Search icon

T M T CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T M T CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1979 (47 years ago)
Entity Number: 534532
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 1484 U.S. Highway 11, GOUVERNEUR, NY, United States, 13642
Principal Address: 1484 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J SWEENEY Chief Executive Officer 1484 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
T M T CONTRACTORS, INC. DOS Process Agent 1484 U.S. Highway 11, GOUVERNEUR, NY, United States, 13642

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-287-1117
Contact Person:
TIMOTHY SWEENEY
User ID:
P0398470
Trade Name:
TMT CONTRACTORS INC

Unique Entity ID

Unique Entity ID:
FXR5ZJCUN5L3
CAGE Code:
1KQP0
UEI Expiration Date:
2025-03-06

Business Information

Doing Business As:
TMT CONTRACTORS INC
Activation Date:
2024-03-08
Initial Registration Date:
1999-04-09

Commercial and government entity program

CAGE number:
1KQP0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2029-03-08
SAM Expiration:
2025-03-06

Contact Information

POC:
TIMOTHY SWEENEY

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2007-04-04 2025-05-19 Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2007-04-04 2013-01-10 Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2002-12-31 2007-04-04 Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-04-04 Address 619 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250519004139 2025-05-19 BIENNIAL STATEMENT 2025-05-19
230117001431 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210108060127 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060901 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006418 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S215P3039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12900.00
Base And Exercised Options Value:
12900.00
Base And All Options Value:
12900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-11
Description:
DEMOLISH CONEX BUILDINGS IGF::OT::IGF
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$65,915
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,270.21
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $65,915

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 287-1117
Add Date:
2006-06-23
Operation Classification:
Private(Property)
power Units:
15
Drivers:
4
Inspections:
0
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