Search icon

PAVILION DRAINAGE SUPPLY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAVILION DRAINAGE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1979 (46 years ago)
Entity Number: 549112
ZIP code: 14525
County: Genesee
Place of Formation: New York
Address: 6630 ELLICOTT ST RD., PAVILLION, NY, United States, 14525
Principal Address: 6630 ELLICOTT ST. RD., PAVILLION, NY, United States, 14525

Shares Details

Shares issued 1000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6630 ELLICOTT ST RD., PAVILLION, NY, United States, 14525

Chief Executive Officer

Name Role Address
PHILIP J PLOSSL Chief Executive Officer 6630 ELLICOTT ST RD., PAVILLION, NY, United States, 14525

Links between entities

Type:
Headquarter of
Company Number:
0681151
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
161125876
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-29 2005-10-24 Address 6630 ELLICOTT STREET ROAD, BOX 219, PAVILION, NY, 14525, 0219, USA (Type of address: Service of Process)
1992-10-16 2005-10-24 Address 6630 ELLICOTT ST. R.D, PAVILLION, NY, 14525, 0219, USA (Type of address: Chief Executive Officer)
1979-04-04 1993-06-29 Address 11045 LAKE RD., PAVILION, NY, 14525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060481 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171219006250 2017-12-19 BIENNIAL STATEMENT 2017-04-01
20170721056 2017-07-21 ASSUMED NAME LLC INITIAL FILING 2017-07-21
131030006024 2013-10-30 BIENNIAL STATEMENT 2013-04-01
110419002459 2011-04-19 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF51550AM041
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
59.21
Base And Exercised Options Value:
59.21
Base And All Options Value:
59.21
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-05-19
Description:
CHANGE IN PIPE SIZE
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
5445: PREFABRICATED TOWER STRUCTURES

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
621200.00
Total Face Value Of Loan:
621200.00
Date:
2017-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00
Date:
2017-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
679000.00
Total Face Value Of Loan:
679000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-13
Type:
Unprog Rel
Address:
165 WEST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-09-21
Type:
Referral
Address:
RT. 81 NORTHBOUND AT BARTELL ROAD, BREWERTON, NY, 13029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-08-30
Type:
Unprog Rel
Address:
BRIDGE STREET, NORTHVILLE, NY, 12134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-08
Type:
Accident
Address:
RT. 81 NORTHBOUND AT BARTELL ROAD, BREWERTON, NY, 13029
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
621200
Current Approval Amount:
621200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
624910.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 584-3812
Add Date:
2005-03-30
Operation Classification:
Private(Property)
power Units:
15
Drivers:
14
Inspections:
15
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