Search icon

TRINITY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRINITY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1978 (47 years ago)
Entity Number: 504017
ZIP code: 12158
County: Albany
Place of Formation: New York
Address: 180 Bridge St., P.O. Box 39, Selkirk, NY, United States, 12158
Principal Address: 180 BRIDGE STREET, SELKIRK, NY, United States, 12158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RAPP Chief Executive Officer 150 BUSH DRIVE, EAST BERNE, NY, United States, 12059

DOS Process Agent

Name Role Address
RICHARD RAPP DOS Process Agent 180 Bridge St., P.O. Box 39, Selkirk, NY, United States, 12158

Unique Entity ID

Unique Entity ID:
JW9XS2QKXK22
CAGE Code:
8N8A1
UEI Expiration Date:
2022-06-03

Business Information

Division Name:
TRINITY CONSTRUCTION, INC.
Division Number:
TRINITY CO
Activation Date:
2021-05-06
Initial Registration Date:
2020-07-01

Commercial and government entity program

CAGE number:
8N8A1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-05-06
SAM Expiration:
2022-06-03

Contact Information

POC:
RICHARD R. RAPP

Form 5500 Series

Employer Identification Number (EIN):
141604710
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 150 BUSH DRIVE, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2024-08-07 Address 180 BRIDGE ST., P.O. BOX 39, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2018-08-08 2020-08-13 Address P.O. BOX 39, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807002899 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220923003170 2022-09-23 BIENNIAL STATEMENT 2022-08-01
200813060525 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180808006094 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160803007305 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
259645.00
Total Face Value Of Loan:
259645.00
Date:
2020-04-07
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:
260100.00
Total Face Value Of Loan:
260100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-12
Type:
Planned
Address:
MAXWELL VILLAGE MAXWELL ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-21
Type:
Planned
Address:
ROUTE 9, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-07
Type:
Planned
Address:
SHELDON HILLS SUBDIVISION, HALFMOON, NY, 12086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-25
Type:
Planned
Address:
102ND STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-19
Type:
Monitoring
Address:
163 ORCHARD ST., YONKERS, NY, 10703
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$259,645
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,714.95
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $259,645
Jobs Reported:
16
Initial Approval Amount:
$260,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,086.88
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $260,100

Motor Carrier Census

DBA Name:
TRINITY CONST INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 767-2735
Add Date:
2005-06-22
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
1
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