Search icon

CRANE - HOGAN STRUCTURAL SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRANE - HOGAN STRUCTURAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1975 (50 years ago)
Entity Number: 381594
ZIP code: 14559
County: Onondaga
Place of Formation: New York
Address: 3001 BROCKPORT ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C. HOGAN Chief Executive Officer 3001 BROCKPORT ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 BROCKPORT ROAD, SPENCERPORT, NY, United States, 14559

Links between entities

Type:
Headquarter of
Company Number:
0651622
State:
CONNECTICUT

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:
PCK9DAZQB9M5
CAGE Code:
83DX8
UEI Expiration Date:
2025-08-13

Business Information

Doing Business As:
CRANE HOGAN STRUCTURAL SYSTEM INC
Activation Date:
2024-08-15
Initial Registration Date:
2018-04-23

Form 5500 Series

Employer Identification Number (EIN):
161055336
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-19 1999-10-26 Address 409 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-10-19 1999-10-26 Address 409 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1993-10-19 1999-10-26 Address 409 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1992-11-20 1993-10-19 Address 1600 WESTSIDE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002061097 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006172 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131107006875 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111026002129 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091006002781 2009-10-06 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P422C0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
11041.24
Base And Exercised Options Value:
11041.24
Base And All Options Value:
11041.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-03-14
Description:
ADDITIONAL REBAR
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
-1930800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
2064700.00
Total Face Value Of Loan:
2064700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-21
Type:
Planned
Address:
613 EAST MAIN STREET, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-27
Type:
Planned
Address:
NORTH MAIN STREET MAIN STREET BRIDGE E-182, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-03-08
Type:
Planned
Address:
MAIN STREET LIFT BRIDGE, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-08-18
Type:
Prog Related
Address:
TAFT ROAD BRIDGE OVER I-81, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-08-04
Type:
Planned
Address:
7572 WATER STREET ROAD, PERRY, NY, 14530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2064700
Current Approval Amount:
2064700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2091311.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-06
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
14
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State