Search icon

T. J. CLEMENT CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: T. J. CLEMENT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1978 (47 years ago)
Entity Number: 480645
ZIP code: 13616
County: Jefferson
Place of Formation: New York
Address: 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of T. J. CLEMENT CONSTRUCTION CO., INC., FLORIDA F95000005682 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YYDKF3VHLA84 2025-02-08 24495 COUNTY ROUTE 32, CALCIUM, NY, 13616, 3113, USA PO BOX 201, WATERTOWN, NY, 13601, 0201, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2001-10-09
Entity Start Date 1978-03-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212312, 237210, 237310, 238910, 488490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA CLEMENT
Role PRESIDENT
Address PO BOX 201, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name PAMELA CLEMENT
Address PO BOX 201, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name PAMELA CLEMENT
Role PRESIDENT
Address PO BOX 201, WATERTOWN, NY, 13601, 0201, USA
Title ALTERNATE POC
Name PAMELA CLEMENT
Address PO BOX 201, WATERTOWN, NY, 13601, USA
Past Performance
Title PRIMARY POC
Name PAMELA CLEMENT
Address PO BOX 201, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name PAMELA CLEMENT
Address PO BOX 201, WATERTOWN, NY, 13601, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0SP74 Active Non-Manufacturer 1991-12-10 2024-03-10 2029-02-13 2025-02-08

Contact Information

POC PAMELA CLEMENT
Phone +1 315-788-8811
Fax +1 315-788-0460
Address 24495 COUNTY ROUTE 32, CALCIUM, NY, 13616 3113, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PAMELA CLEMENT DOS Process Agent 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616

Chief Executive Officer

Name Role Address
PAMELA CLEMENT Chief Executive Officer 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616

History

Start date End date Type Value
2014-03-24 2020-03-06 Address 24495 BUSH RD, CALCUIM, NY, 13616, USA (Type of address: Service of Process)
2014-03-24 2020-03-06 Address 24495 BUSH RD, CALCUIM, NY, 13616, USA (Type of address: Chief Executive Officer)
2014-03-24 2020-03-06 Address 24495 BUSH RD, CALCUIM, NY, 13616, USA (Type of address: Principal Executive Office)
2011-05-05 2014-03-24 Address 24495 BUSH RD, CALCUIM, NY, 13166, USA (Type of address: Principal Executive Office)
2011-05-05 2014-03-24 Address 24495 BUSH RD, CALCUIM, NY, 13166, USA (Type of address: Chief Executive Officer)
2011-05-05 2014-03-24 Address 24495 BUSH RD, CALCUIM, NY, 13166, USA (Type of address: Service of Process)
1978-03-31 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1978-03-31 2011-05-05 Address 145 N PLEASANT ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061076 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140324006170 2014-03-24 BIENNIAL STATEMENT 2014-03-01
20130312027 2013-03-12 ASSUMED NAME CORP INITIAL FILING 2013-03-12
120606002022 2012-06-06 BIENNIAL STATEMENT 2012-03-01
110505002741 2011-05-05 BIENNIAL STATEMENT 2010-03-01
A475673-7 1978-03-31 CERTIFICATE OF INCORPORATION 1978-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0015 2008-09-30 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_0015_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ASPHALT 2ND OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, 13616
DELIVERY ORDER AWARD 0034 2008-09-04 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_0034_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21212.50
Current Award Amount 21212.50
Potential Award Amount 21212.50

Description

Title ASPHALT REQUIREMENTS 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, JEFFERSON, NEW YORK, 13616
DELIVERY ORDER AWARD 0033 2008-08-27 2008-11-01 2008-11-01
Unique Award Key CONT_AWD_0033_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 62617.40
Current Award Amount 62617.40
Potential Award Amount 62617.40

Description

Title ASPHALT REQUIREMENTS 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, JEFFERSON, NEW YORK, 13616
No data IDV W911S205D0002 2008-08-26 No data No data
Unique Award Key CONT_IDV_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ASPHALT REQUIREMENTS 2ND OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, 13616
DELIVERY ORDER AWARD 0032 2008-04-16 2008-07-14 2008-07-14
Unique Award Key CONT_AWD_0032_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 108349.00
Current Award Amount 108349.00
Potential Award Amount 108349.00

Description

Title ASPHALT 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, JEFFERSON, NEW YORK, 13616
DO AWARD 0024 2008-02-29 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_0024_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ASPHALT REQUIREMENTS 2ND OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, 13616
DELIVERY ORDER AWARD 0031 2007-12-13 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_0031_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11995.00
Current Award Amount 11995.00
Potential Award Amount 11995.00

Description

Title ASPHALT REQUIREMENTS 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, JEFFERSON, NEW YORK, 13616
DO AWARD 0035 2009-08-26 2009-07-10 2009-07-10
Unique Award Key CONT_AWD_0035_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ASPHALT REQUIREMENTS 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, 13616
DO AWARD 0040 2009-08-26 2009-11-06 2009-11-06
Unique Award Key CONT_AWD_0040_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ASPHALT REQUIREMENTS 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, 13616
DELIVERY ORDER AWARD 0036 2009-08-21 2009-07-17 2009-07-17
Unique Award Key CONT_AWD_0036_9700_W911S205D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42840.00
Current Award Amount 42840.00
Potential Award Amount 42840.00

Description

Title ASPHALT REQUIREMENTS 3RD OPTION YEAR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient T. J. CLEMENT CONSTRUCTION CO INC
UEI YYDKF3VHLA84
Legacy DUNS 077308799
Recipient Address UNITED STATES, 24495 BUSH RD, CALCIUM, JEFFERSON, NEW YORK, 13616

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272869000 2021-05-15 0248 PPS 24495 Bush Rd, Watertown, NY, 13601
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117237
Loan Approval Amount (current) 117237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601
Project Congressional District NY-21
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117632.07
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
620436 Intrastate Hazmat 2024-07-24 43000 2023 12 15 Private(Property), State Gov't, Local Gov't
Legal Name T J CLEMENT CONSTRUCTION CO INC
DBA Name -
Physical Address 24495 BUSH RD, CALCIUM, NY, 13616, US
Mailing Address P O BOX 201, WATERTOWN, NY, 13601, US
Phone (315) 788-8811
Fax (315) 788-0460
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 9.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB0402740
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 73834NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVHALCK06DV66230
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWB030961
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 58145ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVNFXYB9YLG84776
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-23
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-23
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-23
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY3985655300
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-06-03
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVHALCK26DV66231
Vehicle license number 65482MK
Vehicle license state NY
The severity weight that is assigned to the incident 3
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State