Search icon

SPR CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SPR CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757974
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207
Principal Address: 14 SKYLINE DRIVE, RANDOLPH, NJ, United States, 07869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRITESH PATEL Chief Executive Officer 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
SPR CONSTRUCTION CORPORATION DOS Process Agent 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

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.

Unique Entity ID:
YQ8BKNS6JWC9
CAGE Code:
7NXA2
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2016-07-29

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-04-30 Address 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430024794 2025-04-30 BIENNIAL STATEMENT 2025-04-30
250430024891 2025-04-30 CERTIFICATE OF CHANGE BY ENTITY 2025-04-30
231011003060 2023-10-11 BIENNIAL STATEMENT 2022-12-01
201202060336 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006305 2018-12-10 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN24C5039
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1148593.42
Base And Exercised Options Value:
1148593.42
Base And All Options Value:
1148593.42
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-30
Description:
HVAC REPAIR - BLDG 623
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W15QKN24C5033
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1953400.13
Base And Exercised Options Value:
1953400.13
Base And All Options Value:
1953400.13
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-10
Description:
HVAC REPAIR B695
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N041: INSTALLATION OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
47PC0224C0012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-08-14
Description:
THIS MODIFICATION IS TO INCORPORATE THE ATTACHMENT, "NOTICE TO PROCEED." THIS EXTENDS THE PERIOD OF PERFORMANCE COMPLETION DATE FROM 8/14/25 TO 8/27/25 AND EXTENDS THE ULTIMATE ESTIMATED COMPLETION DATE (CLOSEOUT) FROM 10/14/25 TO 10/27/25
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
94395.00
Total Face Value Of Loan:
94395.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
102190.00
Total Face Value Of Loan:
102190.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102190
Current Approval Amount:
102190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103072.81
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94395
Current Approval Amount:
94395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95110.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State