Search icon

PIDGEON, INC.

Company Details

Name: PIDGEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896775
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 35 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Filings

Filing Number Date Filed Type Effective Date
100107000548 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341591931 0215800 2016-06-29 5166 POINTE EAST DRIVE, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-29
Emphasis L: FALL, P: FALL
Case Closed 2018-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-07-28
Abatement Due Date 2016-08-09
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-08-10
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 5166 Pointe East Drive Jamesville, NY, on or about 6/29/2016: Four workers were installing asphalt roof shingles on a residential roof with a pitch of 6:12 and a ground to eave height of 10-feet. Workers were performing the work without any fall protection; employees were exposed to a fall hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-09
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2016-08-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) 5166 Pointe East Drive Jamesville, NY, on or about 6/29/2016: Workers were accessing the roof by using a ladder that was not extended 3-feet above landing; employees were exposed to a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7284377308 2020-04-30 0248 PPP 1659 COON HILL RD, SKANEATELES, NY, 13152-9019
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34350
Loan Approval Amount (current) 34350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-9019
Project Congressional District NY-22
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34705.9
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State