Search icon

T. J. CLEMENT CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F95000005682
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-788-0460
Contact Person:
PAMELA CLEMENT
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/YYDKF3VHLA84
User ID:
P0127129

Unique Entity ID

Unique Entity ID:
YYDKF3VHLA84
CAGE Code:
0SP74
UEI Expiration Date:
2026-06-11

Business Information

Activation Date:
2025-06-13
Initial Registration Date:
2001-10-09

Commercial and government entity program

CAGE number:
0SP74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-13
SAM Expiration:
2026-06-11

Contact Information

POC:
PAMELA CLEMENT

Form 5500 Series

Employer Identification Number (EIN):
161104538
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222F5044
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-50.05
Base And Exercised Options Value:
-50.05
Base And All Options Value:
-50.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-23
Description:
SCREENED TOPSOIL
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W911S221F5007
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-11.53
Base And Exercised Options Value:
-11.53
Base And All Options Value:
-11.53
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-08
Description:
TYPE 4 SUB-BASE STONE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W911S220A5003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
475000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-16
Description:
STONE AND SOIL BPA MASTER AGREEMENT
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
117237.00
Total Face Value Of Loan:
117237.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,237
Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,237
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,632.07
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $117,237
Jobs Reported:
4
Initial Approval Amount:
$77,900
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,747.3
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $77,900

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 788-0460
Add Date:
1995-11-13
Operation Classification:
Private(Property), State Gov't, Local Gov't
power Units:
12
Drivers:
15
Inspections:
2
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