
Initial Registration Date 2017-11-27
Entity Start Date 2007-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 814110
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD DODSON
Address 412 MAPLE HILL RD, CANAJOHARIE, NY, 13317, USA
Government Business
Title PRIMARY POC
Name RICHARD DODSON
Address 412 MAPLE HILL RD, CANAJOHARIE, NY, 13317, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 CANAL STREET, FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value
2007-03-15 2009-03-02 Address 84 EAST MAIN STREET, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090302002564 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070611001040 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
070315000914 2007-03-15 ARTICLES OF ORGANIZATION 2007-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344222989 0213100 2019-08-07 26 STEELE AVE, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-08-07
Emphasis L: FALL, P: FALL
Case Closed 2019-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-09-24
Abatement Due Date 2019-09-30
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-10-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level by fall protection established in accordance with paragraphs (g)(1)(i) through (vii) of this section: a) 26 Steel Ave. Gloversville, NY- On or about August 7, 2019 an employee was working from pump jack scaffolding with no means of fall protection. The employee was performing siding work on a residential home and was exposed to a fall hazard of 12 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164867104 2020-04-10 0248 PPP 412 maple hill rd, CANAJOHARIE, NY, 13317-3626
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANAJOHARIE, MONTGOMERY, NY, 13317-3626
Project Congressional District NY-21
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46154.5
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State